LKH TRADING LTD

Register to unlock more data on OkredoRegister

LKH TRADING LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11259001

Incorporation date

16/03/2018

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Mha Macintyre Hudson Llp 6th Floor, 2 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2018)
dot icon26/04/2025
Progress report in a winding up by the court
dot icon24/04/2024
Progress report in a winding up by the court
dot icon08/03/2023
Appointment of a liquidator
dot icon08/03/2023
Registered office address changed from Henleaze Business Centre 13 Harbury Road Bristol Somerset BS9 4PN England to C/O Mha Macintyre Hudson Llp 6th Floor 2 London Wall Place London EC2Y 5AU on 2023-03-08
dot icon26/01/2023
Order of court to wind up
dot icon16/11/2022
Compulsory strike-off action has been discontinued
dot icon15/11/2022
Micro company accounts made up to 2021-03-31
dot icon11/10/2022
Compulsory strike-off action has been suspended
dot icon20/09/2022
First Gazette notice for compulsory strike-off
dot icon19/05/2022
Confirmation statement made on 2022-05-19 with updates
dot icon09/05/2022
Confirmation statement made on 2022-03-31 with updates
dot icon29/03/2022
Compulsory strike-off action has been discontinued
dot icon28/03/2022
Notification of Hassan Mohammed as a person with significant control on 2021-10-11
dot icon28/03/2022
Confirmation statement made on 2022-03-28 with updates
dot icon10/03/2022
Cessation of Kassam Hussain as a person with significant control on 2021-10-11
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon11/11/2021
Director's details changed for Mr Mohammed Hassan on 2021-11-10
dot icon10/11/2021
Confirmation statement made on 2021-11-10 with updates
dot icon11/10/2021
Termination of appointment of Kassam Hussain as a director on 2021-10-11
dot icon11/10/2021
Appointment of Mr Mohammed Hassan as a director on 2021-10-11
dot icon21/04/2021
Notification of Kassam Hussain as a person with significant control on 2021-04-21
dot icon21/04/2021
Withdrawal of a person with significant control statement on 2021-04-21
dot icon20/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon20/04/2021
Confirmation statement made on 2021-03-15 with updates
dot icon20/04/2021
Registered office address changed from 18 Strawberry Bank Blackburn BB2 6AA England to Henleaze Business Centre 13 Harbury Road Bristol Somerset BS9 4PN on 2021-04-20
dot icon27/07/2020
Director's details changed for Mr Kassam Hussain on 2020-07-27
dot icon11/07/2020
Registered office address changed from Unit 15B Osborn Mill Waddington Street Oldham OL9 6QH England to 18 Strawberry Bank Blackburn BB2 6AA on 2020-07-11
dot icon18/06/2020
Termination of appointment of Sajad Ahmed as a director on 2020-06-18
dot icon18/06/2020
Appointment of Mr Kassam Hussain as a director on 2020-06-18
dot icon18/06/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon16/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon12/05/2019
Notification of a person with significant control statement
dot icon12/05/2019
Confirmation statement made on 2019-03-15 with updates
dot icon30/08/2018
Appointment of Sajad Ahmed as a director on 2018-08-29
dot icon29/08/2018
Registered office address changed from 667 Romford Road London E12 5AD England to Unit 15B Osborn Mill Waddington Street Oldham OL9 6QH on 2018-08-29
dot icon29/08/2018
Termination of appointment of Leroy Tulloch as a director on 2018-08-29
dot icon14/05/2018
Director's details changed for Leroy Tulloch on 2018-05-12
dot icon11/05/2018
Appointment of Leroy Tulloch as a director on 2018-03-16
dot icon11/05/2018
Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 667 Romford Road London E12 5AD on 2018-05-11
dot icon11/05/2018
Termination of appointment of Laxman Khatri as a director on 2018-03-16
dot icon11/05/2018
Cessation of Laxman Khatri as a person with significant control on 2018-03-16
dot icon16/03/2018
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
19/05/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
7.57M
-
0.00
-
-
2021
4
7.57M
-
0.00
-
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

7.57M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mohammed, Hassan
Director
11/10/2021 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About LKH TRADING LTD

LKH TRADING LTD is an(a) Liquidation company incorporated on 16/03/2018 with the registered office located at C/O Mha Macintyre Hudson Llp 6th Floor, 2 London Wall Place, London EC2Y 5AU. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of LKH TRADING LTD?

toggle

LKH TRADING LTD is currently Liquidation. It was registered on 16/03/2018 .

Where is LKH TRADING LTD located?

toggle

LKH TRADING LTD is registered at C/O Mha Macintyre Hudson Llp 6th Floor, 2 London Wall Place, London EC2Y 5AU.

What does LKH TRADING LTD do?

toggle

LKH TRADING LTD operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

How many employees does LKH TRADING LTD have?

toggle

LKH TRADING LTD had 4 employees in 2021.

What is the latest filing for LKH TRADING LTD?

toggle

The latest filing was on 26/04/2025: Progress report in a winding up by the court.