LKL HOMES LIMITED

Register to unlock more data on OkredoRegister

LKL HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02235707

Incorporation date

25/03/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

85 Great Portland Street, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1988)
dot icon13/11/2025
Termination of appointment of Anthony Keane as a secretary on 2025-11-13
dot icon13/11/2025
Appointment of Miss Lucy Ann Siani as a secretary on 2025-11-13
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/08/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon18/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon09/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/08/2022
Confirmation statement made on 2022-08-18 with updates
dot icon19/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon04/05/2022
Certificate of change of name
dot icon21/09/2021
Secretary's details changed for Mr Anthony Keane on 2021-09-21
dot icon21/09/2021
Director's details changed for Paul Anthony Siani on 2021-09-21
dot icon21/09/2021
Secretary's details changed for Mr Anthony Keane on 2021-09-21
dot icon21/09/2021
Change of details for Mr Paul Anthony Siani as a person with significant control on 2021-09-21
dot icon21/09/2021
Registered office address changed from Ground Floor Office 315 Upper Street Islington London N1 2XQ to 85 Great Portland Street London W1W 7LT on 2021-09-21
dot icon14/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon15/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/05/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/05/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon16/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon16/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/05/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/05/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon27/05/2014
Secretary's details changed for Mr Anthony Keane on 2014-05-24
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/05/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon24/05/2012
Termination of appointment of Victor Siani as a secretary
dot icon24/05/2012
Appointment of Mr Anthony Keane as a secretary
dot icon14/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/06/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/05/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon25/05/2010
Director's details changed for Paul Anthony Siani on 2010-05-24
dot icon06/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/07/2009
Return made up to 24/05/09; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/05/2008
Return made up to 24/05/08; full list of members
dot icon01/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/06/2007
Return made up to 24/05/07; no change of members
dot icon05/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/06/2006
Return made up to 24/05/06; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/06/2005
Return made up to 24/05/05; full list of members
dot icon11/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon27/05/2004
Return made up to 24/05/04; full list of members
dot icon29/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon19/06/2003
Return made up to 12/06/03; full list of members
dot icon08/08/2002
Director's particulars changed
dot icon01/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon02/07/2002
Return made up to 26/06/02; full list of members
dot icon09/04/2002
Registered office changed on 09/04/02 from: 304 st pauls road london N1 2LH
dot icon08/04/2002
Certificate of change of name
dot icon21/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon13/07/2001
Return made up to 09/07/01; full list of members
dot icon02/08/2000
Return made up to 22/07/00; full list of members
dot icon03/07/2000
Accounts for a small company made up to 1999-12-31
dot icon15/07/1999
Return made up to 22/07/99; full list of members
dot icon20/05/1999
Full accounts made up to 1998-12-31
dot icon29/09/1998
Full accounts made up to 1997-12-31
dot icon27/07/1998
Return made up to 22/07/98; full list of members
dot icon24/10/1997
Full accounts made up to 1996-12-31
dot icon03/08/1997
Return made up to 30/07/97; no change of members
dot icon12/03/1997
Secretary's particulars changed
dot icon15/12/1996
Full accounts made up to 1995-12-31
dot icon07/08/1996
Return made up to 30/07/96; no change of members
dot icon23/10/1995
Accounts for a dormant company made up to 1994-12-31
dot icon22/08/1995
Return made up to 16/08/95; full list of members
dot icon18/08/1994
Return made up to 16/08/94; no change of members
dot icon23/02/1994
Full accounts made up to 1993-04-02
dot icon23/02/1994
Full accounts made up to 1993-12-31
dot icon23/02/1994
Accounting reference date shortened from 02/04 to 31/12
dot icon27/01/1994
Resolutions
dot icon24/01/1994
Certificate of change of name
dot icon08/09/1993
Return made up to 01/09/93; full list of members
dot icon27/04/1993
Accounts for a dormant company made up to 1992-04-02
dot icon28/01/1993
Resolutions
dot icon03/09/1992
Return made up to 04/09/92; no change of members
dot icon10/09/1991
Return made up to 04/09/91; no change of members
dot icon20/06/1991
Accounts for a dormant company made up to 1991-04-02
dot icon20/06/1991
Accounts for a dormant company made up to 1990-04-02
dot icon20/06/1991
Accounts for a dormant company made up to 1989-04-02
dot icon20/06/1991
Accounting reference date shortened from 01/08 to 02/04
dot icon09/05/1991
Resolutions
dot icon30/08/1990
Accounting reference date shortened from 31/03 to 01/08
dot icon21/06/1990
Return made up to 30/03/90; full list of members
dot icon15/05/1990
Registered office changed on 15/05/90 from: lawford house albert place finchley london N3 1QA
dot icon21/04/1988
Registered office changed on 21/04/88 from: 124-128 city road london EC1V 2NJ
dot icon21/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/03/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+7.74 % *

* during past year

Cash in Bank

£82,811.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
35.00
-
0.00
76.86K
-
2022
0
12.45K
-
0.00
82.81K
-
2022
0
12.45K
-
0.00
82.81K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

12.45K £Ascended35.47K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

82.81K £Ascended7.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keane, Anthony
Secretary
24/05/2012 - 13/11/2025
-
Siani, Lucy Ann
Secretary
13/11/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LKL HOMES LIMITED

LKL HOMES LIMITED is an(a) Active company incorporated on 25/03/1988 with the registered office located at 85 Great Portland Street, London W1W 7LT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LKL HOMES LIMITED?

toggle

LKL HOMES LIMITED is currently Active. It was registered on 25/03/1988 .

Where is LKL HOMES LIMITED located?

toggle

LKL HOMES LIMITED is registered at 85 Great Portland Street, London W1W 7LT.

What does LKL HOMES LIMITED do?

toggle

LKL HOMES LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for LKL HOMES LIMITED?

toggle

The latest filing was on 13/11/2025: Termination of appointment of Anthony Keane as a secretary on 2025-11-13.