Lk Management Limited RADCLIFFE


Founded in 2007, Lk Management, classified under reg no. 06131149 is an active company. Currently registered at Eton Business Park M26 2ZS, Radcliffe the company has been in the business for 17 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 2 directors, namely Conor L., Patrick L.. Of them, Conor L., Patrick L. have been with the company the longest, being appointed on 28 February 2007. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Martin C. who worked with the the firm until 4 July 2011.

Lk Management Limited Address / Contact

Office Address Eton Business Park
Office Address2 Eton Hill Road
Town Radcliffe
Post code M26 2ZS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06131149
Date of Incorporation Wed, 28th Feb 2007
Industry Technical testing and analysis
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Conor L.

Position: Director

Appointed: 28 February 2007

Patrick L.

Position: Director

Appointed: 28 February 2007

Clair L.

Position: Director

Appointed: 30 September 2011

Resigned: 18 October 2019

Scott E.

Position: Director

Appointed: 28 February 2007

Resigned: 30 September 2011

K & S Secretaries Limited

Position: Corporate Secretary

Appointed: 28 February 2007

Resigned: 28 February 2007

K & S Directors Limited

Position: Corporate Director

Appointed: 28 February 2007

Resigned: 28 February 2007

Martin C.

Position: Director

Appointed: 28 February 2007

Resigned: 04 July 2011

Martin C.

Position: Secretary

Appointed: 28 February 2007

Resigned: 04 July 2011

People with significant control

The register of PSCs who own or control the company consists of 4 names. As we found, there is Lk Consult Limited from Manchester, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Leyden Kirby Associates Limited that entered Manchester, England as the address. This PSC has a legal form of "a limited company", owns 50,01-75% shares. This PSC owns 50,01-75% shares. Moving on, there is Conor L., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Lk Consult Limited

Eton Business Park Eton Hill Road, Radcliffe, Manchester, M26 2ZS, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Companies Register
Registration number 06767704
Notified on 2 November 2022
Nature of control: 75,01-100% shares

Leyden Kirby Associates Limited

Eton Business Park Eton Hill Road, Radcliffe, Manchester, M26 2ZS, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered United Kingdom
Registration number 04557784
Notified on 6 April 2016
Ceased on 2 November 2022
Nature of control: 50,01-75% shares

Conor L.

Notified on 6 April 2016
Ceased on 2 November 2022
Nature of control: 25-50% shares

Patrick L.

Notified on 6 April 2016
Ceased on 2 November 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth87 22587 88789 06887 774      
Balance Sheet
Cash Bank On Hand   26 084108 58159 15149 276124 685132 998147 124
Current Assets154 961183 718106 589  277 538711 332570 654484 299236 776
Debtors16 30825 36422 969158 968104 022218 387662 056445 969351 30189 652
Net Assets Liabilities     155 800201 843335 840391 191566 710
Other Debtors26010 23210 40710 464 10 67516 49247 515  
Property Plant Equipment        381500 277
Cash Bank In Hand138 653158 35483 62026 084      
Tangible Fixed Assets3 3532 139925       
Trade Debtors16 04815 13212 562148 504      
Reserves/Capital
Called Up Share Capital 200200210      
Profit Loss Account Reserve87 02587 68788 86887 564      
Shareholder Funds87 22587 88789 06887 774      
Other
Version Production Software      1111
Accrued Liabilities Deferred Income     2 072361 323157 294  
Accumulated Depreciation Impairment Property Plant Equipment     10 68510 68510 68510 72010 824
Additions Other Than Through Business Combinations Property Plant Equipment        416364 253
Amounts Owed By Group Undertakings Participating Interests     83 907309 916305 620  
Average Number Employees During Period      2223
Corporation Tax Payable     10 48711 100   
Creditors   97 27864 866121 738509 489234 81493 489144 551
Fixed Assets        381500 277
Increase From Depreciation Charge For Year Property Plant Equipment        35104
Net Current Assets Liabilities83 87285 74888 14387 774147 737155 800201 843335 840390 81092 225
Number Shares Allotted 20020010101010101010
Other Creditors     5 7245 7245 685  
Prepayments Accrued Income     81 290113 89028 350  
Property Plant Equipment Gross Cost     10 68510 68510 68511 101511 101
Provisions For Liabilities Balance Sheet Subtotal         25 792
Total Assets Less Current Liabilities87 22587 88789 06887 774147 737155 800201 843335 840391 191592 502
Total Increase Decrease From Revaluations Property Plant Equipment         135 747
Trade Creditors Trade Payables     92 59949 75023 64723 74727 349
Trade Debtors Trade Receivables     42 515210 65864 48486 83369 323
Value-added Tax Payable     72868 46521 775  
Number Directors Accruing Benefits Under Money Purchase Scheme     11111
Creditors Due Within One Year71 08997 97018 44697 278      
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests200200200       
Par Value Share 11111    
Share Capital Allotted Called Up Paid20020020010      
Tangible Fixed Assets Cost Or Valuation4 8544 8544 854       
Tangible Fixed Assets Depreciation1 5012 7153 9294 854      
Tangible Fixed Assets Depreciation Charged In Period 1 2141 214925      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 23rd, June 2023
Free Download (12 pages)

Company search

Advertisements