CERTNM |
Company name changed lkh properties (osborne’s wood) LTDcertificate issued on 23/10/23
filed on: 23rd, October 2023
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2023
filed on: 16th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, September 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, September 2023
|
mortgage |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 30th, June 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2022
filed on: 18th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 30th, June 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2021
filed on: 4th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 9th, July 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2020
filed on: 2nd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 10th, July 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2019
filed on: 8th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 3rd, July 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2018
filed on: 17th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 3rd, July 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates October 4, 2017
filed on: 17th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2016
filed on: 30th, June 2017
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address Third Floor One London Square, Cross Lanes Guildford Surrey GU1 1UN. Change occurred on October 19, 2016. Company's previous address: Suite a Locke King House 2 Balfour Road Weybridge Surrey KT13 8HD.
filed on: 19th, October 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 4, 2016
filed on: 19th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to September 30, 2015
filed on: 29th, June 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 4, 2015
filed on: 22nd, October 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to September 30, 2014
filed on: 29th, June 2015
|
accounts |
Free Download
(15 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 29th, January 2015
|
resolution |
|
MR01 |
Registration of charge 077969400001, created on January 20, 2015
filed on: 24th, January 2015
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge 077969400002, created on January 20, 2015
filed on: 24th, January 2015
|
mortgage |
Free Download
(19 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 4, 2014
filed on: 22nd, October 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2013
filed on: 19th, June 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 4, 2013
filed on: 10th, October 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on October 10, 2013: 100.00 GBP
|
capital |
|
CERTNM |
Company name changed lkh properties (kennington) LTDcertificate issued on 01/08/13
filed on: 1st, August 2013
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Total exemption full company accounts data drawn up to September 30, 2012
filed on: 8th, July 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 4, 2012
filed on: 10th, October 2012
|
annual return |
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from October 31, 2012 to September 30, 2012
filed on: 24th, October 2011
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, October 2011
|
incorporation |
Free Download
(23 pages)
|