Pulse Lk PORTSMOUTH


Pulse Lk was dissolved on 2019-09-17. Pulse Lk was a private unlimited company that was situated at Harbour Court, Compass Road North Harbour, Portsmouth, PO6 4ST, Hampshire. This company (formally started on 1995-04-06) was run by 2 directors.
Director Ryan N. who was appointed on 30 September 2018.
Director Mark T. who was appointed on 17 May 2016.

The company was categorised as "activities of head offices" (70100). According to the CH information, there was a name change on 2006-10-03 and their previous name was Lk Products (overseas Holdings). There is another name alteration: previous name was Filtronic (overseas Holdings) performed on 2005-05-24. The latest confirmation statement was filed on 2018-04-06 and last time the accounts were filed was on 31 May 2007. 2016-04-06 was the date of the last annual return.

Pulse Lk Address / Contact

Office Address Harbour Court
Office Address2 Compass Road North Harbour
Town Portsmouth
Post code PO6 4ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 03042647
Date of Incorporation Thu, 6th Apr 1995
Date of Dissolution Tue, 17th Sep 2019
Industry Activities of head offices
End of financial Year 30th November
Company age 24 years old
Account last made up date Thu, 31st May 2007
Next confirmation statement due date Sat, 20th Apr 2019
Last confirmation statement dated Fri, 6th Apr 2018

Company staff

Ryan N.

Position: Director

Appointed: 30 September 2018

Mark T.

Position: Director

Appointed: 17 May 2016

Blakelaw Secretaries Limited

Position: Corporate Secretary

Appointed: 16 June 2006

Mesut G.

Position: Director

Appointed: 17 May 2016

Resigned: 30 September 2018

Michael B.

Position: Director

Appointed: 06 November 2013

Resigned: 17 May 2016

John H.

Position: Director

Appointed: 25 July 2012

Resigned: 17 May 2016

Michael M.

Position: Director

Appointed: 13 March 2009

Resigned: 25 July 2012

Edward P.

Position: Director

Appointed: 07 March 2008

Resigned: 21 November 2008

Alan B.

Position: Director

Appointed: 08 September 2005

Resigned: 17 May 2016

John K.

Position: Director

Appointed: 08 September 2005

Resigned: 07 March 2008

Drew M.

Position: Director

Appointed: 08 September 2005

Resigned: 06 November 2013

Charles H.

Position: Director

Appointed: 25 March 2005

Resigned: 08 September 2005

John R.

Position: Director

Appointed: 25 March 2005

Resigned: 08 September 2005

Maura M.

Position: Secretary

Appointed: 02 April 2004

Resigned: 08 September 2005

Michael H.

Position: Director

Appointed: 26 April 2000

Resigned: 28 May 2004

Ilkka K.

Position: Director

Appointed: 26 April 2000

Resigned: 17 April 2001

Christopher S.

Position: Secretary

Appointed: 01 December 1995

Resigned: 02 April 2004

David C.

Position: Director

Appointed: 25 May 1995

Resigned: 12 August 1999

Everett W.

Position: Director

Appointed: 25 May 1995

Resigned: 12 August 1999

John R.

Position: Director

Appointed: 01 May 1995

Resigned: 08 September 2005

John S.

Position: Director

Appointed: 12 April 1995

Resigned: 10 June 2004

John S.

Position: Secretary

Appointed: 12 April 1995

Resigned: 01 December 1995

Alan N.

Position: Director

Appointed: 12 April 1995

Resigned: 08 September 2005

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 April 1995

Resigned: 12 April 1995

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 April 1995

Resigned: 12 April 1995

Company previous names

Lk Products (overseas Holdings) October 3, 2006
Filtronic (overseas Holdings) May 24, 2005
Filtronic Comtek (overseas Holdings) May 23, 2000
Stockbelt May 24, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Accounting period ending changed to 2016-05-31 (was 2016-11-30).
filed on: 22nd, February 2017
Free Download (1 page)

Company search

Advertisements