Lk Real Estate Limited was dissolved on 2019-02-19.
Lk Real Estate was a private limited company that was situated at 34 Bryony Drive, Ashford, TN23 3RF, ENGLAND. Its net worth was estimated to be around 1 pound, while the fixed assets belonging to the company amounted to 0 pounds. This company (formed on 2016-05-31) was run by 2 directors.
Director Ian A. who was appointed on 01 March 2017.
Director Sandugash A. who was appointed on 31 May 2016.
The company was officially classified as "buying and selling of own real estate" (68100).
According to the CH information, there was a name change on 2017-03-11 and their previous name was Lk Property.
The latest confirmation statement was filed on 2018-05-30 and last time the accounts were filed was on 31 May 2017.
Company filing
Filter filings by category:
Accounts
Address
Change of name
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 19th, February 2019
| gazette
Free Download
(1 page)
Type
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 19th, February 2019
| gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 4th, December 2018
| gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 27th, November 2018
| dissolution
Free Download
(3 pages)
AD01
New registered office address 34 Bryony Drive Ashford TN23 3RF. Change occurred on Tuesday 17th July 2018. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 17th, July 2018
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates Wednesday 30th May 2018
filed on: 11th, June 2018
| confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 7th, February 2018
| accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates Tuesday 30th May 2017
filed on: 27th, June 2017
| confirmation statement
Free Download
(4 pages)
PSC01
Notification of a person with significant control Tuesday 27th June 2017
filed on: 27th, June 2017
| persons with significant control
Free Download
(2 pages)
AP01
New director appointment on Wednesday 1st March 2017.
filed on: 20th, March 2017
| officers
Free Download
(3 pages)
CONNOT
Change of name notice
filed on: 11th, March 2017
| change of name
Free Download
(2 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on Saturday 11th March 2017
filed on: 11th, March 2017
| resolution
Free Download
(2 pages)
NEWINC
Company registration
filed on: 31st, May 2016
| incorporation