AD01 |
Registered office address changed from 1 Waterside Station Road Harpenden Hertfordshire AL5 4US to 4th Floor Radius House 51 Clarendon Road Watford WD17 1HP on February 20, 2024
filed on: 20th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On April 7, 2021 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control March 11, 2020
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control March 11, 2020
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 11, 2020
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, July 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 086362920002, created on July 2, 2020
filed on: 13th, July 2020
| mortgage
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates April 2, 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control September 20, 2019
filed on: 2nd, April 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 11, 2020
filed on: 2nd, April 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 11, 2020
filed on: 2nd, April 2020
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On February 12, 2020 director's details were changed
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 12, 2020
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 2, 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 2, 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 2, 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On September 12, 2016 director's details were changed
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 2, 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, June 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 12th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 2, 2015 with full list of members
filed on: 27th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 27, 2015: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 086362920001, created on December 17, 2014
filed on: 18th, December 2014
| mortgage
|
Free Download
(21 pages)
|
AR01 |
Annual return made up to August 2, 2014 with full list of members
filed on: 29th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 29, 2014: 200.00 GBP
capital
|
|
TM01 |
Director appointment termination date: March 1, 2014
filed on: 29th, August 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 1, 2014
filed on: 29th, August 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from August 31, 2014 to March 31, 2014
filed on: 11th, July 2014
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on March 1, 2014: 200.00 GBP
filed on: 27th, June 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
On June 17, 2014 new director was appointed.
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 17, 2014 new director was appointed.
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed lsk partners LIMITEDcertificate issued on 20/02/14
filed on: 20th, February 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 20th, February 2014
| change of name
|
Free Download
(2 pages)
|
AP01 |
On February 18, 2014 new director was appointed.
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 3, 2014 new director was appointed.
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 3, 2014
filed on: 3rd, February 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, August 2013
| incorporation
|
|