Download leads from Nexok and grow your business. Find out more

Lk Group Limited

Documents

Total Documents112
Total Pages647

Filing History

30 April 2017Final Gazette dissolved following liquidation
30 January 2017Return of final meeting in a members' voluntary winding up
5 April 2016Registered office address changed from C/O C/O Nikon Metrology Uk Ltd . Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA to 6 Snow Hill London EC1A 2AY on 5 April 2016
1 April 2016Declaration of solvency
1 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-17
  • LRESSP ‐ Special resolution to wind up on 2016-03-17
  • LRESSP ‐ Special resolution to wind up on 2016-03-17
  • LRESSP ‐ Special resolution to wind up on 2016-03-17
1 April 2016Appointment of a voluntary liquidator
11 January 2016Register inspection address has been changed to C/O Molesworths Bright Clegg Octagon House 25-27 Yorkshire Street Rochdale Lancashire OL16 1RH
11 January 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 12,437.5
16 July 2015Full accounts made up to 31 March 2015
23 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 12,437.5
29 September 2014Full accounts made up to 31 March 2014
25 July 2014Appointment of Mr Hajime Kosawa as a director on 1 July 2014
25 July 2014Termination of appointment of Kenji Yoshikawa as a director on 1 July 2014
25 July 2014Appointment of Mr Hajime Kosawa as a director on 1 July 2014
25 July 2014Termination of appointment of Kenji Yoshikawa as a director on 1 July 2014
4 January 2014Full accounts made up to 31 March 2013
23 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 12,437.5
4 July 2013Full accounts made up to 31 March 2012
28 December 2012Annual return made up to 23 November 2012 with a full list of shareholders
7 November 2012Termination of appointment of Atsushi Tsurumi as a secretary
7 November 2012Appointment of Hideyuki Sonobe as a secretary
1 May 2012Full accounts made up to 31 March 2011
13 February 2012Annual return made up to 23 November 2011 with a full list of shareholders
13 February 2012Registered office address changed from East Midlands Airport Castle Donington Derby DE74 2SA on 13 February 2012
14 April 2011Termination of appointment of Lieven De Jonge as a secretary
14 April 2011Appointment of Mr Atsushi Tsurumi as a secretary
5 January 2011Current accounting period extended from 31 December 2010 to 31 March 2011
23 December 2010Annual return made up to 23 November 2010 with a full list of shareholders
23 December 2010Full accounts made up to 31 December 2009
25 May 2010Auditor's resignation
31 March 2010Full accounts made up to 31 December 2008
18 January 2010Termination of appointment of Bart Van Coppenolle as a director
18 January 2010Appointment of Kenji Yoshikawa as a director
23 December 2009Annual return made up to 23 November 2009 with a full list of shareholders
15 April 2009Accounts for a dormant company made up to 31 December 2007
11 March 2009Qoting section 519
30 January 2009Full accounts made up to 31 December 2006
19 December 2008Return made up to 23/11/08; full list of members
12 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 May 2008Resolutions
  • RES13 ‐ Accession agreement 09/05/2008
  • RES01 ‐ Resolution of alteration of Memorandum of Association
21 May 2008Memorandum and Articles of Association
25 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 December 2007Return made up to 23/11/07; full list of members
5 January 2007Return made up to 23/11/06; full list of members
4 November 2006Group of companies' accounts made up to 31 December 2005
28 March 2006New director appointed
28 March 2006Director resigned
28 March 2006Director resigned
28 March 2006Director resigned
28 March 2006New secretary appointed
28 March 2006Director resigned
28 March 2006Secretary resigned
28 March 2006Director resigned
28 March 2006Director resigned
28 March 2006Director resigned
28 March 2006Director resigned
28 February 2006Return made up to 23/11/05; full list of members
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 January 2006Nc inc already adjusted 21/12/05
11 January 2006Ad 21/12/05--------- £ si [email protected]=20 £ ic 12437/12457
9 November 2005Group of companies' accounts made up to 31 December 2004
23 June 2005New director appointed
1 June 2005New director appointed
20 May 2005Director resigned
20 May 2005New director appointed
20 May 2005New director appointed
20 May 2005New director appointed
22 December 2004Return made up to 23/11/04; full list of members
22 December 2004Director resigned
14 May 2004Group of companies' accounts made up to 31 December 2003
23 December 2003Return made up to 23/11/03; full list of members
22 December 2003Director resigned
8 October 2003New secretary appointed
8 October 2003Secretary resigned;director resigned
4 September 2003Group of companies' accounts made up to 31 December 2002
1 July 2003New director appointed
4 December 2002Return made up to 23/11/02; full list of members
5 June 2002Group of companies' accounts made up to 31 December 2001
19 April 2002Director's particulars changed
19 December 2001Return made up to 23/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
19 December 2001Director resigned
1 November 2001Group of companies' accounts made up to 31 December 2000
28 June 2001New director appointed
28 June 2001Director resigned
15 May 2001Full group accounts made up to 31 December 1999
31 January 2001New director appointed
28 December 2000Return made up to 23/11/00; full list of members
12 September 2000Delivery ext'd 3 mth 31/12/99
4 January 2000Return made up to 23/11/99; full list of members
6 October 1999New secretary appointed;new director appointed
6 October 1999Secretary resigned;director resigned
31 March 1999Ad 22/02/99--------- £ si [email protected]=781 £ ic 11656/12437
22 March 1999New director appointed
22 March 1999New director appointed
22 March 1999New director appointed
8 February 1999New secretary appointed
8 February 1999New director appointed
8 February 1999Accounting reference date extended from 30/11/99 to 31/12/99
8 February 1999Ad 30/12/98--------- £ si [email protected]=11655 £ ic 1/11656
12 January 1999New director appointed
8 January 1999Particulars of mortgage/charge
4 January 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
4 January 1999£ nc 100/12500 21/12/98
4 January 1999Memorandum and Articles of Association
4 January 1999S-div 21/12/98
4 January 1999Secretary resigned
4 January 1999Registered office changed on 04/01/99 from: 200 aldersgate street london EC1A 4JJ
30 December 1998Company name changed betaflame LIMITED\certificate issued on 30/12/98
20 December 1998New director appointed
20 December 1998Director resigned
20 December 1998Director resigned
23 November 1998Incorporation
Sign up now to grow your client base. Plans & Pricing