L.k. Solicitors Ltd.

General information

Name:

L.k. Solicitors Limited.

Office Address:

Cardinal Point Park Road WD3 1RE Rickmansworth

Number: 06803480

Incorporation date: 2009-01-28

Dissolution date: 2023-04-18

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company was situated in Rickmansworth under the following Company Registration No.: 06803480. The firm was started in 2009. The headquarters of this company was located at Cardinal Point Park Road. The postal code for this location is WD3 1RE. The enterprise was officially closed in 2023, meaning it had been in business for 14 years.

Simon C. and Lisa K. were registered as the firm's directors and were managing the company from 2009 to 2023.

Executives who controlled the firm include: Simon C. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Lisa K. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Simon C.

Role: Director

Appointed: 28 January 2009

Latest update: 10 January 2024

Lisa K.

Role: Director

Appointed: 28 January 2009

Latest update: 10 January 2024

People with significant control

Simon C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lisa K.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 11 February 2023
Confirmation statement last made up date 28 January 2022
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 31 March 2014
Annual Accounts 11 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 11 March 2015
Annual Accounts 22 January 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 22 January 2016
Annual Accounts 24 January 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 24 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts 28 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 28 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 18th, April 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Evans House 107 Marsh Road

Post code:

HA5 5PA

City / Town:

Pinner

HQ address,
2013

Address:

Evans House 107 Marsh Road

Post code:

HA5 5PA

City / Town:

Pinner

HQ address,
2014

Address:

Basepoint 272 Field End Road

Post code:

HA4 9NA

City / Town:

Eastcote

HQ address,
2015

Address:

Basepoint 272 Field End Road

Post code:

HA4 9NA

City / Town:

Eastcote

HQ address,
2016

Address:

Basepoint 272 Field End Road

Post code:

HA4 9NA

City / Town:

Eastcote

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
14
Company Age

Similar companies nearby

Closest companies