Lkl Relief Services Limited

General information

Name:

Lkl Relief Services Ltd

Office Address:

The Old Cowshed Harepath Farm Burbage SN8 3BT Marlborough

Number: 05833651

Incorporation date: 2006-05-31

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Lkl Relief Services Limited can be found at Marlborough at The Old Cowshed Harepath Farm. You can search for this business by referencing its post code - SN8 3BT. This firm has been operating on the UK market for eighteen years. This enterprise is registered under the number 05833651 and their current state is active. It 's been 18 years from the moment Lkl Relief Services Limited is no longer featured under the name Webmead. This company's Standard Industrial Classification Code is 1629 and has the NACE code: Support activities for animal production (other than farm animal boarding and care) n.e.c.. 2022/09/30 is the last time the company accounts were filed.

Taking into consideration the following company's executives list, since April 5, 2009 there have been three directors: Sheila C., George G. and Simon C..

Executives who have control over the firm are as follows: Simon C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. George G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Lkl Relief Services Limited 2006-08-14
  • Webmead Limited 2006-05-31

Financial data based on annual reports

Company staff

Sheila C.

Role: Director

Appointed: 05 April 2009

Latest update: 11 April 2024

George G.

Role: Director

Appointed: 29 June 2007

Latest update: 11 April 2024

Simon C.

Role: Director

Appointed: 07 August 2006

Latest update: 11 April 2024

Sheila C.

Role: Secretary

Appointed: 07 August 2006

Latest update: 11 April 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
George G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 14 June 2024
Confirmation statement last made up date 31 May 2023
Annual Accounts 5 January 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 5 January 2015
Annual Accounts 18 January 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 18 January 2016
Annual Accounts 2 March 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 2 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 2 December 2013
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 2 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th September 2022 (AA)
filed on: 5th, June 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Agriculture House Unit C Old Sarum Park

Post code:

SP4 6EB

City / Town:

Salisbury

HQ address,
2014

Address:

Agriculture House Unit C Old Sarum Park

Post code:

SP4 6EB

City / Town:

Salisbury

HQ address,
2015

Address:

Unit C Agriculture House Old Sarum Park Old Sarum

Post code:

SP4 6EB

City / Town:

Salisbury

HQ address,
2016

Address:

Unit C Agriculture House Old Sarum Park Old Sarum

Post code:

SP4 6EB

City / Town:

Salisbury

Accountant/Auditor,
2013 - 2014

Name:

Rawlence And Browne Limited

Address:

Unit 17, Sarum Business Park Lancaster Road Old Sarum

Post code:

SP4 6FB

City / Town:

Salisbury

Accountant/Auditor,
2016 - 2015

Name:

Rawlence And Browne Limited

Address:

Unit 17 Lancaster Road Sarum Business Park Old Sarum

Post code:

SP4 6FB

City / Town:

Salisbury

Search other companies

Services (by SIC Code)

  • 1629 : Support activities for animal production (other than farm animal boarding and care) n.e.c.
17
Company Age

Closest Companies - by postcode