Lsk Developments Limited

General information

Name:

Lsk Developments Ltd

Office Address:

C/o Azets Holdings Ltd Wynyard Park House Wynyard Avenue TS22 5TB Wynyard

Number: 05930673

Incorporation date: 2006-09-11

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Lsk Developments Limited has existed in the United Kingdom for eighteen years. Started with Companies House Reg No. 05930673 in 2006, it is registered at C/o Azets Holdings Ltd Wynyard Park House, Wynyard TS22 5TB. This company's declared SIC number is 43390 and has the NACE code: Other building completion and finishing. 30th September 2022 is the last time account status updates were reported.

This company has 1 director now controlling this business, specifically John G. who's been utilizing the director's responsibilities for eighteen years. In addition, the managing director's efforts are assisted with by a secretary - Andrea G., who was officially appointed by the business in 2006.

John G. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Andrea G.

Role: Secretary

Appointed: 11 September 2006

Latest update: 23 April 2024

John G.

Role: Director

Appointed: 11 September 2006

Latest update: 23 April 2024

People with significant control

John G.
Notified on 15 August 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 16 August 2024
Confirmation statement last made up date 02 August 2023
Annual Accounts 27 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 27 June 2013
Annual Accounts 28 July 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 28 July 2014
Annual Accounts 15 July 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 15 July 2015
Annual Accounts 24 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 24 June 2016
Annual Accounts 5 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 5 June 2017
Annual Accounts 28 June 2018
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 28 June 2018
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Address change date: 23rd August 2023. New Address: C/O Azets Holdings Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB. Previous address: New Garth House Upper Garth Gardens Guisborough TS14 6HA United Kingdom (AD01)
filed on: 23rd, August 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
17
Company Age

Closest Companies - by postcode