LSK REALISATIONS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation in administration move to dissolution. 2021-11-17 View Report
Insolvency. Liquidation in administration progress report. 2021-06-16 View Report
Insolvency. Liquidation in administration progress report. 2020-12-17 View Report
Insolvency. Liquidation in administration extension of period. 2020-11-17 View Report
Capital. Second filing capital allotment shares. 2020-07-22 View Report
Insolvency. Liquidation in administration progress report. 2020-06-19 View Report
Resolution. Description: Resolutions. 2020-03-27 View Report
Resolution. Description: Resolutions. 2020-03-17 View Report
Change of name. Change of name notice. 2020-03-17 View Report
Insolvency. Form attached: AM02SOA. 2020-01-16 View Report
Insolvency. Liquidation administration notice deemed approval of proposals. 2019-12-30 View Report
Insolvency. Liquidation in administration proposals. 2019-11-28 View Report
Address. Old address: 5 Albany Courtyard Piccadilly London W1J 0HF. New address: 2nd Floor 110 Cannon Street London EC4N 6EU. Change date: 2019-11-25. 2019-11-25 View Report
Insolvency. Liquidation in administration appointment of administrator. 2019-11-23 View Report
Capital. Capital allotment shares. 2019-11-13 View Report
Capital. Capital allotment shares. 2019-11-06 View Report
Capital. Capital allotment shares. 2019-09-17 View Report
Officers. Officer name: Mr Stuart Gould. Appointment date: 2019-07-01. 2019-07-17 View Report
Accounts. Accounts type full. 2019-05-28 View Report
Mortgage. Charge creation date: 2019-05-16. Charge number: 078803270002. 2019-05-23 View Report
Confirmation statement. Statement with updates. 2019-01-15 View Report
Accounts. Change account reference date company previous shortened. 2018-12-20 View Report
Officers. Termination date: 2018-10-19. Officer name: Edwina Kemsley. 2018-11-06 View Report
Capital. Second filing capital allotment shares. 2018-06-20 View Report
Address. New address: 10 Queen Street Place London EC4R 1AG. Old address: 26 Red Lion Square London WC1R 4AG United Kingdom. 2018-01-10 View Report
Accounts. Accounts type full. 2017-12-29 View Report
Confirmation statement. Statement with updates. 2017-12-14 View Report
Officers. Appointment date: 2017-09-13. Officer name: Mrs Edwina Kemsley. 2017-11-29 View Report
Capital. Capital allotment shares. 2017-11-29 View Report
Officers. Officer name: Michael Sumner Wilson. Termination date: 2017-09-13. 2017-09-15 View Report
Capital. Capital allotment shares. 2017-09-13 View Report
Persons with significant control. Notification of a person with significant control statement. 2017-08-24 View Report
Persons with significant control. Withdrawal date: 2017-08-24. 2017-08-24 View Report
Capital. Capital allotment shares. 2017-07-11 View Report
Officers. Officer name: Sarah Brooks. Termination date: 2017-03-03. 2017-06-02 View Report
Capital. Capital allotment shares. 2017-03-23 View Report
Capital. Capital allotment shares. 2017-03-23 View Report
Capital. Capital allotment shares. 2017-03-23 View Report
Capital. Capital allotment shares. 2017-03-23 View Report
Capital. Capital allotment shares. 2017-03-23 View Report
Capital. Capital allotment shares. 2017-03-23 View Report
Capital. Capital allotment shares. 2017-03-23 View Report
Capital. Capital allotment shares. 2017-03-23 View Report
Capital. Capital allotment shares. 2017-03-23 View Report
Resolution. Description: Resolutions. 2017-03-21 View Report
Accounts. Accounts type small. 2017-01-11 View Report
Confirmation statement. Statement with updates. 2017-01-04 View Report
Capital. Capital allotment shares. 2016-10-13 View Report
Officers. Termination date: 2016-06-30. Officer name: Michael Sofaer. 2016-10-03 View Report
Capital. Capital allotment shares. 2016-09-21 View Report