LSK RISK MANAGEMENT LTD

Ground Floor, Advance House Ground Floor, Advance House, Cradley Heath, B64 6PU, West Midlands, England
StatusACTIVE
Company No.10917808
CategoryPrivate Limited Company
Incorporated16 Aug 2017
Age6 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

LSK RISK MANAGEMENT LTD is an active private limited company with number 10917808. It was incorporated 6 years, 10 months, 27 days ago, on 16 August 2017. The company address is Ground Floor, Advance House Ground Floor, Advance House, Cradley Heath, B64 6PU, West Midlands, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 24 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-01

Old address: 15 Colmore Row Birmingham West Midlands B3 2BH England

New address: Ground Floor, Advance House 9 Waterfall Lane Trading Estate Cradley Heath West Midlands B64 6PU

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2022

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-24

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2021

Action Date: 23 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-23

Psc name: Mr Leighton Cooper

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2021

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-23

Officer name: Mr Leighton Cooper

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-23

Psc name: Mr Leighton Cooper

Documents

View document PDF

Change person director company with change date

Date: 12 May 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-12

Officer name: Mr Leighton Cooper

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2021

Action Date: 11 May 2021

Category: Address

Type: AD01

Change date: 2021-05-11

Old address: 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF England

New address: 15 Colmore Row Birmingham West Midlands B3 2BH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2021

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-03

Old address: Regent Court 68 Caroline Street Jewellery Quarter Birmingham B3 1UG England

New address: 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Notification of a person with significant control

Date: 26 Nov 2018

Action Date: 17 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Leighton Cooper

Notification date: 2017-08-17

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-11-26

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2017

Action Date: 23 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-23

Capital : 2,500 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2017

Action Date: 19 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-19

Capital : 2,000 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Nov 2017

Action Date: 31 Jan 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-13

Old address: 24 Pel Crescent Oldbury B68 8st United Kingdom

New address: Regent Court 68 Caroline Street Jewellery Quarter Birmingham B3 1UG

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-13

Officer name: Mr Leighton Cooper

Documents

View document PDF

Incorporation company

Date: 16 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

11 ROTHSAY RESIDENTS COMPANY LIMITED

11A ROTHSAY ROAD,BEDFORD,MK40 3PP

Number:05331903
Status:ACTIVE
Category:Private Limited Company

GOLDEN PEARL FOOD LTD

157 PUMP LANE,GILLINGHAM,ME8 7AP

Number:10648861
Status:ACTIVE
Category:Private Limited Company

MAGYAR TELECOM B.V.

BRANCH REGISTRATION,,

Number:FC031509
Status:ACTIVE
Category:Other company type

OAKES ENERGY SERVICES LTD

THE VENTURE BUILDING RAINTON BUSINESS PARK,HOUGHTON LE SPRING,DH4 5RA

Number:06434382
Status:ACTIVE
Category:Private Limited Company

PATRICK HENRY LTD

25 BALHAM HILL,LONDON,SW12 9DX

Number:08427349
Status:ACTIVE
Category:Private Limited Company
Number:CE013554
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source