About

Registered Number: 04042257
Date of Incorporation: 27/07/2000 (23 years and 11 months ago)
Company Status: Liquidation
Registered Address: 2 Pacific Court, Atlantic Street, Altrincham, Cheshire, WA14 5BJ

 

Established in 2000, L K Recruitment Ltd has its registered office in Altrincham, Cheshire, it's status is listed as "Liquidation". The companies director is listed as Law-kwang, David Nathan in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAW-KWANG, David Nathan 27 July 2000 02 August 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 23 May 2018
LIQ03 - N/A 01 May 2018
4.68 - Liquidator's statement of receipts and payments 10 April 2017
4.68 - Liquidator's statement of receipts and payments 20 April 2016
AD01 - Change of registered office address 24 February 2015
RESOLUTIONS - N/A 23 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 23 February 2015
4.20 - N/A 23 February 2015
AR01 - Annual Return 07 October 2014
TM01 - Termination of appointment of director 07 October 2014
TM01 - Termination of appointment of director 17 September 2014
DISS40 - Notice of striking-off action discontinued 06 August 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 11 October 2013
AP01 - Appointment of director 14 March 2013
AA - Annual Accounts 26 February 2013
MG01 - Particulars of a mortgage or charge 25 October 2012
AR01 - Annual Return 17 October 2012
TM01 - Termination of appointment of director 17 October 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH03 - Change of particulars for secretary 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 16 August 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 11 August 2008
363s - Annual Return 22 September 2007
AA - Annual Accounts 08 June 2007
363s - Annual Return 22 August 2006
AA - Annual Accounts 06 June 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 12 August 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 10 June 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 10 June 2003
AA - Annual Accounts 25 November 2002
CERTNM - Change of name certificate 24 September 2002
363s - Annual Return 27 August 2002
363s - Annual Return 20 August 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
CERTNM - Change of name certificate 07 August 2001
288c - Notice of change of directors or secretaries or in their particulars 22 March 2001
287 - Change in situation or address of Registered Office 04 January 2001
NEWINC - New incorporation documents 27 July 2000

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 18 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.