About

Registered Number: SC187746
Date of Incorporation: 20/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 4d Auchingramont Road, Hamilton, ML3 6JT

 

Lakha Ltd was setup in 1998, it has a status of "Active". The current directors of the company are listed as Binning, Inderjit, Binning, Priya, Grant, Ian Gibson at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BINNING, Inderjit 20 July 1998 30 June 2000 1
BINNING, Priya 30 June 2000 15 May 2005 1
GRANT, Ian Gibson 15 May 2006 01 October 2015 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 03 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 27 July 2017
AA - Annual Accounts 19 October 2016
CS01 - N/A 27 July 2016
TM02 - Termination of appointment of secretary 13 July 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 04 May 2012
AD01 - Change of registered office address 13 April 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH03 - Change of particulars for secretary 16 August 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 31 July 2007
AA - Annual Accounts 04 June 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 22 November 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 30 July 2004
AA - Annual Accounts 07 June 2004
410(Scot) - N/A 06 January 2004
AA - Annual Accounts 20 September 2003
363s - Annual Return 17 July 2003
363s - Annual Return 30 July 2002
AA - Annual Accounts 03 May 2002
419a(Scot) - N/A 21 February 2002
419a(Scot) - N/A 11 October 2001
410(Scot) - N/A 28 September 2001
410(Scot) - N/A 03 September 2001
363s - Annual Return 25 July 2001
AA - Annual Accounts 30 May 2001
AA - Annual Accounts 30 May 2001
363s - Annual Return 13 July 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
363s - Annual Return 05 August 1999
410(Scot) - N/A 23 June 1999
410(Scot) - N/A 16 December 1998
287 - Change in situation or address of Registered Office 16 September 1998
288a - Notice of appointment of directors or secretaries 16 September 1998
288a - Notice of appointment of directors or secretaries 16 September 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
NEWINC - New incorporation documents 20 July 1998

Mortgages & Charges

Description Date Status Charge by
Standard security 23 December 2003 Outstanding

N/A

Standard security 19 September 2001 Outstanding

N/A

Bond & floating charge 20 August 2001 Outstanding

N/A

Standard security 17 June 1999 Fully Satisfied

N/A

Floating charge 11 December 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.