About

Registered Number: 06121294
Date of Incorporation: 21/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Eton Business Park, Eton Hill Road, Radcliffe, Manchester, M26 2ZS

 

Lk Remediate Ltd was registered on 21 February 2007. There is one director listed as Anderson, David for the company at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, David 01 November 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 05 March 2020
TM01 - Termination of appointment of director 20 December 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 08 March 2019
CS01 - N/A 08 March 2018
AA - Annual Accounts 01 March 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 07 March 2017
RESOLUTIONS - N/A 13 February 2017
AP01 - Appointment of director 09 February 2017
SH01 - Return of Allotment of shares 20 January 2017
RESOLUTIONS - N/A 11 November 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 18 March 2016
AD01 - Change of registered office address 01 June 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 17 March 2015
AR01 - Annual Return 17 March 2014
CH01 - Change of particulars for director 17 March 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 21 January 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 26 March 2012
TM01 - Termination of appointment of director 01 November 2011
AP01 - Appointment of director 20 October 2011
AP01 - Appointment of director 20 October 2011
RESOLUTIONS - N/A 14 July 2011
TM01 - Termination of appointment of director 14 July 2011
TM02 - Termination of appointment of secretary 14 July 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 25 February 2011
CH01 - Change of particulars for director 25 February 2011
CH01 - Change of particulars for director 25 February 2011
CH01 - Change of particulars for director 25 February 2011
CH03 - Change of particulars for secretary 25 February 2011
RESOLUTIONS - N/A 17 January 2011
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
288b - Notice of resignation of directors or secretaries 22 July 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 25 April 2008
363a - Annual Return 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
RESOLUTIONS - N/A 18 May 2007
RESOLUTIONS - N/A 18 May 2007
RESOLUTIONS - N/A 18 May 2007
RESOLUTIONS - N/A 18 May 2007
225 - Change of Accounting Reference Date 18 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
NEWINC - New incorporation documents 21 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.