Having been setup in 1971, Lkq Coatings Ltd has its registered office in Reading. We don't currently know the number of employees at Lkq Coatings Ltd. There are 3 directors listed for the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELLIOT, Justin | 29 October 1996 | 06 April 2010 | 1 |
LAYZELL, Peter John | N/A | 29 October 1996 | 1 |
MAYBANK, John | 06 April 2010 | 06 August 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 02 February 2016 | |
TM01 - Termination of appointment of director | 22 January 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 20 October 2015 | |
DS01 - Striking off application by a company | 08 October 2015 | |
RESOLUTIONS - N/A | 29 September 2015 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 29 September 2015 | |
SH19 - Statement of capital | 29 September 2015 | |
CAP-SS - N/A | 29 September 2015 | |
AA - Annual Accounts | 04 March 2015 | |
AR01 - Annual Return | 07 January 2015 | |
TM01 - Termination of appointment of director | 19 December 2014 | |
TM01 - Termination of appointment of director | 19 December 2014 | |
TM01 - Termination of appointment of director | 19 December 2014 | |
AP01 - Appointment of director | 04 June 2014 | |
TM01 - Termination of appointment of director | 03 June 2014 | |
CERTNM - Change of name certificate | 08 January 2014 | |
CONNOT - N/A | 08 January 2014 | |
AUD - Auditor's letter of resignation | 31 December 2013 | |
MR04 - N/A | 24 December 2013 | |
AR01 - Annual Return | 18 December 2013 | |
AP01 - Appointment of director | 03 September 2013 | |
AP01 - Appointment of director | 03 September 2013 | |
AP01 - Appointment of director | 03 September 2013 | |
AP01 - Appointment of director | 02 September 2013 | |
AP01 - Appointment of director | 28 August 2013 | |
AP01 - Appointment of director | 28 August 2013 | |
AP01 - Appointment of director | 28 August 2013 | |
AP01 - Appointment of director | 28 August 2013 | |
TM02 - Termination of appointment of secretary | 28 August 2013 | |
TM01 - Termination of appointment of director | 28 August 2013 | |
AP04 - Appointment of corporate secretary | 28 August 2013 | |
TM01 - Termination of appointment of director | 28 August 2013 | |
TM01 - Termination of appointment of director | 28 August 2013 | |
TM01 - Termination of appointment of director | 28 August 2013 | |
AD01 - Change of registered office address | 28 August 2013 | |
MR04 - N/A | 16 May 2013 | |
AA - Annual Accounts | 15 May 2013 | |
AUD - Auditor's letter of resignation | 20 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 February 2013 | |
AR01 - Annual Return | 13 December 2012 | |
AA - Annual Accounts | 14 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 April 2012 | |
MG01 - Particulars of a mortgage or charge | 07 April 2012 | |
MG01 - Particulars of a mortgage or charge | 12 March 2012 | |
MG01 - Particulars of a mortgage or charge | 06 March 2012 | |
AR01 - Annual Return | 16 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 November 2011 | |
AA - Annual Accounts | 07 June 2011 | |
MG01 - Particulars of a mortgage or charge | 26 February 2011 | |
AR01 - Annual Return | 15 December 2010 | |
TM02 - Termination of appointment of secretary | 15 December 2010 | |
AA01 - Change of accounting reference date | 20 April 2010 | |
AP01 - Appointment of director | 08 April 2010 | |
AP01 - Appointment of director | 08 April 2010 | |
AP03 - Appointment of secretary | 08 April 2010 | |
MG01 - Particulars of a mortgage or charge | 31 March 2010 | |
AA - Annual Accounts | 18 January 2010 | |
AR01 - Annual Return | 14 December 2009 | |
CH03 - Change of particulars for secretary | 07 October 2009 | |
CH01 - Change of particulars for director | 06 October 2009 | |
AA - Annual Accounts | 13 April 2009 | |
363a - Annual Return | 16 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 August 2008 | |
AA - Annual Accounts | 24 January 2008 | |
363a - Annual Return | 17 December 2007 | |
AA - Annual Accounts | 25 June 2007 | |
363a - Annual Return | 02 January 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 02 January 2007 | |
353 - Register of members | 02 January 2007 | |
287 - Change in situation or address of Registered Office | 02 January 2007 | |
395 - Particulars of a mortgage or charge | 09 August 2006 | |
AA - Annual Accounts | 09 May 2006 | |
363a - Annual Return | 04 January 2006 | |
AA - Annual Accounts | 31 May 2005 | |
363s - Annual Return | 10 January 2005 | |
AA - Annual Accounts | 02 June 2004 | |
363s - Annual Return | 14 January 2004 | |
AA - Annual Accounts | 23 May 2003 | |
363s - Annual Return | 03 January 2003 | |
AA - Annual Accounts | 16 April 2002 | |
363s - Annual Return | 07 January 2002 | |
AA - Annual Accounts | 29 June 2001 | |
363s - Annual Return | 09 January 2001 | |
363s - Annual Return | 20 April 2000 | |
AA - Annual Accounts | 09 February 2000 | |
AAMD - Amended Accounts | 28 October 1999 | |
AA - Annual Accounts | 17 February 1999 | |
363s - Annual Return | 27 January 1999 | |
363s - Annual Return | 15 January 1998 | |
AA - Annual Accounts | 29 December 1997 | |
AA - Annual Accounts | 17 June 1997 | |
363s - Annual Return | 10 February 1997 | |
288a - Notice of appointment of directors or secretaries | 14 November 1996 | |
288b - Notice of resignation of directors or secretaries | 14 November 1996 | |
AA - Annual Accounts | 01 July 1996 | |
363s - Annual Return | 19 January 1996 | |
AA - Annual Accounts | 20 February 1995 | |
363s - Annual Return | 10 January 1995 | |
363s - Annual Return | 16 January 1994 | |
AA - Annual Accounts | 14 December 1993 | |
AA - Annual Accounts | 13 January 1993 | |
363s - Annual Return | 15 December 1992 | |
287 - Change in situation or address of Registered Office | 18 March 1992 | |
AA - Annual Accounts | 27 February 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 February 1992 | |
363b - Annual Return | 10 February 1992 | |
AA - Annual Accounts | 05 September 1991 | |
395 - Particulars of a mortgage or charge | 30 August 1991 | |
363a - Annual Return | 17 January 1991 | |
AA - Annual Accounts | 24 August 1990 | |
363 - Annual Return | 10 January 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 September 1989 | |
RESOLUTIONS - N/A | 25 August 1989 | |
123 - Notice of increase in nominal capital | 25 August 1989 | |
363 - Annual Return | 11 April 1989 | |
AA - Annual Accounts | 30 March 1989 | |
288 - N/A | 29 September 1988 | |
363 - Annual Return | 28 March 1988 | |
AA - Annual Accounts | 28 January 1988 | |
363 - Annual Return | 12 March 1987 | |
AA - Annual Accounts | 17 June 1986 | |
NEWINC - New incorporation documents | 05 August 1971 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 05 April 2012 | Fully Satisfied |
N/A |
Debenture | 29 February 2012 | Fully Satisfied |
N/A |
Book debts debenture | 24 February 2011 | Fully Satisfied |
N/A |
Book debt debenture | 25 March 2010 | Fully Satisfied |
N/A |
Legal charge | 02 August 2006 | Fully Satisfied |
N/A |
Debenture | 27 August 1991 | Fully Satisfied |
N/A |
Debenture | 12 September 1980 | Fully Satisfied |
N/A |