About

Registered Number: 04673181
Date of Incorporation: 20/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 24 Downsview, Chatham, Kent, ME5 0AP

 

Lkw Holdings Ltd was registered on 20 February 2003 and has its registered office in Kent, it's status at Companies House is "Active". There is one director listed for the business. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITING, Lee Kirk 20 February 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 May 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 05 May 2019
CS01 - N/A 13 March 2019
CS01 - N/A 26 February 2018
AA - Annual Accounts 01 December 2017
AA - Annual Accounts 10 March 2017
CS01 - N/A 09 March 2017
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 22 October 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 01 March 2013
AR01 - Annual Return 10 May 2012
TM01 - Termination of appointment of director 17 April 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 28 January 2012
AR01 - Annual Return 08 May 2011
AA - Annual Accounts 08 May 2011
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 09 December 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 17 June 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 24 August 2007
363a - Annual Return 02 April 2007
288a - Notice of appointment of directors or secretaries 23 October 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 30 January 2006
225 - Change of Accounting Reference Date 17 August 2005
AA - Annual Accounts 19 July 2005
363s - Annual Return 28 February 2005
395 - Particulars of a mortgage or charge 08 February 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 13 March 2004
287 - Change in situation or address of Registered Office 28 August 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2003
RESOLUTIONS - N/A 14 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2003
287 - Change in situation or address of Registered Office 08 March 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
NEWINC - New incorporation documents 20 February 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit 04 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.