Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LKL SERVICES LIMITED
Company Information for

LKL SERVICES LIMITED

THE OLD COWSHED HAREPATH FARM, BURBAGE, MARLBOROUGH, WILTS, SN8 3BT,
Company Registration Number
05828597
Private Limited Company
Active

Company Overview

About Lkl Services Ltd
LKL SERVICES LIMITED was founded on 2006-05-25 and has its registered office in Marlborough. The organisation's status is listed as "Active". Lkl Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LKL SERVICES LIMITED
 
Legal Registered Office
THE OLD COWSHED HAREPATH FARM
BURBAGE
MARLBOROUGH
WILTS
SN8 3BT
Other companies in SP4
 
Previous Names
PEOPLE AND POSITIONS LIMITED29/08/2006
PRICEMATCH LIMITED19/07/2006
Filing Information
Company Number 05828597
Company ID Number 05828597
Date formed 2006-05-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB889658435  
Last Datalog update: 2023-07-05 12:43:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LKL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LKL SERVICES LIMITED
The following companies were found which have the same name as LKL SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LKL SERVICES, INC. 8640 Shoup Road Colorado Springs CO 80908 Voluntarily Dissolved Company formed on the 2001-12-05
LKL SERVICES BEDOK NORTH ROAD Singapore 470705 Active Company formed on the 2008-09-09
LKL SERVICES INC 2452 TAYLOR STREET HOLLYWOOD FL 33020 Active Company formed on the 2018-01-19
LKL SERVICES INC District of Columbia Unknown

Company Officers of LKL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SHEILA MAY COLLIER
Company Secretary 2006-07-14
SHEILA MAY COLLIER
Director 2009-04-05
SIMON ANDREW STEVENSON COLLIER
Director 2006-07-14
GEORGE WILLIAM GORDON
Director 2007-06-25
JULIE CLAIRE GORDON
Director 2009-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
BRYAN BUHAGIAR
Company Secretary 2006-05-25 2006-07-14
SUSAN BUHAGIAR
Director 2006-05-25 2006-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHEILA MAY COLLIER LKL RELIEF SERVICES LIMITED Company Secretary 2006-08-07 CURRENT 2006-05-31 Active
SHEILA MAY COLLIER LKL RELIEF SERVICES LIMITED Director 2009-04-05 CURRENT 2006-05-31 Active
SIMON ANDREW STEVENSON COLLIER LYDIARD GREEN LTD Director 2018-02-28 CURRENT 2017-02-06 Liquidation
SIMON ANDREW STEVENSON COLLIER HORIZON HOUSE LTD Director 2018-02-28 CURRENT 2016-08-02 Active - Proposal to Strike off
SIMON ANDREW STEVENSON COLLIER SIXTY SEVEN COW LIMITED Director 2012-01-31 CURRENT 2006-03-23 Active - Proposal to Strike off
SIMON ANDREW STEVENSON COLLIER DAIRYFORCE SERVICES LIMITED Director 2007-09-11 CURRENT 1979-11-21 Active - Proposal to Strike off
SIMON ANDREW STEVENSON COLLIER LKL RELIEF SERVICES LIMITED Director 2006-08-07 CURRENT 2006-05-31 Active
GEORGE WILLIAM GORDON LYDIARD GREEN LTD Director 2018-02-28 CURRENT 2017-02-06 Liquidation
GEORGE WILLIAM GORDON HORIZON HOUSE LTD Director 2018-02-28 CURRENT 2016-08-02 Active - Proposal to Strike off
GEORGE WILLIAM GORDON MAGNOLIA SPV LTD Director 2014-03-13 CURRENT 2014-03-13 Active
GEORGE WILLIAM GORDON SIXTY SEVEN COW LIMITED Director 2012-10-31 CURRENT 2006-03-23 Active - Proposal to Strike off
GEORGE WILLIAM GORDON DAIRYFORCE SERVICES LIMITED Director 2007-09-11 CURRENT 1979-11-21 Active - Proposal to Strike off
GEORGE WILLIAM GORDON LKL RELIEF SERVICES LIMITED Director 2007-06-29 CURRENT 2006-05-31 Active
JULIE CLAIRE GORDON DAIRYFORCE SERVICES LIMITED Director 2009-04-05 CURRENT 1979-11-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE CLARE GORDON
2023-06-0530/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-31CONFIRMATION STATEMENT MADE ON 25/05/23, WITH UPDATES
2023-02-10SECRETARY'S DETAILS CHNAGED FOR MR IVOR GORDON on 2023-02-09
2023-02-10Director's details changed for Mr Ivor Christian Gordon on 2023-02-09
2022-08-12SH06Cancellation of shares. Statement of capital on 2022-07-01 GBP 50
2022-08-12SH03Purchase of own shares
2022-07-04APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW STEVENSON COLLIER
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW STEVENSON COLLIER
2022-07-01AP01DIRECTOR APPOINTED MR IVOR CHRISTIAN GORDON
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA MAY COLLIER
2022-06-16AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-01CH01Director's details changed for Julie Claire Gordon on 2022-06-01
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2021-06-24AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2020-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/20 FROM Agriculture House Unit C Old Sarum Park Old Sarum Salisbury Wiltshire SP4 6EB
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES
2020-03-13AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-13AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-21RES01ADOPT ARTICLES 21/01/20
2020-01-21RES01ADOPT ARTICLES 21/01/20
2020-01-03SH08Change of share class name or designation
2020-01-03SH08Change of share class name or designation
2019-09-21DISS40Compulsory strike-off action has been discontinued
2019-09-19AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES
2018-06-26AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-30LATEST SOC30/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES
2017-10-04LATEST SOC04/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-04SH0130/06/17 STATEMENT OF CAPITAL GBP 100
2017-06-20AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2016-06-15AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-27AR0125/05/16 ANNUAL RETURN FULL LIST
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-04AR0125/05/15 ANNUAL RETURN FULL LIST
2015-03-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-06AR0125/05/14 ANNUAL RETURN FULL LIST
2013-12-05AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/13 FROM Cheviot House 71 Castle Street Salisbury Wilts SP1 3SP
2013-06-26AA05/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-11AR0125/05/13 ANNUAL RETURN FULL LIST
2013-05-20AA03Auditors resignation for limited company
2012-06-21AR0125/05/12 ANNUAL RETURN FULL LIST
2012-04-10CH01Director's details changed for Sheila May Dobson on 2012-02-14
2012-04-10CH03SECRETARY'S DETAILS CHNAGED FOR SHEILA MAY DOBSON on 2012-02-14
2012-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2011-06-14AR0125/05/11 ANNUAL RETURN FULL LIST
2011-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2010-12-20AA01PREVEXT FROM 31/03/2010 TO 30/09/2010
2010-06-22AR0125/05/10 FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE CLAIRE GORDON / 25/05/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILLIAM GORDON / 25/05/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MAY DOBSON / 25/05/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW STEVENSON COLLIER / 25/05/2010
2010-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-08-26363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2009-06-05288aDIRECTOR APPOINTED JULIE CLAIRE GORDON
2009-06-05288aDIRECTOR APPOINTED SHEILA MAY DOBSON
2009-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-26AUDAUDITOR'S RESIGNATION
2008-08-22363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2008-08-22288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON COLLIER / 22/08/2008
2008-07-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-08AA31/03/07 TOTAL EXEMPTION SMALL
2008-01-09225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07
2007-11-0888(2)RAD 08/08/06--------- £ SI 1@1
2007-07-12288aNEW DIRECTOR APPOINTED
2007-07-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-07-09363sRETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS
2006-10-10287REGISTERED OFFICE CHANGED ON 10/10/06 FROM: THE CHURCH HOUSE PIERS ROAD CRANMORE SHEPTON MALLET SOMERSET BA4 4QH
2006-10-05395PARTICULARS OF MORTGAGE/CHARGE
2006-09-0188(2)RAD 08/08/06--------- £ SI 1@1=1 £ IC 1/2
2006-08-29CERTNMCOMPANY NAME CHANGED PEOPLE AND POSITIONS LIMITED CERTIFICATE ISSUED ON 29/08/06
2006-08-23288aNEW SECRETARY APPOINTED
2006-08-23288aNEW DIRECTOR APPOINTED
2006-08-23288bSECRETARY RESIGNED
2006-08-23287REGISTERED OFFICE CHANGED ON 23/08/06 FROM: 14 FERNBANK CLOSE WALDERSLADE CHATHAM KENT ME5 9NH
2006-08-23288bDIRECTOR RESIGNED
2006-07-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-07-19CERTNMCOMPANY NAME CHANGED PRICEMATCH LIMITED CERTIFICATE ISSUED ON 19/07/06
2006-05-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
016 - Support activities to agriculture and post-harvest crop activities
01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LKL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LKL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-07-05 Outstanding LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2006-10-05 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Creditors
Creditors Due Within One Year 2013-09-30 £ 2,223,539
Creditors Due Within One Year 2012-10-05 £ 1,769,875
Creditors Due Within One Year 2012-10-05 £ 1,769,875
Creditors Due Within One Year 2011-09-30 £ 1,392,627

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-05
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LKL SERVICES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-09-30 £ 602,772
Cash Bank In Hand 2012-10-05 £ 478,333
Cash Bank In Hand 2012-10-05 £ 478,333
Cash Bank In Hand 2011-09-30 £ 349,077
Current Assets 2013-09-30 £ 2,579,145
Current Assets 2012-10-05 £ 2,108,030
Current Assets 2012-10-05 £ 2,108,030
Current Assets 2011-09-30 £ 1,689,258
Debtors 2013-09-30 £ 1,976,373
Debtors 2012-10-05 £ 1,629,697
Debtors 2012-10-05 £ 1,629,697
Debtors 2011-09-30 £ 1,340,181
Fixed Assets 2012-10-05 £ 2,437
Fixed Assets 2012-10-05 £ 2,437
Fixed Assets 2011-09-30 £ 29,695
Secured Debts 2013-09-30 £ 981,440
Secured Debts 2012-10-05 £ 773,466
Secured Debts 2012-10-05 £ 773,466
Secured Debts 2011-09-30 £ 761,629
Shareholder Funds 2013-09-30 £ 356,311
Shareholder Funds 2012-10-05 £ 340,592
Shareholder Funds 2012-10-05 £ 340,592
Shareholder Funds 2011-09-30 £ 326,326
Tangible Fixed Assets 2012-10-05 £ 2,437
Tangible Fixed Assets 2012-10-05 £ 2,437
Tangible Fixed Assets 2011-09-30 £ 5,195

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LKL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LKL SERVICES LIMITED
Trademarks
We have not found any records of LKL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LKL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.) as LKL SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LKL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LKL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LKL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.