Company NameLSK Developments Limited
DirectorJohn Desmond Gent
Company StatusActive
Company Number05930673
CategoryPrivate Limited Company
Incorporation Date11 September 2006(17 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr John Desmond Gent
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2006(same day as company formation)
RoleRoofer
Country of ResidenceUnited Kingdom
Correspondence Address16 Oxford Street
Saltburn-By-The-Sea
Cleveland
TS12 1LG
Secretary NameAndrea Gent
NationalityBritish
StatusCurrent
Appointed11 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address23 Princes Road
Saltburn By The Sea
Cleveland
TS12 1LJ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed11 September 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressC/O Azets Holdings Ltd Wynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1John Desmond Gent
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,138
Current Liabilities£5,444

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 4 weeks from now)

Charges

26 October 2006Delivered on: 3 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at windsor road saltburn by sea t/no CE11577 & CE173946. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

23 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
23 August 2023Registered office address changed from New Garth House Upper Garth Gardens Guisborough TS14 6HA United Kingdom to C/O Azets Holdings Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 23 August 2023 (1 page)
27 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
13 August 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
3 August 2022Confirmation statement made on 2 August 2022 with updates (5 pages)
24 August 2021Confirmation statement made on 2 August 2021 with updates (5 pages)
24 August 2021Registered office address changed from 1a Chaloner Street Guisborough TS14 6QD to New Garth House Upper Garth Gardens Guisborough TS14 6HA on 24 August 2021 (1 page)
30 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
23 December 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
11 December 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
6 September 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
14 September 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
2 December 2017Compulsory strike-off action has been discontinued (1 page)
2 December 2017Compulsory strike-off action has been discontinued (1 page)
29 November 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
24 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
24 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
30 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
30 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
30 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
29 July 2015Micro company accounts made up to 30 September 2014 (2 pages)
29 July 2015Micro company accounts made up to 30 September 2014 (2 pages)
6 January 2015Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
29 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
28 November 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
28 November 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
25 November 2013Director's details changed for Mr John Desmond Gent on 25 November 2013 (2 pages)
25 November 2013Director's details changed for Mr John Desmond Gent on 25 November 2013 (2 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
12 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
11 November 2011Registered office address changed from 23 Princes Road Saltburn-by-the-Sea Cleveland TS12 1LJ United Kingdom on 11 November 2011 (2 pages)
11 November 2011Registered office address changed from 23 Princes Road Saltburn-by-the-Sea Cleveland TS12 1LJ United Kingdom on 11 November 2011 (2 pages)
10 November 2011Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH on 10 November 2011 (1 page)
10 November 2011Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH on 10 November 2011 (1 page)
28 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 November 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 September 2009Return made up to 11/09/09; full list of members (3 pages)
17 September 2009Return made up to 11/09/09; full list of members (3 pages)
30 March 2009Return made up to 11/09/08; full list of members (3 pages)
30 March 2009Return made up to 11/09/08; full list of members (3 pages)
3 February 2009Return made up to 11/09/07; full list of members (3 pages)
3 February 2009Return made up to 11/09/07; full list of members (3 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 November 2006Particulars of mortgage/charge (3 pages)
3 November 2006Particulars of mortgage/charge (3 pages)
18 October 2006New director appointed (1 page)
18 October 2006New director appointed (1 page)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
2 October 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
2 October 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
29 September 2006New secretary appointed (2 pages)
29 September 2006New secretary appointed (2 pages)
12 September 2006Registered office changed on 12/09/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
12 September 2006Registered office changed on 12/09/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Incorporation (13 pages)
11 September 2006Incorporation (13 pages)
11 September 2006Secretary resigned (1 page)