Company NameLKL Associates Limited
Company StatusDissolved
Company Number06802455
CategoryPrivate Limited Company
Incorporation Date27 January 2009(15 years, 2 months ago)
Dissolution Date26 October 2013 (10 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Kelly Clarke
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2009(same day as company formation)
RoleAdmin Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressTenon House Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
Director NameMr Michael Anthony Clarke
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTenon House Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

80 at £1Michael Anthony Clarke
80.00%
Ordinary A
20 at £1Kelly Clarke
20.00%
Ordinary B

Financials

Year2014
Net Worth£290,369
Cash£520,239
Current Liabilities£231,601

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 October 2013Final Gazette dissolved following liquidation (1 page)
26 October 2013Final Gazette dissolved following liquidation (1 page)
26 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2013Return of final meeting in a members' voluntary winding up (14 pages)
26 July 2013Return of final meeting in a members' voluntary winding up (14 pages)
21 May 2012Registered office address changed from Lkl Associates 10 Ashfield Park Whickham Newcastle upon Tyne Tyne & Wear NE16 4SQ on 21 May 2012 (3 pages)
21 May 2012Appointment of a voluntary liquidator (1 page)
21 May 2012Declaration of solvency (3 pages)
21 May 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 May 2012Declaration of solvency (3 pages)
21 May 2012Registered office address changed from Lkl Associates 10 Ashfield Park Whickham Newcastle upon Tyne Tyne & Wear NE16 4SQ on 21 May 2012 (3 pages)
21 May 2012Appointment of a voluntary liquidator (1 page)
21 May 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-04-30
(1 page)
22 November 2011Annual return made up to 11 November 2011 with a full list of shareholders
Statement of capital on 2011-11-22
  • GBP 100
(4 pages)
22 November 2011Annual return made up to 11 November 2011 with a full list of shareholders
Statement of capital on 2011-11-22
  • GBP 100
(4 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 November 2010Director's details changed for Mr Michael Anthony Clarke on 11 November 2010 (2 pages)
11 November 2010Director's details changed for Mrs Kelly Clarke on 11 November 2010 (2 pages)
11 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
11 November 2010Director's details changed for Mrs Kelly Clarke on 11 November 2010 (2 pages)
11 November 2010Director's details changed for Mr Michael Anthony Clarke on 11 November 2010 (2 pages)
11 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 February 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
24 February 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
19 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Mr Michael Anthony Clarke on 27 January 2010 (2 pages)
16 February 2010Director's details changed for Mrs Kelly Clarke on 27 January 2010 (2 pages)
16 February 2010Director's details changed for Mr Michael Anthony Clarke on 27 January 2010 (2 pages)
16 February 2010Director's details changed for Mrs Kelly Clarke on 27 January 2010 (2 pages)
4 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
4 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 January 2009Incorporation (16 pages)
27 January 2009Incorporation (16 pages)