Company NameLAKI Carpentry Ltd
DirectorJozef Grela
Company StatusActive
Company Number04818428
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Jozef Grela
Date of BirthMay 1977 (Born 47 years ago)
NationalityPolish
StatusCurrent
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Aintree Road
Perivale
UB6 7LA
Secretary NameJaroslaw Nurkowski
NationalityPolish
StatusCurrent
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address9 Aintree Road
Perivale
UB6 7LA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.laki.co.uk

Location

Registered Address9 Aintree Road
Perivale
UB6 7LA
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

7 at £1Jozef Grela
70.00%
Ordinary
3 at £1Jaroslaw Nurkowski
30.00%
Ordinary

Financials

Year2014
Net Worth£720,184
Cash£225,279
Current Liabilities£280,228

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Charges

16 January 2018Delivered on: 24 January 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
25 September 2012Delivered on: 2 October 2012
Persons entitled: Barclays 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 property k/a 9 aintree road perivale greenford middlesex t/no.AGL56031.
Outstanding
18 September 2012Delivered on: 22 September 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 February 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
14 February 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
25 February 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
25 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
24 April 2020Satisfaction of charge 2 in full (1 page)
24 April 2020Satisfaction of charge 1 in full (1 page)
6 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
25 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
10 August 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
27 February 2018Confirmation statement made on 25 February 2018 with updates (4 pages)
24 January 2018Registration of charge 048184280003, created on 16 January 2018 (6 pages)
21 November 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
21 November 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
28 June 2017Director's details changed for Mr Jozef Grela on 28 June 2017 (2 pages)
28 June 2017Secretary's details changed for Jaroslaw Nurkowski on 28 June 2017 (1 page)
28 June 2017Change of details for Mr Jozef Grela as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Change of details for Mr Jozef Grela as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Director's details changed for Mr Jozef Grela on 28 June 2017 (2 pages)
28 June 2017Secretary's details changed for Jaroslaw Nurkowski on 28 June 2017 (1 page)
27 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
15 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10
(4 pages)
15 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10
(4 pages)
15 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10
(4 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 June 2015Previous accounting period shortened from 5 April 2015 to 31 March 2015 (1 page)
23 June 2015Previous accounting period shortened from 5 April 2015 to 31 March 2015 (1 page)
23 June 2015Previous accounting period shortened from 5 April 2015 to 31 March 2015 (1 page)
18 June 2015Registered office address changed from 50 South Ealing Road London W5 4QY to 9 Aintree Road Perivale UB6 7LA on 18 June 2015 (2 pages)
18 June 2015Registered office address changed from 50 South Ealing Road London W5 4QY to 9 Aintree Road Perivale UB6 7LA on 18 June 2015 (2 pages)
19 September 2014Total exemption full accounts made up to 5 April 2014 (11 pages)
19 September 2014Total exemption full accounts made up to 5 April 2014 (11 pages)
19 September 2014Total exemption full accounts made up to 5 April 2014 (11 pages)
14 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 10
(4 pages)
14 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 10
(4 pages)
14 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 10
(4 pages)
3 January 2014Total exemption full accounts made up to 5 April 2013 (11 pages)
3 January 2014Total exemption full accounts made up to 5 April 2013 (11 pages)
3 January 2014Total exemption full accounts made up to 5 April 2013 (11 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
3 January 2013Total exemption full accounts made up to 5 April 2012 (11 pages)
3 January 2013Total exemption full accounts made up to 5 April 2012 (11 pages)
3 January 2013Total exemption full accounts made up to 5 April 2012 (11 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 September 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
22 September 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption full accounts made up to 5 April 2011 (11 pages)
4 January 2012Total exemption full accounts made up to 5 April 2011 (11 pages)
4 January 2012Total exemption full accounts made up to 5 April 2011 (11 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption full accounts made up to 5 April 2010 (11 pages)
29 December 2010Total exemption full accounts made up to 5 April 2010 (11 pages)
29 December 2010Total exemption full accounts made up to 5 April 2010 (11 pages)
3 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
3 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
3 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Jozef Grela on 31 December 2009 (2 pages)
2 July 2010Director's details changed for Jozef Grela on 31 December 2009 (2 pages)
2 January 2010Total exemption full accounts made up to 5 April 2009 (11 pages)
2 January 2010Total exemption full accounts made up to 5 April 2009 (11 pages)
2 January 2010Total exemption full accounts made up to 5 April 2009 (11 pages)
3 July 2009Return made up to 02/07/09; full list of members (3 pages)
3 July 2009Return made up to 02/07/09; full list of members (3 pages)
22 August 2008Total exemption full accounts made up to 5 April 2008 (11 pages)
22 August 2008Total exemption full accounts made up to 5 April 2008 (11 pages)
22 August 2008Total exemption full accounts made up to 5 April 2008 (11 pages)
11 July 2008Return made up to 02/07/08; full list of members (3 pages)
11 July 2008Return made up to 02/07/08; full list of members (3 pages)
23 October 2007Total exemption full accounts made up to 5 April 2007 (14 pages)
23 October 2007Total exemption full accounts made up to 5 April 2007 (14 pages)
23 October 2007Total exemption full accounts made up to 5 April 2007 (14 pages)
21 August 2007Return made up to 02/07/07; full list of members (2 pages)
21 August 2007Return made up to 02/07/07; full list of members (2 pages)
9 December 2006Secretary's particulars changed (1 page)
9 December 2006Secretary's particulars changed (1 page)
3 October 2006Total exemption full accounts made up to 5 April 2006 (11 pages)
3 October 2006Total exemption full accounts made up to 5 April 2006 (11 pages)
3 October 2006Total exemption full accounts made up to 5 April 2006 (11 pages)
4 July 2006Return made up to 02/07/06; full list of members (2 pages)
4 July 2006Return made up to 02/07/06; full list of members (2 pages)
23 December 2005Total exemption full accounts made up to 5 April 2005 (10 pages)
23 December 2005Total exemption full accounts made up to 5 April 2005 (10 pages)
23 December 2005Total exemption full accounts made up to 5 April 2005 (10 pages)
15 August 2005Location of register of members (1 page)
15 August 2005Return made up to 02/07/05; full list of members (2 pages)
15 August 2005Location of register of members (1 page)
15 August 2005Return made up to 02/07/05; full list of members (2 pages)
28 January 2005Full accounts made up to 5 April 2004 (10 pages)
28 January 2005Full accounts made up to 5 April 2004 (10 pages)
28 January 2005Full accounts made up to 5 April 2004 (10 pages)
28 July 2004Return made up to 02/07/04; full list of members (6 pages)
28 July 2004Return made up to 02/07/04; full list of members (6 pages)
14 May 2004Accounting reference date shortened from 31/07/04 to 05/04/04 (1 page)
14 May 2004Accounting reference date shortened from 31/07/04 to 05/04/04 (1 page)
9 July 2003New director appointed (2 pages)
9 July 2003New secretary appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New secretary appointed (2 pages)
2 July 2003Incorporation (17 pages)
2 July 2003Incorporation (17 pages)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003Secretary resigned (1 page)