Company NamePyramid Facade Design Architectural Limited
DirectorLackey Lazarus Kanhukamwe
Company StatusActive
Company Number08870791
CategoryPrivate Limited Company
Incorporation Date31 January 2014(10 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Director

Director NameMr Lackey Lazarus Kanhukamwe
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2014(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address145-157 St John Street
London
EC1V 4PW

Location

Registered AddressRoom 5d, Unit 3 Ashlone Wharf
Putney Embankment
London
SW15 1LB
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

1 at £1Lazarus Kanhukamwe
100.00%
Ordinary

Financials

Year2014
Net Worth£601
Cash£606
Current Liabilities£973

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return17 January 2024 (2 months, 1 week ago)
Next Return Due31 January 2025 (10 months, 1 week from now)

Filing History

22 January 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
23 November 2023Company name changed kk studio LTD\certificate issued on 23/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-22
(3 pages)
2 August 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
21 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
17 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
1 September 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
15 February 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
27 April 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
28 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
16 January 2020Registered office address changed from The Old Clinic 59 North Worple Way London SW14 8PS England to Room 5D, Unit 3 Ashlone Wharf Putney Embankment London SW15 1LB on 16 January 2020 (1 page)
19 November 2019Registered office address changed from 15 Princeton Court 53-55 Felsham Road Putney London SW15 1AZ England to The Old Clinic 59 North Worple Way London SW14 8PS on 19 November 2019 (1 page)
5 March 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
25 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
4 August 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
1 February 2018Registered office address changed from 8 the Green Richmond TW9 1PL England to 15 Princeton Court 53-55 Felsham Road Putney London SW15 1AZ on 1 February 2018 (1 page)
31 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
10 May 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 8 the Green Richmond TW9 1PL on 10 May 2017 (1 page)
10 May 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 8 the Green Richmond TW9 1PL on 10 May 2017 (1 page)
24 March 2017Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 24 March 2017 (1 page)
24 March 2017Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 24 March 2017 (1 page)
17 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
16 January 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
16 January 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
13 January 2017Director's details changed for Mr Lackey Lazarus Kanhukamwe on 3 January 2017 (2 pages)
13 January 2017Director's details changed for Mr Lackey Lazarus Kanhukamwe on 3 January 2017 (2 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
1 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 1
(3 pages)
1 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 1
(3 pages)
1 December 2014Company name changed big arrows LTD\certificate issued on 01/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
1 December 2014Company name changed big arrows LTD\certificate issued on 01/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-30
(3 pages)
21 November 2014Company name changed kk studio LTD\certificate issued on 21/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-20
(3 pages)
21 November 2014Company name changed kk studio LTD\certificate issued on 21/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
22 March 2014Director's details changed for Mr Lazarus Kanhukamwe on 22 March 2014 (2 pages)
22 March 2014Director's details changed for Mr Lazarus Kanhukamwe on 22 March 2014 (2 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)