Company NameLAKI Joinery Ltd
DirectorJozef Grela
Company StatusActive
Company Number09981692
CategoryPrivate Limited Company
Incorporation Date2 February 2016(8 years, 2 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 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Aintree Road Perivale
Middlesex
London
UB6 7LA
Secretary NameJaroslaw Nurkowski
StatusCurrent
Appointed02 February 2016(same day as company formation)
RoleCompany Director
Correspondence Address9 Aintree Road Perivale
Middlesex
London
UB6 7LA

Location

Registered Address9 Aintree Road Perivale
Middlesex
London
UB6 7LA
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

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 Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

26 January 2018Delivered on: 30 January 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Property known as 9 aintree road perivale greenford UB6 7LA.
Outstanding
16 January 2018Delivered on: 26 January 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
14 February 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
1 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
1 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
5 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
1 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
10 August 2018Accounts for a dormant company made up to 31 March 2018 (11 pages)
6 July 2018Previous accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
14 March 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
30 January 2018Registration of charge 099816920002, created on 26 January 2018 (8 pages)
26 January 2018Registration of charge 099816920001, created on 16 January 2018 (6 pages)
10 January 2018Statement of capital following an allotment of shares on 9 January 2018
  • GBP 200
(3 pages)
10 January 2018Statement of capital following an allotment of shares on 9 January 2018
  • GBP 200
(3 pages)
6 November 2017Statement of capital on 6 November 2017
  • GBP 100
(5 pages)
6 November 2017Statement of capital on 6 November 2017
  • GBP 100
(5 pages)
25 October 2017Accounts for a dormant company made up to 28 February 2017 (6 pages)
25 October 2017Accounts for a dormant company made up to 28 February 2017 (6 pages)
18 October 2017Solvency Statement dated 02/10/17 (1 page)
18 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 October 2017Statement by Directors (1 page)
18 October 2017Solvency Statement dated 02/10/17 (1 page)
18 October 2017Statement by Directors (1 page)
18 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 June 2017Director's details changed for Mr Jozef Grela 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)
28 June 2017Secretary's details changed for Jaroslaw Nurkowski on 28 June 2017 (1 page)
2 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
2 February 2016Incorporation
Statement of capital on 2016-02-02
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 February 2016Incorporation
Statement of capital on 2016-02-02
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)