Company NameL K Recruitment Ltd
Company StatusDissolved
Company Number04042257
CategoryPrivate Limited Company
Incorporation Date27 July 2000(23 years, 8 months ago)
Dissolution Date19 July 2022 (1 year, 8 months ago)
Previous NamesL-K Care Services Limited and L-K Recruitments Ltd.

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMrs Elise Esther Law-Kwang
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2000(same day as company formation)
RoleState Registered Nurse
Country of ResidenceUnited Kingdom
Correspondence Address263 Norbury Crescent
London
SW16 4LF
Secretary NameMrs Elise Esther Law-Kwang
NationalityBritish
StatusClosed
Appointed27 July 2000(same day as company formation)
RoleState Registered Nurse
Country of ResidenceUnited Kingdom
Correspondence Address263 Norbury Crescent
London
SW16 4LF
Director NameMr David Nathan Law-Kwang
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressApt 13 Redwood House
30 Thornton Road
Thornton Heath
Surrey
CR7 6BA
Secretary NameUkcompanyformation.com Limited (Corporation)
StatusResigned
Appointed27 July 2000(same day as company formation)
Correspondence Address126 Woodville Road
Thornton Heath
Surrey
CR7 8LL

Contact

Websitewww.lk-recruitment.co.uk/
Telephone020 86797499
Telephone regionLondon

Location

Registered AddressStanmore House, 64-68 Blackburn Street
Radcliffe
Manchester
M26 2JS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£9,543
Cash£408
Current Liabilities£63,704

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 July 2022Final Gazette dissolved following liquidation (1 page)
25 April 2022Appointment of a voluntary liquidator (3 pages)
19 April 2022Return of final meeting in a creditors' voluntary winding up (19 pages)
9 January 2022Removal of liquidator by court order (19 pages)
12 April 2021Registered office address changed from 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ to Stanmore House, 64-68 Blackburn Street Radcliffe Manchester M26 2JS on 12 April 2021 (2 pages)
6 April 2021Liquidators' statement of receipts and payments to 5 February 2021 (19 pages)
6 April 2020Liquidators' statement of receipts and payments to 5 February 2020 (15 pages)
14 March 2019Liquidators' statement of receipts and payments to 5 February 2019 (17 pages)
23 May 2018Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 23 May 2018 (2 pages)
1 May 2018Liquidators' statement of receipts and payments to 5 February 2018 (17 pages)
10 April 2017Liquidators' statement of receipts and payments to 5 February 2017 (15 pages)
10 April 2017Liquidators' statement of receipts and payments to 5 February 2017 (15 pages)
20 April 2016Liquidators' statement of receipts and payments to 5 February 2016 (15 pages)
20 April 2016Liquidators statement of receipts and payments to 5 February 2016 (15 pages)
20 April 2016Liquidators' statement of receipts and payments to 5 February 2016 (15 pages)
24 February 2015Registered office address changed from 1555 London Road Norbury London SW16 4AD to 32 Stamford Street Altrincham Cheshire WA14 1EY on 24 February 2015 (2 pages)
24 February 2015Registered office address changed from 1555 London Road Norbury London SW16 4AD to 32 Stamford Street Altrincham Cheshire WA14 1EY on 24 February 2015 (2 pages)
23 February 2015Appointment of a voluntary liquidator (1 page)
23 February 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-06
(1 page)
23 February 2015Statement of affairs with form 4.19 (6 pages)
23 February 2015Appointment of a voluntary liquidator (1 page)
23 February 2015Statement of affairs with form 4.19 (6 pages)
7 October 2014Termination of appointment of a director (1 page)
7 October 2014Termination of appointment of a director (1 page)
7 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
7 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
17 September 2014Termination of appointment of David Nathan Law-Kwang as a director on 16 September 2014 (1 page)
17 September 2014Termination of appointment of David Nathan Law-Kwang as a director on 16 September 2014 (1 page)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
11 October 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
11 October 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
14 March 2013Appointment of Mr David Nathan Law-Kwang as a director (2 pages)
14 March 2013Appointment of Mr David Nathan Law-Kwang as a director (2 pages)
26 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
26 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
17 October 2012Termination of appointment of David Law-Kwang as a director (1 page)
17 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
17 October 2012Termination of appointment of David Law-Kwang as a director (1 page)
17 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
9 September 2010Director's details changed for David Law-Kwang on 20 August 2010 (2 pages)
9 September 2010Director's details changed for David Law-Kwang on 20 August 2010 (2 pages)
9 September 2010Secretary's details changed for Elise Esther Law-Kwang on 20 August 2010 (1 page)
9 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Mrs Elise Esther Law-Kwang on 20 August 2010 (2 pages)
9 September 2010Secretary's details changed for Elise Esther Law-Kwang on 20 August 2010 (1 page)
9 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Mrs Elise Esther Law-Kwang on 20 August 2010 (2 pages)
16 August 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
16 August 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
3 September 2009Return made up to 20/08/09; no change of members (4 pages)
3 September 2009Return made up to 20/08/09; no change of members (4 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
27 August 2008Return made up to 27/07/08; full list of members (4 pages)
27 August 2008Return made up to 27/07/08; full list of members (4 pages)
11 August 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
11 August 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
22 September 2007Return made up to 27/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 September 2007Return made up to 27/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
22 August 2006Return made up to 27/07/06; full list of members (7 pages)
22 August 2006Return made up to 27/07/06; full list of members (7 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 September 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
6 September 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
12 August 2005Return made up to 27/07/05; full list of members (7 pages)
12 August 2005Return made up to 27/07/05; full list of members (7 pages)
16 December 2004Return made up to 20/07/04; full list of members (7 pages)
16 December 2004Return made up to 20/07/04; full list of members (7 pages)
10 June 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
10 June 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
11 November 2003Return made up to 27/07/03; full list of members (7 pages)
11 November 2003Return made up to 27/07/03; full list of members (7 pages)
10 June 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
10 June 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
25 November 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
25 November 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
24 September 2002Company name changed l-k recruitments LTD.\certificate issued on 24/09/02 (2 pages)
24 September 2002Company name changed l-k recruitments LTD.\certificate issued on 24/09/02 (2 pages)
27 August 2002Return made up to 27/07/02; full list of members (7 pages)
27 August 2002Return made up to 27/07/02; full list of members (7 pages)
20 August 2001Return made up to 27/07/01; full list of members (7 pages)
20 August 2001Return made up to 27/07/01; full list of members (7 pages)
13 August 2001Secretary resigned (1 page)
13 August 2001Secretary resigned (1 page)
7 August 2001Company name changed l-k care services LIMITED\certificate issued on 07/08/01 (2 pages)
7 August 2001Company name changed l-k care services LIMITED\certificate issued on 07/08/01 (2 pages)
22 March 2001Director's particulars changed (1 page)
22 March 2001Director's particulars changed (1 page)
4 January 2001Registered office changed on 04/01/01 from: 263 norbury crescent london SW16 4LF (1 page)
4 January 2001Registered office changed on 04/01/01 from: 263 norbury crescent london SW16 4LF (1 page)
27 July 2000Incorporation (16 pages)
27 July 2000Incorporation (16 pages)