Karslakes Limited

DataGardener
karslakes limited
in liquidation
Micro

Karslakes Limited

05368929Private Limited With Share Capital

Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M457TA
Incorporated

18/02/2005

Company Age

21 years

Directors

1

Employees

11

SIC Code

69102

Risk

not scored

Company Overview

Registration, classification & business activity

Karslakes Limited (05368929) is a private limited with share capital incorporated on 18/02/2005 (21 years old) and registered in greater manchester, M457TA. The company operates under SIC code 69102 - solicitors.

Karslakes, a commercial law firm serving guildford and the south east, specialising in property, general commercial and litigation/dispute resolution. we combine technical knowledge with clear, concise and pragmatic advice.we endeavour to understand clients’ needs and to build strong, lasting relati...

Private Limited With Share Capital
SIC: 69102
Micro
Incorporated 18/02/2005
M457TA
11 employees

Financial Overview

Total Assets

£386.7K

Liabilities

£505.9K

Net Assets

£-119.3K

Cash

£37.5K

Key Metrics

11

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

92
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-05-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-05-2024
Resolution
Category:Resolution
Date:15-05-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:15-05-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:27-04-2024
Change Of Name Notice
Category:Change Of Name
Date:27-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-04-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-03-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:20-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-03-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-03-2024
Gazette Notice Compulsory
Category:Gazette
Date:27-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:25-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:27-09-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-03-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-03-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-02-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:29-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:21-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:21-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2015
Capital Cancellation Shares
Category:Capital
Date:25-08-2015
Resolution
Category:Resolution
Date:25-08-2015
Capital Return Purchase Own Shares
Category:Capital
Date:25-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-04-2013
Gazette Notice Compulsary
Category:Gazette
Date:02-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:08-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:08-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2010
Legacy
Category:Annual Return
Date:24-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-05-2009
Legacy
Category:Address
Date:27-08-2008
Legacy
Category:Annual Return
Date:26-08-2008
Legacy
Category:Address
Date:26-08-2008
Legacy
Category:Address
Date:26-08-2008
Legacy
Category:Capital
Date:22-08-2008
Legacy
Category:Officers
Date:06-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2008
Legacy
Category:Annual Return
Date:10-12-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2006
Memorandum Articles
Category:Incorporation
Date:08-08-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:19-07-2006
Legacy
Category:Address
Date:12-07-2006
Legacy
Category:Officers
Date:12-07-2006
Legacy
Category:Officers
Date:10-07-2006
Legacy
Category:Annual Return
Date:17-05-2006
Legacy
Category:Officers
Date:07-03-2005
Legacy
Category:Officers
Date:07-03-2005
Legacy
Category:Accounts
Date:07-03-2005
Legacy
Category:Address
Date:07-03-2005
Legacy
Category:Officers
Date:28-02-2005
Legacy
Category:Officers
Date:28-02-2005
Incorporation Company
Category:Incorporation
Date:18-02-2005

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date29/12/2023
Filing Date10/03/2023
Latest Accounts31/03/2022

Trading Addresses

Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M45 7Ta, M457TARegistered
96 High Street, Guildford, Surrey, GU13HE

Contact

01483454242
info@karslakes.comsales@karslakes.com
karslakes.com
Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M457TA