Company number 00785259
Status Active
Incorporation Date 19 December 1963
Company Type Private Limited Company
Address THE OFFICES OF DAVID ALLAN & CO, 3-4 SENTINEL SQUARE, BRENT STREET, LONDON, NW4 2EL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 3 August 2016 with updates; Micro company accounts made up to 31 March 2016; Micro company accounts made up to 31 March 2015. The most likely internet sites of LEKIT INVESTMENTS LIMITED are www.lekitinvestments.co.uk, and www.lekit-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and two months. Lekit Investments Limited is a Private Limited Company.
The company registration number is 00785259. Lekit Investments Limited has been working since 19 December 1963.
The present status of the company is Active. The registered address of Lekit Investments Limited is The Offices of David Allan Co 3 4 Sentinel Square Brent Street London Nw4 2el. . COLOVER, Stephen is a Secretary of the company. COLOVER, Graham Douglas is a Director of the company. COLOVER, Stephen is a Director of the company. Secretary COLOVER, David has been resigned. Director COLOVER, David has been resigned. Director COLOVER, Kitty has been resigned. Director COLOVER, Lettie has been resigned. Director COLOVER, Nathaniel has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Stephen Colover
Notified on: 3 August 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
LEKIT INVESTMENTS LIMITED Events
15 Sep 2016
Confirmation statement made on 3 August 2016 with updates
18 Aug 2016
Micro company accounts made up to 31 March 2016
22 Sep 2015
Micro company accounts made up to 31 March 2015
20 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
20 Aug 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 71 more events
06 Jan 1988
Return made up to 10/07/87; no change of members
25 Sep 1987
Registered office changed on 25/09/87 from: 8 bentinck street london W1M 6BJ
25 Sep 1987
Notice of resolution removing auditor
04 Mar 1987
Accounts for a small company made up to 31 March 1986
15 Jul 1986
Return made up to 11/04/86; full list of members
16 February 1973
Legal charge
Delivered: 2 March 1973
Status: Outstanding
Persons entitled: Leigh Estates (London) LTD
Description: 12 and 14 london street chertsey surrey.
9 May 1966
Charge by deposit under seal
Delivered: 19 May 1966
Status: Satisfied
on 29 October 2003
Persons entitled: Westminster Bank LTD
Description: 59 milton rd, harpenden, herts.
9 May 1966
Charge by deposit under seal
Delivered: 19 May 1966
Status: Satisfied
on 29 October 2003
Persons entitled: Westminster Bank LTD
Description: 57 milton rd, harpenden, herts.
9 May 1966
Charge by deposit under seal
Delivered: 19 May 1966
Status: Satisfied
on 29 October 2003
Persons entitled: Westminster Bank LTD
Description: 61 milton road, harpenden, herts.
27 January 1966
Charge of whole
Delivered: 3 February 1966
Status: Satisfied
on 29 October 2003
Persons entitled: Westminster Bank LTD
Description: 7,16,29, springfield close stanmore harrow, middlesex.
30 October 1964
Charge
Delivered: 9 November 1964
Status: Satisfied
on 29 October 2003
Persons entitled: Westminster Bank LTD
Description: 3,4,5,6,8,14,17,18 springfield close, harrow, middlesex.
30 October 1964
Charge
Delivered: 9 November 1964
Status: Satisfied
on 29 October 2003
Persons entitled: Westminster Bank LTD
Description: 9,22,24 & 27 springfield close, harrow, middlesex.
30 October 1964
Charge
Delivered: 9 November 1964
Status: Satisfied
on 29 October 2003
Persons entitled: Westminster Bank LTD
Description: 1,2,10,11,12,15,19,20,21,23,25,26 & 28 springfield close…