Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > L.K.& S.TRADING COMPANY LIMITED
Company Information for

L.K.& S.TRADING COMPANY LIMITED

3 LONDON BRIDGE STREET, LONDON, SE1 9SG,
Company Registration Number
00519047
Private Limited Company
Active - Proposal to Strike off

Company Overview

About L.k.& S.trading Company Ltd
L.K.& S.TRADING COMPANY LIMITED was founded on 1953-04-25 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". L.k.& S.trading Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
L.K.& S.TRADING COMPANY LIMITED
 
Legal Registered Office
3 LONDON BRIDGE STREET
LONDON
SE1 9SG
Other companies in SE1
 
Filing Information
Company Number 00519047
Company ID Number 00519047
Date formed 1953-04-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2021
Account next due 30/06/2023
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2022-10-14 06:41:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for L.K.& S.TRADING COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of L.K.& S.TRADING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
GAYNOR ANTIGHA BASSEY
Company Secretary 2007-09-28
SIMON JAMES HUBBLE
Director 2018-02-20
JOHANNA LOUISE SUTCLIFF
Director 2018-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
JASCHA BOB RAADTGEVER
Director 2013-09-27 2018-07-12
JONATHAN LAURENCE HUGH
Director 2013-09-27 2018-02-20
JOHN BERNARD GORDON LAING
Director 2011-05-05 2013-09-27
JAHN ERIC HELLER
Director 2007-05-08 2011-05-05
SIMON JOHN MITCHELL
Director 2007-10-08 2010-06-21
THOMAS WILLIAM SLACK
Director 2001-07-30 2007-10-15
JANE ALISON MOORE
Company Secretary 2000-04-07 2007-09-28
BOGDAN MARK ZAREMBA
Director 2000-03-31 2007-05-08
EDUARDO FRANCISCO CARMONA ALBA
Director 2001-07-30 2002-01-01
PHILIP ADRIAN HOWELL
Director 2000-09-25 2001-07-30
DAVID GRANT MITCHELL INNES
Director 1999-06-10 2000-11-06
LYNN ROSANNE FORDHAM
Director 1999-09-15 2000-08-09
NEIL HENRY
Director 1999-06-10 2000-04-04
ANTHONY HERBERT MERVYN MARCUS
Company Secretary 1997-11-18 2000-03-24
JOHN MARTINEAU KINDER
Director 1998-12-04 1999-08-31
JOAN AMANDA GOFF
Director 1993-10-08 1999-04-30
PAUL ANTHONY O'HANLON
Director 1993-10-08 1998-12-04
DAVID MACFARLANE
Company Secretary 1997-07-25 1997-11-18
KATHERINE ANNA HUTCHINSON
Company Secretary 1996-08-16 1997-07-25
HENRY FREDERICK GORDON MORRISS
Director 1993-10-08 1996-10-18
ANDREW JAMES SHARP
Company Secretary 1995-05-10 1996-08-16
ANNE LINDA CUTTILL
Company Secretary 1992-05-31 1995-05-10
STANLEY FINK
Director 1992-05-31 1993-10-08
RICHARD JOHN PHILLIPS
Director 1992-05-31 1993-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAYNOR ANTIGHA BASSEY E D & F MAN SHIP LIMITED Company Secretary 2007-09-28 CURRENT 1982-12-10 Dissolved 2014-03-18
GAYNOR ANTIGHA BASSEY SUGAR INDUSTRY INVESTMENTS (ROMANIA) LIMITED Company Secretary 2007-09-28 CURRENT 1998-07-14 Dissolved 2014-01-07
GAYNOR ANTIGHA BASSEY E D & F MAN SUGAR LIMITED Company Secretary 2007-09-28 CURRENT 1950-12-08 Active
GAYNOR ANTIGHA BASSEY FEMIS LIMITED Company Secretary 2007-09-28 CURRENT 1946-10-26 Active
GAYNOR ANTIGHA BASSEY MCML LIMITED Company Secretary 2007-09-28 CURRENT 1976-12-30 Active
GAYNOR ANTIGHA BASSEY E D & F MAN COCOA LIMITED Company Secretary 2007-09-28 CURRENT 1976-11-25 Active
GAYNOR ANTIGHA BASSEY AGMAN SERVICES LIMITED Company Secretary 2007-09-28 CURRENT 1980-11-26 Active
GAYNOR ANTIGHA BASSEY DRYLOG TRADING LIMITED Company Secretary 2007-09-28 CURRENT 1983-11-16 Active
GAYNOR ANTIGHA BASSEY E D & F MAN FISHOILS LIMITED Company Secretary 2007-09-28 CURRENT 1992-03-17 Active
GAYNOR ANTIGHA BASSEY E D & F MAN COFFEE LIMITED Company Secretary 2007-09-28 CURRENT 1995-06-15 Active
GAYNOR ANTIGHA BASSEY E D & F MAN LIQUID PRODUCTS UK LIMITED Company Secretary 2007-09-28 CURRENT 2006-03-08 Active
GAYNOR ANTIGHA BASSEY RULEASTRAL LIMITED Company Secretary 2007-09-28 CURRENT 1990-06-14 Active - Proposal to Strike off
GAYNOR ANTIGHA BASSEY HOLCO TRADING CO LIMITED Company Secretary 2007-09-28 CURRENT 1936-09-23 Active - Proposal to Strike off
GAYNOR ANTIGHA BASSEY E D & F MAN NICARAGUA LIMITED Company Secretary 2007-09-28 CURRENT 1993-09-28 Active
GAYNOR ANTIGHA BASSEY E D & F MAN METALS LIMITED Company Secretary 2007-09-28 CURRENT 1994-01-04 Liquidation
GAYNOR ANTIGHA BASSEY E D & F MAN CHILE LIMITED Company Secretary 2007-09-28 CURRENT 1994-01-19 Active
GAYNOR ANTIGHA BASSEY E D & F MAN SUGAR OVERSEAS HOLDINGS LIMITED Company Secretary 2007-09-28 CURRENT 1998-07-14 Active
GAYNOR ANTIGHA BASSEY AGMAN INVESTMENTS LIMITED Company Secretary 2007-09-28 CURRENT 2000-10-11 Active
GAYNOR ANTIGHA BASSEY ADVANCED FEED FATS LIMITED Company Secretary 2007-09-28 CURRENT 2001-01-25 Active - Proposal to Strike off
GAYNOR ANTIGHA BASSEY HOLCO MAN LIMITED Company Secretary 2007-09-28 CURRENT 1982-05-26 Liquidation
GAYNOR ANTIGHA BASSEY GLOBAL HOLDINGS S.A. LIMITED Company Secretary 2007-09-28 CURRENT 1965-01-01 Active
SIMON JAMES HUBBLE E D & F MAN SUGAR LIMITED Director 2018-02-20 CURRENT 1950-12-08 Active
SIMON JAMES HUBBLE E D & F MAN NICARAGUA LIMITED Director 2018-02-20 CURRENT 1993-09-28 Active
JOHANNA LOUISE SUTCLIFF E D & F MAN SUGAR LIMITED Director 2018-06-05 CURRENT 1950-12-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-13GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-08-30FIRST GAZETTE notice for voluntary strike-off
2022-08-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-18DS01Application to strike the company off the register
2022-07-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-07-01Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-07-01Consolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-07-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-07-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-07-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-07-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-07-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES HUBBLE
2019-01-16AP01DIRECTOR APPOINTED MR CHRISTOPHER MARTIN LEAR
2018-07-16AP01DIRECTOR APPOINTED MRS JOHANNA LOUISE SUTCLIFF
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JASCHA BOB RAADTGEVER
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-02-20AP01DIRECTOR APPOINTED MR SIMON JAMES HUBBLE
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LAURENCE HUGH
2017-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-07AR0131/05/16 ANNUAL RETURN FULL LIST
2016-05-16CH01Director's details changed for Mr Jonathan Laurence Hugh on 2016-02-26
2015-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/15 FROM Cottons Centre Hay's Lane London SE1 2QE
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-05AR0131/05/15 ANNUAL RETURN FULL LIST
2015-04-13AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-27AR0131/05/14 ANNUAL RETURN FULL LIST
2013-11-04AP01DIRECTOR APPOINTED MR JASCHA BOB RAADTGEVER
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAING
2013-11-01AP01DIRECTOR APPOINTED MR JONATHAN LAURENCE HUGH
2013-08-21AR0131/05/13 ANNUAL RETURN FULL LIST
2013-07-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-08-09AR0131/05/12 FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-07-04AR0131/05/11 FULL LIST
2011-06-06AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JAHN HELLER
2011-05-23AP01DIRECTOR APPOINTED MR JOHN BERNARD GORDON LAING
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MITCHELL
2010-07-01AR0131/05/10 FULL LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN MITCHELL / 31/05/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAHN ERIC HELLER / 31/05/2010
2010-07-01CH03SECRETARY'S CHANGE OF PARTICULARS / GAYNOR ANTIGHA BASSEY / 31/05/2010
2010-05-20AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-06-26225CURRSHO FROM 31/10/2009 TO 30/09/2009
2009-06-18363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-06-18288bAPPOINTMENT TERMINATED DIRECTOR THOMAS SLACK
2008-06-30363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-05-13AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-11-05288aNEW DIRECTOR APPOINTED
2007-10-19288bSECRETARY RESIGNED
2007-10-12288aNEW SECRETARY APPOINTED
2007-08-01AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-06-13363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-06-13190LOCATION OF DEBENTURE REGISTER
2007-06-13353LOCATION OF REGISTER OF MEMBERS
2007-06-13287REGISTERED OFFICE CHANGED ON 13/06/07 FROM: COTTONS CENTRE HAYS LANE LONDON SE1 2QE
2007-06-06288aNEW DIRECTOR APPOINTED
2007-05-30288bDIRECTOR RESIGNED
2006-08-04AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-06-12363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-06-24AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-06-17363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-08-31AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-07-06288cSECRETARY'S PARTICULARS CHANGED
2004-06-29363aRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2003-07-02AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-06-24363aRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2002-07-25AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-06-26363aRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-04-18288cDIRECTOR'S PARTICULARS CHANGED
2002-04-02287REGISTERED OFFICE CHANGED ON 02/04/02 FROM: SUGAR QUAY LOWER THAMES STREET LONDON EC3R 6LA
2002-02-12288bDIRECTOR RESIGNED
2001-08-30AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-08-21288aNEW DIRECTOR APPOINTED
2001-08-07288bDIRECTOR RESIGNED
2001-08-07288aNEW DIRECTOR APPOINTED
2001-07-26288cDIRECTOR'S PARTICULARS CHANGED
2001-06-29363aRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2000-11-14AUDAUDITOR'S RESIGNATION
2000-11-13288bDIRECTOR RESIGNED
2000-11-09AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-09225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/10/00
2000-10-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to L.K.& S.TRADING COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against L.K.& S.TRADING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
L.K.& S.TRADING COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on L.K.& S.TRADING COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of L.K.& S.TRADING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for L.K.& S.TRADING COMPANY LIMITED
Trademarks
We have not found any records of L.K.& S.TRADING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for L.K.& S.TRADING COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as L.K.& S.TRADING COMPANY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where L.K.& S.TRADING COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded L.K.& S.TRADING COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded L.K.& S.TRADING COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.