Company NameL K Systems Limited
Company StatusDissolved
Company Number05120963
CategoryPrivate Limited Company
Incorporation Date6 May 2004(19 years, 11 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)
Previous NameLagerstedt & Krantz UK Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameHans Nordgren
Date of BirthOctober 1949 (Born 74 years ago)
NationalitySwedish
StatusClosed
Appointed02 September 2005(1 year, 3 months after company formation)
Appointment Duration8 years, 10 months (closed 22 July 2014)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address61 Station Road
Sudbury
Suffolk
CO10 2SP
Director NameDan Soderman
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySwedish
StatusClosed
Appointed01 November 2005(1 year, 5 months after company formation)
Appointment Duration8 years, 8 months (closed 22 July 2014)
RoleFinance Director
Country of ResidenceSweden
Correspondence Address61 Station Road
Sudbury
Suffolk
CO10 2SP
Director NameMr Anthony Gerald Lovell
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(1 month, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Station Road
Sudbury
Suffolk
CO10 2SP
Secretary NameMark Eamonn Obrien
NationalityBritish
StatusResigned
Appointed01 July 2004(1 month, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 29 November 2009)
RoleEstimator
Correspondence Address83 Longmead Avenue
Great Baddow
Chelmsford
CM2 7EZ
Secretary NameDan Soderman
NationalitySwedish
StatusResigned
Appointed02 September 2005(1 year, 3 months after company formation)
Appointment Duration2 months (resigned 01 November 2005)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressKarrgrand 35
Se-162 45
Vallingby
Sweden
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.lksystems.co.uk
Telephone07 530000000
Telephone regionMobile

Location

Registered Address61 Station Road
Sudbury
Suffolk
CO10 2SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 200 other UK companies use this postal address

Shareholders

9k at £1L. Lagerstedt & Krantz Ab
90.00%
Ordinary
500 at £1Mark O'brien
5.00%
Ordinary
500 at £1Mr Anthony Gerald Lovell
5.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
26 March 2014Application to strike the company off the register (3 pages)
26 March 2014Application to strike the company off the register (3 pages)
9 May 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 10,000
(3 pages)
9 May 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 10,000
(3 pages)
9 May 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 10,000
(3 pages)
16 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
16 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
11 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
23 March 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
23 March 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
31 January 2012Full accounts made up to 30 April 2011 (15 pages)
31 January 2012Full accounts made up to 30 April 2011 (15 pages)
23 September 2011Termination of appointment of Anthony Lovell as a director (1 page)
23 September 2011Termination of appointment of Anthony Lovell as a director (1 page)
25 May 2011Director's details changed for Dan Soderman on 1 April 2011 (2 pages)
25 May 2011Director's details changed for Dan Soderman on 1 April 2011 (2 pages)
25 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
25 May 2011Director's details changed for Hans Nordgren on 1 April 2011 (2 pages)
25 May 2011Director's details changed for Hans Nordgren on 1 April 2011 (2 pages)
25 May 2011Director's details changed for Hans Nordgren on 1 April 2011 (2 pages)
25 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
25 May 2011Director's details changed for Dan Soderman on 1 April 2011 (2 pages)
25 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
7 June 2010Accounts for a small company made up to 30 April 2010 (9 pages)
7 June 2010Accounts for a small company made up to 30 April 2010 (9 pages)
2 June 2010Termination of appointment of Mark Obrien as a secretary (2 pages)
2 June 2010Director's details changed for Dan Soderman on 30 April 2010 (3 pages)
2 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (15 pages)
2 June 2010Director's details changed for Anthony Gerald Lovell on 30 April 2010 (3 pages)
2 June 2010Director's details changed for Hans Nordgren on 30 April 2010 (3 pages)
2 June 2010Director's details changed for Dan Soderman on 30 April 2010 (3 pages)
2 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (15 pages)
2 June 2010Termination of appointment of Mark Obrien as a secretary (2 pages)
2 June 2010Director's details changed for Anthony Gerald Lovell on 30 April 2010 (3 pages)
2 June 2010Director's details changed for Hans Nordgren on 30 April 2010 (3 pages)
2 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (15 pages)
18 May 2010Accounts for a small company made up to 30 April 2009 (8 pages)
18 May 2010Accounts for a small company made up to 30 April 2009 (8 pages)
28 May 2009Return made up to 06/05/09; full list of members (10 pages)
28 May 2009Return made up to 06/05/09; full list of members (10 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
10 September 2008Return made up to 06/05/08; full list of members (7 pages)
10 September 2008Return made up to 06/05/08; full list of members (7 pages)
18 March 2008Company name changed lagerstedt & krantz uk LTD\certificate issued on 20/03/08 (2 pages)
18 March 2008Company name changed lagerstedt & krantz uk LTD\certificate issued on 20/03/08 (2 pages)
19 October 2007Accounts for a small company made up to 30 April 2007 (7 pages)
19 October 2007Accounts for a small company made up to 30 April 2007 (7 pages)
29 May 2007Return made up to 06/05/07; full list of members (7 pages)
29 May 2007Return made up to 06/05/07; full list of members (7 pages)
29 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
29 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
30 May 2006Secretary's particulars changed (1 page)
30 May 2006Secretary's particulars changed (1 page)
22 May 2006Return made up to 06/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 May 2006Return made up to 06/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
8 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
25 November 2005Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page)
25 November 2005Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page)
11 November 2005Secretary resigned (1 page)
11 November 2005Secretary resigned (1 page)
21 September 2005Ad 02/09/05--------- £ si 9998@1=9998 £ ic 2/10000 (3 pages)
21 September 2005Ad 02/09/05--------- £ si 9998@1=9998 £ ic 2/10000 (3 pages)
12 September 2005New secretary appointed (2 pages)
12 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
12 September 2005New director appointed (2 pages)
12 September 2005New secretary appointed (2 pages)
12 September 2005New director appointed (2 pages)
12 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
12 September 2005£ nc 100/100000 02/09/05 (1 page)
12 September 2005£ nc 100/100000 02/09/05 (1 page)
11 May 2005Return made up to 06/05/05; full list of members (6 pages)
11 May 2005Return made up to 06/05/05; full list of members (6 pages)
2 August 2004Registered office changed on 02/08/04 from: 3 driberg way braintree essex CM7 1NB (1 page)
2 August 2004Registered office changed on 02/08/04 from: 3 driberg way braintree essex CM7 1NB (1 page)
27 July 2004New secretary appointed (2 pages)
27 July 2004New secretary appointed (2 pages)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
7 May 2004Secretary resigned (1 page)
7 May 2004Secretary resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
6 May 2004Incorporation (11 pages)
6 May 2004Incorporation (11 pages)