Background WavePink WaveYellow Wave

LKQ EURO LIMITED (07780838)

LKQ EURO LIMITED (07780838) is a converted-closed UK company. incorporated on 20 September 2011. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LKQ EURO LIMITED has been registered for 14 years. Current directors include HAMILTON, Andrew, HOLSTEN, Joseph, QUINN, John and 1 others.

Company Number
07780838
Status
converted-closed
Type
converted-or-closed
Incorporated
20 September 2011
Age
14 years
Address
1 London Street, Reading, RG1 4QW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HAMILTON, Andrew, HOLSTEN, Joseph, QUINN, John, ZARCONE, Dominick Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LKQ EURO LIMITED

LKQ EURO LIMITED is an converted-closed company incorporated on 20 September 2011 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LKQ EURO LIMITED was registered 14 years ago.(SIC: 70100)

Status

converted-closed

Active since 14 years ago

Company No

07780838

CONVERTED-OR-CLOSED Company

Age

14 Years

Incorporated 20 September 2011

Size

N/A

Accounts

ARD: 31/12

Overdue

5 years overdue

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 18 September 2019 (6 years ago)
Period: 1 January 2018 - 31 December 2018(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2020
Period: 1 January 2019 - 31 December 2019

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 24 September 2019 (6 years ago)

Next Due

Due by N/A
Contact
Address

1 London Street Reading, RG1 4QW,

Previous Addresses

C/O K&L Gates Llp One New Change London EC4M 9AF United Kingdom
From: 20 September 2011To: 7 November 2011
Timeline

18 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Nov 11
Director Joined
Dec 11
Funding Round
Jan 12
Funding Round
Sept 13
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Feb 15
Funding Round
Feb 15
Director Left
Jun 15
Funding Round
Apr 16
Funding Round
Sept 16
Funding Round
Feb 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
6
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

SPEAFI SECRETARIAL LIMITED

Active
London Street, ReadingRG1 4QW
Corporate secretary
Appointed 20 Oct 2011

HAMILTON, Andrew

Active
London Street, ReadingRG1 4QW
Born November 1974
Director
Appointed 02 Jan 2019

HOLSTEN, Joseph

Active
London Street, ReadingRG1 4QW
Born July 1952
Director
Appointed 20 Sept 2011

QUINN, John

Active
London Street, ReadingRG1 4QW
Born November 1958
Director
Appointed 20 Sept 2011

ZARCONE, Dominick Paul

Active
London Street, ReadingRG1 4QW
Born May 1958
Director
Appointed 31 May 2017

AHLUWALIA, Sukhpal Singh

Resigned
London Street, ReadingRG1 4QW
Born October 1958
Director
Appointed 29 Nov 2011
Resigned 29 May 2014

BROWN, Neil Graeme

Resigned
London Street, ReadingRG1 4QW
Born January 1959
Director
Appointed 29 Nov 2011
Resigned 31 Jan 2015

GRAY, Martin Kenneth

Resigned
London Street, ReadingRG1 4QW
Born April 1966
Director
Appointed 29 May 2014
Resigned 02 Jan 2019

SINGH AHLUWALIA, Sukhpal

Resigned
London Street, ReadingRG1 4QW
Born October 1958
Director
Appointed 09 Feb 2015
Resigned 02 Jan 2019

WAGMAN, Robert

Resigned
London Street, ReadingRG1 4QW
Born July 1964
Director
Appointed 20 Sept 2011
Resigned 31 May 2017
Fundings
Financials
Latest Activities

Filing History

43

Miscellaneous
24 October 2019
MISCMISC
Miscellaneous
24 October 2019
MISCMISC
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Miscellaneous
31 July 2019
MISCMISC
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Capital Allotment Shares
11 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Capital Allotment Shares
21 September 2016
SH01Allotment of Shares
Capital Allotment Shares
20 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Capital Allotment Shares
20 February 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Capital Allotment Shares
11 September 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Change Person Director Company With Change Date
2 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Resolution
3 February 2012
RESOLUTIONSResolutions
Capital Allotment Shares
9 January 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
30 November 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
10 November 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
7 November 2011
AD01Change of Registered Office Address
Incorporation Company
20 September 2011
NEWINCIncorporation