Background WavePink WaveYellow Wave

L K P HOLDINGS LIMITED (12442279)

L K P HOLDINGS LIMITED (12442279) is an active UK company. incorporated on 4 February 2020. with registered office in Carlisle. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. L K P HOLDINGS LIMITED has been registered for 6 years. Current directors include PARKIN, Lee Michael.

Company Number
12442279
Status
active
Type
ltd
Incorporated
4 February 2020
Age
6 years
Address
Fifteen Rosehill Montgomery Way, Carlisle, CA1 2RW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PARKIN, Lee Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L K P HOLDINGS LIMITED

L K P HOLDINGS LIMITED is an active company incorporated on 4 February 2020 with the registered office located in Carlisle. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. L K P HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12442279

LTD Company

Age

6 Years

Incorporated 4 February 2020

Size

N/A

Accounts

ARD: 31/1

Overdue

2 months overdue

Last Filed

Made up to 26 February 2024 (2 years ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 March 2023 - 26 February 2024(13 months)
Type: Micro Entity

Next Due

Due by 21 January 2026
Period: 27 February 2024 - 31 January 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Fifteen Rosehill Montgomery Way Rosehill Industrial Estate Carlisle, CA1 2RW,

Timeline

4 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Feb 20
Loan Secured
Sept 20
Director Left
Jul 21
Loan Secured
Apr 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PARKIN, Lee Michael

Active
Montgomery Way, CarlisleCA1 2RW
Born May 1986
Director
Appointed 04 Feb 2020

PARKIN, Katie Jayne

Resigned
Montgomery Way, CarlisleCA1 2RW
Born May 1986
Director
Appointed 04 Feb 2020
Resigned 26 Jul 2021

Persons with significant control

2

Mrs Katie Jayne Parkin

Active
Montgomery Way, CarlisleCA1 2RW
Born May 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Feb 2020

Mr Lee Michael Parkin

Active
Montgomery Way, CarlisleCA1 2RW
Born May 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Feb 2020
Fundings
Financials
Latest Activities

Filing History

24

Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 October 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
30 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
18 December 2020
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2020
MR01Registration of a Charge
Incorporation Company
4 February 2020
NEWINCIncorporation