Background WavePink WaveYellow Wave

LK HOME ENGINEERING LTD (12444087)

LK HOME ENGINEERING LTD (12444087) is an active UK company. incorporated on 5 February 2020. with registered office in Ashford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. LK HOME ENGINEERING LTD has been registered for 6 years. Current directors include MENDONCA, Kirsten Marie, MENDONCA, Levis Astolf.

Company Number
12444087
Status
active
Type
ltd
Incorporated
5 February 2020
Age
6 years
Address
King Arthurs Court Maidstone Road, Ashford, TN27 0JS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MENDONCA, Kirsten Marie, MENDONCA, Levis Astolf
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LK HOME ENGINEERING LTD

LK HOME ENGINEERING LTD is an active company incorporated on 5 February 2020 with the registered office located in Ashford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. LK HOME ENGINEERING LTD was registered 6 years ago.(SIC: 68100, 68209)

Status

active

Active since 6 years ago

Company No

12444087

LTD Company

Age

6 Years

Incorporated 5 February 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 February 2026 (3 months ago)
Submitted on 7 February 2026 (3 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

King Arthurs Court Maidstone Road Charing Ashford, TN27 0JS,

Previous Addresses

19 Pickford Road Bexleyheath DA7 4AT England
From: 22 May 2023To: 7 February 2024
88 Mayfair Avenue Bexleyheath DA7 4TW United Kingdom
From: 5 February 2020To: 22 May 2023
Timeline

17 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Loan Secured
Jan 21
Loan Secured
Feb 21
Loan Secured
Jun 21
Loan Secured
May 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Cleared
Aug 22
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MENDONCA, Kirsten Marie

Active
Maidstone Road, AshfordTN27 0JS
Born September 1994
Director
Appointed 05 Feb 2020

MENDONCA, Levis Astolf

Active
Maidstone Road, AshfordTN27 0JS
Born February 1990
Director
Appointed 05 Feb 2020

MENDONCA, Kirsten

Resigned
Mayfair Avenue, BexleyheathDA7 4TW
Secretary
Appointed 05 Feb 2020
Resigned 24 Mar 2020

Persons with significant control

2

Mr Levis Astolf Mendonca

Active
Maidstone Road, AshfordTN27 0JS
Born February 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Feb 2020

Mrs Kirsten Marie Mendonca

Active
Maidstone Road, AshfordTN27 0JS
Born September 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Feb 2020
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
8 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
8 February 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
7 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
20 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
20 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2023
CH01Change of Director Details
Withdrawal Of The Directors Residential Address Register Information From The Public Register
16 June 2023
EW02EW02
Change To A Person With Significant Control
16 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
16 June 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Elect To Keep The Directors Residential Address Register Information On The Public Register
22 May 2023
EH02EH02
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
6 February 2023
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
11 August 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
21 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2021
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
24 March 2020
TM02Termination of Secretary
Change To A Person With Significant Control
24 March 2020
PSC04Change of PSC Details
Incorporation Company
5 February 2020
NEWINCIncorporation