Company NameLakini Limited
DirectorsNeil Douglas Lindsay and Kathleen Maisie Lindsay
Company StatusActive
Company NumberSC342341
CategoryPrivate Limited Company
Incorporation Date2 May 2008(15 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Neil Douglas Lindsay
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2008(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressKintocher Farm House Abercairny
Crieff
Perthshire
PH7 3NQ
Scotland
Secretary NameMrs Kathleen Maisie Lindsay
NationalityBritish
StatusCurrent
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressKintocher Farm House Abercairny
Crieff
Perthshire
PH7 3NQ
Scotland
Director NameMrs Kathleen Maisie Lindsay
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2018(9 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKintocher Farm House Abercairny
Crieff
Perthshire
PH7 3NQ
Scotland
Director NameMrs Kathleen Maisie Lindsay
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2018(9 years, 10 months after company formation)
Appointment Duration8 months (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGardeners Cottage Bungalow Mains Of Kinettles
Forfar
Angus
DD8 1TR
Scotland
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed02 May 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed02 May 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered AddressKintocher Farm House
Abercairny
Crieff
Perthshire
PH7 3NQ
Scotland
ConstituencyOchil and South Perthshire
WardStrathearn

Shareholders

1 at £1Mr Neil Douglas Lindsay
100.00%
Ordinary

Financials

Year2014
Net Worth£1,553
Cash£11,927
Current Liabilities£23,363

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Filing History

27 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
7 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
1 April 2022Micro company accounts made up to 30 April 2021 (5 pages)
12 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
12 July 2021Micro company accounts made up to 30 April 2020 (5 pages)
9 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
28 November 2019Director's details changed for Mrs Kathleen Maisie Lindsay on 22 November 2019 (2 pages)
27 November 2019Director's details changed for Mr Neil Douglas Lindsay on 22 November 2019 (2 pages)
27 November 2019Registered office address changed from Gardeners Cottage Bungalow Mains of Kinettles Forfar Angus DD8 1TR United Kingdom to Kintocher Farm House Abercairny Crieff Perthshire PH7 3NQ on 27 November 2019 (1 page)
27 November 2019Change of details for Mrs Kathleen Maisie Lindsay as a person with significant control on 22 November 2019 (2 pages)
27 November 2019Change of details for Mr Neil Douglas Lindsay as a person with significant control on 22 November 2019 (2 pages)
4 November 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
1 November 2018Termination of appointment of Kathleen Maisie Lindsay as a director on 1 November 2018 (1 page)
1 November 2018Confirmation statement made on 1 November 2018 with updates (5 pages)
1 November 2018Appointment of Mrs Kathleen Maisie Lindsay as a director on 5 March 2018 (2 pages)
22 October 2018Change of details for Mr Neil Douglas Lindsay as a person with significant control on 5 March 2018 (2 pages)
22 October 2018Notification of Kathleen Maisie Lindsay as a person with significant control on 5 March 2018 (2 pages)
11 October 2018Change of share class name or designation (2 pages)
11 October 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
21 September 2018Appointment of Mrs Kathleen Maisie Lindsay as a director on 5 March 2018 (2 pages)
14 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
9 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
24 January 2017Micro company accounts made up to 30 April 2016 (5 pages)
24 January 2017Micro company accounts made up to 30 April 2016 (5 pages)
12 August 2016Director's details changed for Mr Neil Douglas Lindsay on 17 May 2016 (2 pages)
12 August 2016Director's details changed for Mr Neil Douglas Lindsay on 17 May 2016 (2 pages)
11 August 2016Director's details changed for Mr Neil Douglas Lindsay on 17 May 2016 (2 pages)
11 August 2016Registered office address changed from Glendeuglie House Glenfarg Perthshire PH2 9QH to Gardeners Cottage Bungalow Mains of Kinettles Forfar Angus DD8 1TR on 11 August 2016 (1 page)
11 August 2016Secretary's details changed for Mrs Kathleen Maisie Lindsay on 16 May 2016 (1 page)
11 August 2016Secretary's details changed for Mrs Kathleen Maisie Lindsay on 16 May 2016 (1 page)
11 August 2016Director's details changed for Mr Neil Douglas Lindsay on 17 May 2016 (2 pages)
11 August 2016Registered office address changed from Glendeuglie House Glenfarg Perthshire PH2 9QH to Gardeners Cottage Bungalow Mains of Kinettles Forfar Angus DD8 1TR on 11 August 2016 (1 page)
9 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(4 pages)
9 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(4 pages)
16 December 2015Micro company accounts made up to 30 April 2015 (5 pages)
16 December 2015Micro company accounts made up to 30 April 2015 (5 pages)
12 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
12 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
12 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
20 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(4 pages)
20 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(4 pages)
20 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(4 pages)
5 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
8 November 2013Secretary's details changed for Mrs Kathleen Maisie Lindsay on 2 October 2013 (2 pages)
8 November 2013Secretary's details changed for Mrs Kathleen Maisie Lindsay on 2 October 2013 (2 pages)
8 November 2013Registered office address changed from Monybuie House Corsock Castle Douglas Dumfries & Galloway DG7 3DY United Kingdom on 8 November 2013 (1 page)
8 November 2013Director's details changed for Mr Neil Douglas Lindsay on 2 October 2013 (2 pages)
8 November 2013Director's details changed for Mr Neil Douglas Lindsay on 2 October 2013 (2 pages)
8 November 2013Secretary's details changed for Mrs Kathleen Maisie Lindsay on 2 October 2013 (2 pages)
8 November 2013Registered office address changed from Monybuie House Corsock Castle Douglas Dumfries & Galloway DG7 3DY United Kingdom on 8 November 2013 (1 page)
8 November 2013Registered office address changed from Monybuie House Corsock Castle Douglas Dumfries & Galloway DG7 3DY United Kingdom on 8 November 2013 (1 page)
8 November 2013Director's details changed for Mr Neil Douglas Lindsay on 2 October 2013 (2 pages)
16 September 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
16 September 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
16 September 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
9 September 2013Withdraw the company strike off application (1 page)
9 September 2013Withdraw the company strike off application (1 page)
28 June 2013First Gazette notice for voluntary strike-off (1 page)
28 June 2013First Gazette notice for voluntary strike-off (1 page)
17 June 2013Application to strike the company off the register (3 pages)
17 June 2013Application to strike the company off the register (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
3 September 2012Director's details changed for Mr Neil Douglas Lindsay on 2 July 2012 (2 pages)
3 September 2012Director's details changed for Mr Neil Douglas Lindsay on 2 July 2012 (2 pages)
3 September 2012Registered office address changed from Kintrockat House Brechin Angus DD9 6RP on 3 September 2012 (1 page)
3 September 2012Secretary's details changed for Mrs Kathleen Maisie Lindsay on 2 July 2012 (2 pages)
3 September 2012Secretary's details changed for Mrs Kathleen Maisie Lindsay on 2 July 2012 (2 pages)
3 September 2012Secretary's details changed for Mrs Kathleen Maisie Lindsay on 2 July 2012 (2 pages)
3 September 2012Registered office address changed from Kintrockat House Brechin Angus DD9 6RP on 3 September 2012 (1 page)
3 September 2012Director's details changed for Mr Neil Douglas Lindsay on 2 July 2012 (2 pages)
3 September 2012Registered office address changed from Kintrockat House Brechin Angus DD9 6RP on 3 September 2012 (1 page)
29 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
13 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (14 pages)
13 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (14 pages)
13 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (14 pages)
22 February 2011Total exemption full accounts made up to 30 April 2010 (14 pages)
22 February 2011Total exemption full accounts made up to 30 April 2010 (14 pages)
19 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (14 pages)
19 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (14 pages)
19 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (14 pages)
16 March 2010Registered office address changed from Muirside of Thornton Laurencekirk Kincardineshire Scotland AB30 1EE on 16 March 2010 (2 pages)
16 March 2010Registered office address changed from Muirside of Thornton Laurencekirk Kincardineshire Scotland AB30 1EE on 16 March 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (11 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (11 pages)
30 January 2010Previous accounting period shortened from 31 May 2009 to 30 April 2009 (3 pages)
30 January 2010Previous accounting period shortened from 31 May 2009 to 30 April 2009 (3 pages)
6 October 2009Secretary's details changed for Mrs Kathleen Maisie Lindsay on 17 August 2009 (1 page)
6 October 2009Secretary's details changed for Mrs Kathleen Maisie Lindsay on 17 August 2009 (1 page)
6 October 2009Director's details changed for Mr Neil Douglas Lindsay on 17 August 2009 (1 page)
6 October 2009Director's details changed for Mr Neil Douglas Lindsay on 17 August 2009 (1 page)
19 May 2009Return made up to 02/05/09; full list of members (5 pages)
19 May 2009Return made up to 02/05/09; full list of members (5 pages)
8 May 2008Director appointed mr neil lindsay (1 page)
8 May 2008Secretary appointed mrs kathleen lindsay (1 page)
8 May 2008Director appointed mr neil lindsay (1 page)
8 May 2008Secretary appointed mrs kathleen lindsay (1 page)
6 May 2008Appointment terminated director creditreform (directors) LIMITED (1 page)
6 May 2008Appointment terminated director creditreform (directors) LIMITED (1 page)
2 May 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
2 May 2008Incorporation (14 pages)
2 May 2008Incorporation (14 pages)
2 May 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)