KINGDOM APARTMENTS LIMITED
Status | ACTIVE |
Company No. | 05046897 |
Category | Private Limited Company |
Incorporated | 17 Feb 2004 |
Age | 20 years, 3 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
KINGDOM APARTMENTS LIMITED is an active private limited company with number 05046897. It was incorporated 20 years, 3 months, 13 days ago, on 17 February 2004. The company address is 38 Longbow Avenue 38 Longbow Avenue, Leeds, LS26 9LD, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Feb 2024
Action Date: 17 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-17
Documents
Accounts with accounts type dormant
Date: 11 Dec 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 22 Mar 2023
Action Date: 17 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-17
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2023
Action Date: 08 Jan 2023
Category: Address
Type: AD01
New address: 38 Longbow Avenue Methley Leeds LS26 9LD
Change date: 2023-01-08
Old address: 3 Kingdom Apartments Station Road Methley Leeds LS26 9EA England
Documents
Accounts with accounts type dormant
Date: 02 Mar 2022
Action Date: 21 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-21
Documents
Confirmation statement with no updates
Date: 02 Mar 2022
Action Date: 17 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-17
Documents
Change person director company with change date
Date: 21 Jun 2021
Action Date: 21 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-21
Officer name: Mr Andrew James Wheatley
Documents
Appoint person director company with name date
Date: 21 Jun 2021
Action Date: 21 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-21
Officer name: Mr Andrew James Wheatley
Documents
Appoint person director company with name date
Date: 21 Jun 2021
Action Date: 21 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lorraine Lloyd
Appointment date: 2021-06-21
Documents
Cessation of a person with significant control
Date: 07 Jun 2021
Action Date: 07 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Alden Feugill
Cessation date: 2021-03-07
Documents
Notification of a person with significant control
Date: 07 Jun 2021
Action Date: 07 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-06-07
Psc name: Nicola Saville
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2021
Action Date: 07 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-07
New address: 3 Kingdom Apartments Station Road Methley Leeds LS26 9EA
Old address: 18 Plane Tree Croft Leeds West Yorkshire LS17 8UQ
Documents
Termination director company with name termination date
Date: 08 May 2021
Action Date: 08 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Alden Feugill
Termination date: 2021-05-08
Documents
Appoint person director company with name date
Date: 08 May 2021
Action Date: 07 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-07
Officer name: Ms Nicola Saville
Documents
Accounts with accounts type dormant
Date: 02 Mar 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 02 Mar 2021
Action Date: 17 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-17
Documents
Accounts with accounts type dormant
Date: 21 Mar 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 29 Feb 2020
Action Date: 17 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-17
Documents
Accounts with accounts type dormant
Date: 24 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 08 Mar 2019
Action Date: 17 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-17
Documents
Accounts with accounts type dormant
Date: 03 Aug 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 24 Feb 2018
Action Date: 17 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-17
Documents
Accounts with accounts type dormant
Date: 14 May 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 14 May 2017
Action Date: 17 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-17
Documents
Accounts with accounts type dormant
Date: 11 Jun 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2016
Action Date: 17 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-17
Documents
Accounts with accounts type dormant
Date: 08 Mar 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2015
Action Date: 17 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-17
Documents
Accounts with accounts type dormant
Date: 15 Mar 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2014
Action Date: 17 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-17
Documents
Accounts with accounts type dormant
Date: 02 Apr 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2013
Action Date: 17 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-17
Documents
Accounts with accounts type dormant
Date: 25 Aug 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2012
Action Date: 17 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-17
Documents
Accounts with accounts type dormant
Date: 30 Oct 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 17 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-17
Documents
Accounts with accounts type dormant
Date: 06 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Change registered office address company with date old address
Date: 06 Nov 2010
Action Date: 06 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-06
Old address: 1 Kingdom Apartments Station Road, Methley Leeds West Yorkshire LS26 9ER
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2010
Action Date: 17 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-17
Documents
Change person director company with change date
Date: 05 Sep 2010
Action Date: 17 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Paul Saville
Change date: 2010-02-17
Documents
Change person director company with change date
Date: 05 Sep 2010
Action Date: 17 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-17
Officer name: Mark Alden Feugill
Documents
Accounts with accounts type dormant
Date: 27 May 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 29 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/03/09; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Dec 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 18 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/08; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 May 2007
Category: Address
Type: 287
Description: Registered office changed on 29/05/07 from: 47 seabank road heswall wirral merseyside CH60 4SN
Documents
Legacy
Date: 16 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/07; full list of members
Documents
Legacy
Date: 06 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 24 Nov 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 24 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 24/11/06 from: apartment 2 the kingdom apartments mehtley leeds LS26 9ER
Documents
Legacy
Date: 21 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 21/09/06 from: c/o alexandra lee apartment 4 kingdom apartments station road methley leeds LS26 9ER
Documents
Legacy
Date: 13 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/06; full list of members
Documents
Legacy
Date: 09 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 08/12/05--------- £ si 3@1=3 £ ic 1/4
Documents
Accounts with accounts type dormant
Date: 25 Jan 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 18 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/05; full list of members
Documents
Legacy
Date: 17 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 24/02/04 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Legacy
Date: 24 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH
Number: | 07883584 |
Status: | ACTIVE |
Category: | Private Limited Company |
185 OLD KENT ROAD,LONDON,SE1 5NA
Number: | 05487828 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTON PARK HOUSE,BRIGHTON,BN1 6SB
Number: | 10106026 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 GRANGE ROAD,RAMSGATE,CT11 9LR
Number: | 09553963 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09828862 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 RACKHAM CLOSE,SWINDON,SN25 2QT
Number: | 08036317 |
Status: | ACTIVE |
Category: | Private Limited Company |