KINGDOM ACADEMY LIMITED

Kingdom House, Woodlands Park Kingdom House, Woodlands Park, Newton-Le-Willows, WA12 0HF, England
StatusACTIVE
Company No.06789099
CategoryPrivate Limited Company
Incorporated12 Jan 2009
Age15 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

KINGDOM ACADEMY LIMITED is an active private limited company with number 06789099. It was incorporated 15 years, 4 months, 11 days ago, on 12 January 2009. The company address is Kingdom House, Woodlands Park Kingdom House, Woodlands Park, Newton-le-willows, WA12 0HF, England.



Company Fillings

Termination director company with name termination date

Date: 14 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-01

Officer name: Joanne Louise Fisher

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-01

Officer name: Paul Dutton

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Barton

Appointment date: 2024-03-01

Documents

View document PDF

Accounts with accounts type small

Date: 27 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2023

Action Date: 08 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-08

Documents

View document PDF

Certificate change of name company

Date: 30 Mar 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dutton fisher associates LIMITED\certificate issued on 30/03/23

Documents

View document PDF

Change account reference date company current extended

Date: 01 Mar 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-02-28

New date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2023

Action Date: 17 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-17

Officer name: Mrs Agnes Mary Barton

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2023

Action Date: 17 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-17

Officer name: Mr Terence Barton

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2023

Action Date: 17 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-02-17

Psc name: Kingdom Services Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2023

Action Date: 17 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joanne Louise Fisher

Cessation date: 2023-02-17

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2023

Action Date: 17 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Dutton

Cessation date: 2023-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2023

Action Date: 27 Feb 2023

Category: Address

Type: AD01

Old address: Office 309, Wizu Workspace the Leeming Building Ludgate Hill Leeds LS2 7HZ England

New address: Kingdom House, Woodlands Park Ashton Road Newton-Le-Willows WA12 0HF

Change date: 2023-02-27

Documents

View document PDF

Second filing of annual return with made up date

Date: 21 Feb 2023

Action Date: 12 Jan 2012

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2012-01-12

Documents

View document PDF

Second filing of annual return with made up date

Date: 21 Feb 2023

Action Date: 12 Jan 2011

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2011-01-12

Documents

View document PDF

Second filing of annual return with made up date

Date: 21 Feb 2023

Action Date: 12 Jan 2010

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2010-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanne Louise Fisher

Change date: 2022-07-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Dutton

Change date: 2022-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Joanne Louise Fisher

Change date: 2021-06-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Paul Dutton

Change date: 2021-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-14

New address: Office 309, Wizu Workspace the Leeming Building Ludgate Hill Leeds LS2 7HZ

Old address: , Suite 4 Second Floor, 10/12 the Grove, Ilkley, West Yorkshire, LS29 9EG, England

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2018

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Joanne Louise Fisher

Change date: 2017-12-11

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2018

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Paul Dutton

Change date: 2017-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-11

New address: Office 309, Wizu Workspace the Leeming Building Ludgate Hill Leeds LS2 7HZ

Old address: , 39 the Grove, Ilkley, LS29 9NJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Certificate change of name company

Date: 11 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dutton fisher & associates LIMITED\certificate issued on 11/07/14

Documents

View document PDF

Change of name notice

Date: 11 Jul 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2011

Action Date: 12 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Apr 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA01

Made up date: 2010-01-31

New date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2010

Action Date: 12 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-12

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Joanne Louise Fisher

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Paul Dutton

Documents

View document PDF

Incorporation company

Date: 12 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AELWYD LIMITED

31 BRYNTIRION DRIVE,PRESTATYN,LL19 9NT

Number:10084167
Status:ACTIVE
Category:Private Limited Company

BEDFORDS GROUP HOLDINGS LIMITED

PHEASANT DRIVE,BIRSTALL,WF17 9LT

Number:10871983
Status:ACTIVE
Category:Private Limited Company

BRIGHT COMMUNITY ASSOCIATION LIMITED

66 BALLYNOE ROAD,DOWNPATRICK,BT30 8AJ

Number:NI049926
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

D COLLINS SERVICES LIMITED

4 TERMINAL HOUSE,SHEPPERTON,TW17 8AS

Number:08671143
Status:ACTIVE
Category:Private Limited Company

PORTFAB LTD

UNIT 24,INVERGORDON,IV18OLE

Number:SC606695
Status:ACTIVE
Category:Private Limited Company

THE WHALEBONE PUB LIMITED

46 KING EDWARDS ROAD,CHELMSFORD,CM3 5PQ

Number:07837447
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source