KYLEMORE INVESTMENTS LIMITED

7 Lynwood Court 7 Lynwood Court, Lymington, SO41 9GA, Hampshire, England
StatusDISSOLVED
Company No.08859569
CategoryPrivate Limited Company
Incorporated23 Jan 2014
Age10 years, 3 months, 25 days
JurisdictionEngland Wales
Dissolution18 Jul 2023
Years9 months, 30 days

SUMMARY

KYLEMORE INVESTMENTS LIMITED is an dissolved private limited company with number 08859569. It was incorporated 10 years, 3 months, 25 days ago, on 23 January 2014 and it was dissolved 9 months, 30 days ago, on 18 July 2023. The company address is 7 Lynwood Court 7 Lynwood Court, Lymington, SO41 9GA, Hampshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Jun 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 29 Nov 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 12 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-06

New address: 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA

Old address: 118 Old Milton Road New Milton Hampshire BH25 6EB England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2021

Action Date: 25 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-25

Psc name: Eoin Moriarty

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2020

Action Date: 19 Oct 2020

Category: Capital

Type: SH01

Capital : 999 GBP

Date: 2020-10-19

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Change to a person with significant control

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-01

Psc name: Eoin Moriarty

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2020

Action Date: 02 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ciaran O'driscoll

Termination date: 2020-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2020

Action Date: 02 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-02

Officer name: Mr Eoin Michael Moriarty

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Change to a person with significant control

Date: 02 Sep 2019

Action Date: 24 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-24

Psc name: Eoin Moriarty

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ciaran O'driscoll

Appointment date: 2018-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin James Varley

Termination date: 2018-10-10

Documents

View document PDF

Gazette notice compulsory

Date: 04 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-22

Officer name: Mr Colin James Varley

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2015

Action Date: 08 Jul 2015

Category: Address

Type: AD01

New address: 118 Old Milton Road New Milton Hampshire BH25 6EB

Old address: Nat West Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA

Change date: 2015-07-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-23

Documents

View document PDF

Incorporation company

Date: 23 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

'ORGANZA' HAIR DESIGN LIMITED

9 VICTORIA STREET,ABERDEEN,AB10 1XB

Number:SC234078
Status:ACTIVE
Category:Private Limited Company

AURICAS LIMITED

30 ST. GILES',OXFORD,OX1 3LE

Number:04179817
Status:ACTIVE
Category:Private Limited Company

KAVANAGH LIMITED

TREMONT,MARAZION,TR17 0DR

Number:03983864
Status:ACTIVE
Category:Private Limited Company

LEVERKIRK LIMITED

BRIGHAM HOUSE,BIGGLESWADE,SG18 0LD

Number:02646621
Status:ACTIVE
Category:Private Limited Company

NIALLEX CONSULTING LIMITED

14 WORDSWORTH ROAD,PETERLEE,SR8 3DP

Number:11608962
Status:ACTIVE
Category:Private Limited Company

THE FOX AND TANNER PROPERTY COMPANY LTD

THE ALBION HOTEL,WREXHAM,LL13 7HU

Number:09764333
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