KG LONDON LIMITED

Suite 1.2f Lyn House The Parade Suite 1.2f Lyn House The Parade, Leicester, LE2 5BB, England
StatusACTIVE
Company No.08959599
CategoryPrivate Limited Company
Incorporated26 Mar 2014
Age10 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

KG LONDON LIMITED is an active private limited company with number 08959599. It was incorporated 10 years, 2 months, 22 days ago, on 26 March 2014. The company address is Suite 1.2f Lyn House The Parade Suite 1.2f Lyn House The Parade, Leicester, LE2 5BB, England.



Company Fillings

Gazette filings brought up to date

Date: 27 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Mar 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089595990003

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089595990004

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089595990005

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2021

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2020

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2020

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Aug 2019

Action Date: 16 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089595990008

Charge creation date: 2019-08-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jan 2019

Action Date: 17 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-01-17

Charge number: 089595990007

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jul 2018

Action Date: 16 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089595990006

Charge creation date: 2018-07-16

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2017

Action Date: 08 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sarbjit Singh Kullar

Change date: 2017-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Address

Type: AD01

New address: Suite 1.2F Lyn House the Parade Oadby Leicester LE2 5BB

Old address: 8a Briton Street Leicester LE3 0AA England

Change date: 2017-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Address

Type: AD01

Old address: Suite 1.2F Lyn House 39 the Parade Oadby Leicester LE2 5BB

Change date: 2017-01-19

New address: 8a Briton Street Leicester LE3 0AA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charles court order extend with charge number charge creation date

Date: 22 Oct 2015

Action Date: 30 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-30

Charge number: 089595990004

Documents

View document PDF

Mortgage create with deed with charles court order extend with charge number charge creation date

Date: 19 Oct 2015

Action Date: 30 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089595990005

Charge creation date: 2015-03-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089595990002

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089595990001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2015

Action Date: 30 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089595990003

Charge creation date: 2015-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 08 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manjit Kaur Kullar

Termination date: 2014-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sarbjit Singh Kullar

Appointment date: 2014-12-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2014

Action Date: 19 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2014

Action Date: 25 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-25

Officer name: Mrs Manjit Kaur Kullar

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2014

Action Date: 25 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarbjit Singh Kullar

Termination date: 2014-10-25

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089595990002

Documents

View document PDF

Change registered office address company with date old address

Date: 06 May 2014

Action Date: 06 May 2014

Category: Address

Type: AD01

Old address: 9 Gower Street Leicester LE1 3LJ England

Change date: 2014-05-06

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089595990001

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Mar 2014

Action Date: 27 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-27

Old address: 28 Knighton Rise Leicester LE2 2RE England

Documents

View document PDF

Incorporation company

Date: 26 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHURCH MEADOW YORKSHIRE LTD

WESTGATE HOUSE,WETHERBY,LS22 6LL

Number:11400943
Status:ACTIVE
Category:Private Limited Company

CONCEPT DEVELOPMENTS (BARNES) LIMITED

2 AC COURT,THAMES DITTON,KT7 0SR

Number:10366904
Status:ACTIVE
Category:Private Limited Company

FIRST DENTAL LIMITED

69-75 RADFORD ROAD,NOTTINGHAM,NG7 5DR

Number:00491902
Status:ACTIVE
Category:Private Limited Company

ONE OAK DESIGN LTD

3 POWNALL PLACE BRAMHALL LANE SOUTH,STOCKPORT,SK7 2EN

Number:09478469
Status:ACTIVE
Category:Private Limited Company

R S W GARDEN SERVICES LIMITED

3A PRINCESS AVENUE PRINCES AVENUE,WIRRAL,CH62 8BL

Number:08624740
Status:ACTIVE
Category:Private Limited Company

RKR CONSULTING LIMITED

48 NORTHLANDS ROAD,SOUTHAMPTON,SO15 2LG

Number:06199196
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