KNIGHTON ELMS LIMITED

32 De Montfort Street, Leicester, LE1 7GD, England
StatusACTIVE
Company No.09046766
CategoryPrivate Limited Company
Incorporated19 May 2014
Age10 years, 14 days
JurisdictionEngland Wales

SUMMARY

KNIGHTON ELMS LIMITED is an active private limited company with number 09046766. It was incorporated 10 years, 14 days ago, on 19 May 2014. The company address is 32 De Montfort Street, Leicester, LE1 7GD, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 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: 11 Sep 2023

Action Date: 22 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2022

Action Date: 22 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2021

Action Date: 22 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2020

Action Date: 22 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 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: 24 Aug 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-19

Officer name: Mr Vinod Singla

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jitesh Kumar Singla

Change date: 2017-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Address

Type: AD01

New address: 32 De Montfort Street Leicester LE1 7GD

Change date: 2017-12-19

Old address: 94 New Walk New Walk Leicester LE1 7EA

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-11

Officer name: Mr Jitesh Kumar Singla

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-21

Officer name: Nidhi Kohli

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Feb 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA01

New date: 2015-10-31

Made up date: 2015-05-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2016

Action Date: 23 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vinod Singla

Change date: 2016-01-23

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2015

Action Date: 24 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-24

Officer name: Mr Vinod Singla

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Nov 2014

Action Date: 06 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090467660002

Charge creation date: 2014-11-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Nov 2014

Action Date: 30 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090467660001

Charge creation date: 2014-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 22 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-22

Documents

View document PDF

Certificate change of name company

Date: 22 Aug 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed silverlight capital LTD\certificate issued on 22/08/14

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2014

Action Date: 21 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sameer Gupta

Termination date: 2014-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2014

Action Date: 21 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nidhi Kohli

Appointment date: 2014-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2014

Action Date: 21 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-21

Officer name: Mr Vinod Singla

Documents

View document PDF

Incorporation company

Date: 19 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&PT PROPERTIES LTD

55 BUCKINGHAM ROAD,STALYBRIDGE,SK15 1BH

Number:11259358
Status:ACTIVE
Category:Private Limited Company

DEVOTE LIMITED

PRIORY HOUSE PILGRIMS COURT,GUILDFORD,GU1 3RX

Number:06388309
Status:ACTIVE
Category:Private Limited Company

GRIFFVALE LIMITED

THE EXCHANGE,BURY,BL9 0DN

Number:01966808
Status:ACTIVE
Category:Private Limited Company

LE GOFF CONSULTING LIMITED

27 FALKLAND ROAD,LONDON,NW5 2PU

Number:11188191
Status:ACTIVE
Category:Private Limited Company

MARMAL - BRYN DEDWYDD LTD

61 LYVEDEN ROAD,LONDON,SW17 9DT

Number:11502559
Status:ACTIVE
Category:Private Limited Company

SUPERRICH EUROPE LIMITED

UNIT M228 TRIDENT BUSINESS CENTRE,LONDON,SW17 9SH

Number:10368422
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