KAYLE INVESTMENTS (UK) LTD

5b South Preston Office Village 5b South Preston Office Village, Bamber Bridge, PR5 6BL, Lancashire, United Kingdom
StatusDISSOLVED
Company No.10248871
CategoryPrivate Limited Company
Incorporated23 Jun 2016
Age7 years, 10 months, 23 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 3 months, 23 days

SUMMARY

KAYLE INVESTMENTS (UK) LTD is an dissolved private limited company with number 10248871. It was incorporated 7 years, 10 months, 23 days ago, on 23 June 2016 and it was dissolved 1 year, 3 months, 23 days ago, on 24 January 2023. The company address is 5b South Preston Office Village 5b South Preston Office Village, Bamber Bridge, PR5 6BL, Lancashire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2020

Action Date: 26 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-26

New address: 5B South Preston Office Village Cuerden Way Bamber Bridge Lancashire PR5 6BL

Old address: 107-109 Towngate Leyland PR25 2LQ England

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-12

Old address: 13 the Corners Thornton-Cleveleys Lancashire FY5 1LG England

New address: 107-109 Towngate Leyland PR25 2LQ

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 01 Jul 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AAMD

Made up date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sally Elizabeth Lean

Change date: 2019-07-01

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-01

Officer name: Ms Sally Elizabeth Lean

Documents

View document PDF

Change to a person with significant control

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-01

Psc name: Ms Sally Elizabeth Lean

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-01

Officer name: Mr Alroy Malcolm Lean

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-24

Officer name: Mr Alroy Malcolm Lean

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-24

Officer name: Mr Alroy Malcolm Lean

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-24

Officer name: Ms Sally Elizabeth Lean

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alroy Malcolm Lean

Appointment date: 2019-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 28 Aug 2017

Action Date: 23 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-23

Psc name: Sally Elizabeth Lean

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Address

Type: AD01

Old address: Milton House 33a Milton Road Hampton Middlesex TW12 2LL England

New address: 13 the Corners Thornton-Cleveleys Lancashire FY5 1LG

Change date: 2017-08-01

Documents

View document PDF

Incorporation company

Date: 23 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSUREDINFO LTD

21 KNOCKBRACKEN DRIVE,COLERAINE,BT52 1WN

Number:NI652762
Status:ACTIVE
Category:Private Limited Company

AUGMENT SERVICES LIMITED

5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD

Number:09465301
Status:LIQUIDATION
Category:Private Limited Company

CARTER BAILEY OPTICIANS LIMITED

DAISY SPRING WORKS,SHEFFIELD,S3 8BU

Number:06292722
Status:ACTIVE
Category:Private Limited Company

INDEX COMPUTER SUPPLIES LTD

10 STADIUM BUSINESS COURT,PRIDE PARK,DE24 8HP

Number:03681023
Status:ACTIVE
Category:Private Limited Company

ISMAX LIMITED

ABBOTS COTTAGE,GUILDFORD,GU1 2XP

Number:08968260
Status:ACTIVE
Category:Private Limited Company

R AND K LIVESTOCK SERVICE LTD

28 MONCEUX ROAD,HAILSHAM,BN27 4PE

Number:07586622
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