KILLEEN CAPITAL LIMITED

Kemp House 160 City Road, London, EC1V 2NX, England
StatusACTIVE
Company No.11736560
CategoryPrivate Limited Company
Incorporated20 Dec 2018
Age5 years, 4 months, 9 days
JurisdictionEngland Wales

SUMMARY

KILLEEN CAPITAL LIMITED is an active private limited company with number 11736560. It was incorporated 5 years, 4 months, 9 days ago, on 20 December 2018. The company address is Kemp House 160 City Road, London, EC1V 2NX, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Desmond Patrick Lawlor

Change date: 2024-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 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 previous shortened

Date: 29 Sep 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-30

Made up date: 2022-12-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Mar 2023

Action Date: 06 Mar 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-03-06

Documents

View document PDF

Notification of a person with significant control

Date: 16 Feb 2023

Action Date: 03 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-03

Psc name: Desmond Patrick Lawlor

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Desmond Patrick Lawlor

Change date: 2023-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control statement

Date: 02 Aug 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2021

Action Date: 21 May 2021

Category: Address

Type: AD01

Old address: 211 New Kings Road London SW6 4XD England

Change date: 2021-05-21

New address: Kemp House 160 City Road London EC1V 2NX

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2021

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 04 Feb 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-03

Officer name: Paul Christopher Clement

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2020

Action Date: 03 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-03

Psc name: Paul Christopher Clement

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2020

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-27

Old address: Suite G.06 Bellerive House Muirfield Crescent London E14 9SZ United Kingdom

New address: 211 New Kings Road London SW6 4XD

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2020

Action Date: 27 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Desmond Patrick Lawlor

Appointment date: 2019-01-27

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2019

Action Date: 09 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-09

Psc name: Paul Christopher Clement

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2019

Action Date: 09 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-09

Psc name: Sj Revolution Capital

Documents

View document PDF

Incorporation company

Date: 20 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONCEPT AND PROJECT ENGINEERING LTD

8 PARK CLOSE,CWMBRAN,NP44 6HH

Number:11917201
Status:ACTIVE
Category:Private Limited Company

CS ART STUDIO LTD

WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN

Number:09543494
Status:ACTIVE
Category:Private Limited Company

GASWORKS DOCK PARTNERSHIP

11C SOUTH CRESCENT,LONDON,E16 4TL

Number:07135282
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LOCK BROS (PLANT HIRE) LIMITED

UNION YARD,ERITH,DA8 2AD

Number:02864526
Status:ACTIVE
Category:Private Limited Company

NORTH EAST COACH TRAVEL LIMITED

THE COACHWORKS BLEZARD BUSINESS PARK,NEWCASTLE UPON TYNE,NE13 6DS

Number:08658076
Status:ACTIVE
Category:Private Limited Company

SPAGBOWL LIMITED

SECOND FLOOR, KESTREL HOUSE FALCONRY COURT,EPPING,CM16 5BD

Number:08972368
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