Elland
West Yorkshire
HX5 0HG
Secretary Name | Amanda Michelle Rawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Greaves Fold Holywell Green Halifax West Yorkshire HX4 9DY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | kingslandltd.com |
---|---|
Telephone | 07 711151948 |
Telephone region | Mobile |
Registered Address | Heritage Exchange South Lane Elland West Yorkshire HX5 0HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Julian Rawson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,064 |
Cash | £30,357 |
Current Liabilities | £17,140 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
26 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
8 May 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
3 October 2013 | Registered office address changed from 10 Greaves Fold Holywell Green Halifax West Yorkshire HX4 9DY on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from Heritage Exchange South Lane Elland South Lane Elland West Yorkshire HX5 0HG England on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from Heritage Exchange South Lane Elland South Lane Elland West Yorkshire HX5 0HG England on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from 10 Greaves Fold Holywell Green Halifax West Yorkshire HX4 9DY on 3 October 2013 (1 page) |
9 August 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Termination of appointment of Amanda Rawson as a secretary (1 page) |
3 April 2013 | Termination of appointment of Amanda Rawson as a secretary (1 page) |
8 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
17 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Julian Mark Rawson on 17 March 2010 (2 pages) |
17 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
23 April 2009 | Return made up to 13/03/09; full list of members (3 pages) |
6 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
1 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
18 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
11 April 2007 | Return made up to 13/03/07; full list of members (6 pages) |
23 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
4 April 2006 | Return made up to 13/03/06; full list of members (6 pages) |
5 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
30 March 2005 | Return made up to 13/03/05; full list of members (6 pages) |
18 August 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
22 March 2004 | Return made up to 13/03/04; full list of members (6 pages) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Registered office changed on 31/07/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New secretary appointed (2 pages) |
13 March 2003 | Incorporation (30 pages) |