Company NameKingsland Limited
DirectorJulian Mark Rawson
Company StatusActive
Company Number04696367
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Julian Mark Rawson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHeritage Exchange South Lane
Elland
West Yorkshire
HX5 0HG
Secretary NameAmanda Michelle Rawson
NationalityBritish
StatusResigned
Appointed13 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Greaves Fold
Holywell Green
Halifax
West Yorkshire
HX4 9DY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitekingslandltd.com
Telephone07 711151948
Telephone regionMobile

Location

Registered AddressHeritage Exchange
South Lane
Elland
West Yorkshire
HX5 0HG
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Julian Rawson
100.00%
Ordinary

Financials

Year2014
Net Worth£21,064
Cash£30,357
Current Liabilities£17,140

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

26 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 May 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
3 October 2013Registered office address changed from 10 Greaves Fold Holywell Green Halifax West Yorkshire HX4 9DY on 3 October 2013 (1 page)
3 October 2013Registered 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 2013Registered 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 2013Registered office address changed from 10 Greaves Fold Holywell Green Halifax West Yorkshire HX4 9DY on 3 October 2013 (1 page)
9 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
4 April 2013Termination of appointment of Amanda Rawson as a secretary (1 page)
3 April 2013Termination of appointment of Amanda Rawson as a secretary (1 page)
8 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
17 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Julian Mark Rawson on 17 March 2010 (2 pages)
17 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
23 April 2009Return made up to 13/03/09; full list of members (3 pages)
6 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
1 April 2008Return made up to 13/03/08; full list of members (3 pages)
18 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
11 April 2007Return made up to 13/03/07; full list of members (6 pages)
23 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
4 April 2006Return made up to 13/03/06; full list of members (6 pages)
5 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
30 March 2005Return made up to 13/03/05; full list of members (6 pages)
18 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
22 March 2004Return made up to 13/03/04; full list of members (6 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003Registered office changed on 31/07/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
31 July 2003Director resigned (1 page)
31 July 2003New director appointed (2 pages)
31 July 2003New secretary appointed (2 pages)
13 March 2003Incorporation (30 pages)