Company NameS L K Properties Limited
Company StatusDissolved
Company Number05764668
CategoryPrivate Limited Company
Incorporation Date31 March 2006(18 years ago)
Dissolution Date14 July 2023 (9 months, 2 weeks ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameStephen Kittrick
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrookhouse Farm
Crookhouse Lane
Barnsley
West Yorkshire
S71 5EU
Secretary NameNicola Kittrick
NationalityBritish
StatusClosed
Appointed31 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrook House Farm
Crook House Lane
Barnsley
South Yorkshire
S71 5EU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 March 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 March 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Lakeside Calder Island Way
Wakefield
West Yorkshire
WF2 7AW
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire

Shareholders

1000 at £1Mr Stephen Kittrick
100.00%
Ordinary

Financials

Year2014
Net Worth£17,815
Cash£614
Current Liabilities£3,802

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Charges

31 July 2006Delivered on: 3 August 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £76,440.00 due or to become due from the company to.
Particulars: 263 wakefield road normanton.
Outstanding

Filing History

14 July 2023Final Gazette dissolved following liquidation (1 page)
14 April 2023Return of final meeting in a creditors' voluntary winding up (21 pages)
2 February 2023Registered office address changed from Ashfield House Illingworth Street Ossett West Yorkshire WF5 8AL to 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 2 February 2023 (2 pages)
28 January 2021Statement of affairs (9 pages)
28 January 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-07
(1 page)
28 January 2021Appointment of a voluntary liquidator (3 pages)
28 January 2021Registered office address changed from Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR to Ashfield House Illingworth Street Ossett West Yorkshire WF5 8AL on 28 January 2021 (2 pages)
16 July 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
10 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
25 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
18 September 2017Notification of Stephen Kittrick as a person with significant control on 18 September 2017 (4 pages)
18 September 2017Notification of Stephen Kittrick as a person with significant control on 6 April 2016 (4 pages)
29 August 2017Confirmation statement made on 7 July 2017 with no updates (2 pages)
29 August 2017Confirmation statement made on 7 July 2017 with no updates (2 pages)
23 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 September 2016Confirmation statement made on 7 July 2016 with updates (7 pages)
13 September 2016Confirmation statement made on 7 July 2016 with updates (7 pages)
21 August 2016Registered office address changed from 17B Appleton Court Calderpark Durkar Wakefield West Yorkshire WF2 7AR to Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR on 21 August 2016 (2 pages)
21 August 2016Registered office address changed from 17B Appleton Court Calderpark Durkar Wakefield West Yorkshire WF2 7AR to Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR on 21 August 2016 (2 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 September 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(14 pages)
3 September 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(14 pages)
14 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 September 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1,000
(4 pages)
4 September 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1,000
(4 pages)
18 November 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
18 November 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
19 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 1,000
(14 pages)
19 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 1,000
(14 pages)
19 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 1,000
(14 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
28 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (14 pages)
28 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (14 pages)
28 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (14 pages)
16 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
16 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
26 November 2011Compulsory strike-off action has been discontinued (1 page)
26 November 2011Compulsory strike-off action has been discontinued (1 page)
24 November 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
16 March 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
16 March 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
4 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (14 pages)
4 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (14 pages)
4 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (14 pages)
2 March 2010Annual return made up to 31 March 2009 with a full list of shareholders (3 pages)
2 March 2010Annual return made up to 31 March 2009 with a full list of shareholders (3 pages)
29 August 2009Compulsory strike-off action has been discontinued (1 page)
29 August 2009Compulsory strike-off action has been discontinued (1 page)
26 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
26 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
15 July 2009Registered office changed on 15/07/2009 from unit 17B appleton court calder park wakefield west yorks WF1 5PE (1 page)
15 July 2009Registered office changed on 15/07/2009 from unit 17B appleton court calder park wakefield west yorks WF1 5PE (1 page)
18 June 2009Registered office changed on 18/06/2009 from unit 4 cader vale road wakefield WF1 5PL (1 page)
18 June 2009Registered office changed on 18/06/2009 from unit 4 cader vale road wakefield WF1 5PL (1 page)
12 August 2008Return made up to 31/03/08; full list of members (6 pages)
12 August 2008Return made up to 31/03/08; full list of members (6 pages)
11 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
11 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
15 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
15 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
12 December 2007Return made up to 31/03/07; full list of members
  • 363(287) ‐ Registered office changed on 12/12/07
(6 pages)
12 December 2007Return made up to 31/03/07; full list of members
  • 363(287) ‐ Registered office changed on 12/12/07
(6 pages)
23 October 2007First Gazette notice for compulsory strike-off (1 page)
23 October 2007First Gazette notice for compulsory strike-off (1 page)
3 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
7 April 2006New secretary appointed (2 pages)
7 April 2006New secretary appointed (2 pages)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
31 March 2006Secretary resigned (1 page)
31 March 2006Incorporation (17 pages)
31 March 2006Secretary resigned (1 page)
31 March 2006Incorporation (17 pages)