London
W1G 0PW
Director Name | Mr Carlton Malcolm Siddle |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2020(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Floor 33 Cavendish Square London W1G 0PW |
Director Name | Mr Lars Gantzel Pedersen |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 10 June 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ravens Ing Mills Huddersfield Road Dewsbury WF13 3JF |
Director Name | Mr Michael Anthony Welden |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2020(9 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14th Floor 33 Cavendish Square London W1G 0PW |
Registered Address | Ravens Ing Mills Huddersfield Road Dewsbury WF13 3JF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury West |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 19 January 2024 (3 months ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 2 weeks from now) |
1 April 2022 | Delivered on: 8 April 2022 Persons entitled: Asheton Capital Limited as Security Trustee Classification: A registered charge Outstanding |
---|---|
16 March 2020 | Delivered on: 19 March 2020 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Outstanding |
8 June 2023 | Full accounts made up to 30 September 2022 (36 pages) |
---|---|
19 January 2023 | Confirmation statement made on 19 January 2023 with updates (3 pages) |
19 July 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
22 June 2022 | Change of details for Breal Capital (Lawton) Holdings Limited as a person with significant control on 16 June 2022 (2 pages) |
12 April 2022 | Full accounts made up to 30 September 2021 (36 pages) |
12 April 2022 | Termination of appointment of Michael Anthony Welden as a director on 1 April 2022 (1 page) |
12 April 2022 | Change of details for Breal Capital (Lawton) Holdings Limited as a person with significant control on 2 August 2021 (2 pages) |
8 April 2022 | Registration of charge 120409460002, created on 1 April 2022 (47 pages) |
24 January 2022 | Director's details changed for Mr Carlton Malcolm Siddle on 2 August 2021 (2 pages) |
6 August 2021 | Director's details changed for Mr Michael Anthony Welden on 2 August 2021 (2 pages) |
3 August 2021 | Director's details changed for Mr Carlton Malcolm Siddle on 2 August 2021 (2 pages) |
2 August 2021 | Director's details changed for Mr Timothy Benson Kay on 2 August 2021 (2 pages) |
2 July 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
30 June 2021 | Full accounts made up to 30 September 2020 (31 pages) |
30 July 2020 | Confirmation statement made on 10 June 2020 with updates (4 pages) |
25 June 2020 | Current accounting period extended from 30 September 2019 to 30 September 2020 (1 page) |
15 April 2020 | Termination of appointment of Lars Gantzel Pedersen as a director on 16 March 2020 (1 page) |
15 April 2020 | Appointment of Carlton Malcolm Siddle as a director on 16 March 2020 (2 pages) |
14 April 2020 | Appointment of Mr Timothy Benson Kay as a director on 16 March 2020 (2 pages) |
14 April 2020 | Notification of Breal Capital (Lawton) Holdings Limited as a person with significant control on 16 March 2020 (2 pages) |
14 April 2020 | Appointment of Mr Michael Anthony Welden as a director on 16 March 2020 (2 pages) |
14 April 2020 | Cessation of Lars Gantzel Pedersen as a person with significant control on 16 March 2020 (1 page) |
19 March 2020 | Registration of charge 120409460001, created on 16 March 2020 (60 pages) |
12 December 2019 | Previous accounting period shortened from 30 September 2020 to 30 September 2019 (1 page) |
21 June 2019 | Current accounting period extended from 30 June 2020 to 30 September 2020 (1 page) |
20 June 2019 | Confirmation statement made on 10 June 2019 with updates (4 pages) |
17 June 2019 | Company name changed K72 LIMITED\certificate issued on 17/06/19
|
13 June 2019 | Registered office address changed from Andrew Jackson Solicitors Foss Islands House Foss Islands Road York YO31 7UJ United Kingdom to Ravens Ing Mills Huddersfield Road Dewsbury WF13 3JF on 13 June 2019 (1 page) |
10 June 2019 | Incorporation
Statement of capital on 2019-06-10
|