K & L GROUP LIMITED

Company Documents

DateDescription
26/07/2526 July 2025 NewCompulsory strike-off action has been discontinued

View Document

26/07/2526 July 2025 NewCompulsory strike-off action has been discontinued

View Document

23/07/2523 July 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

26/09/2426 September 2024 Accounts for a dormant company made up to 2023-12-29

View Document

09/04/249 April 2024 Notification of Vestis Yorkshire Limited as a person with significant control on 2023-02-01

View Document

09/04/249 April 2024 Cessation of Andrew Kyprianou as a person with significant control on 2023-02-01

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

29/12/2329 December 2023 Annual accounts for year ending 29 Dec 2023

View Accounts

14/11/2314 November 2023 Notification of Andrew Kyprianou as a person with significant control on 2023-02-01

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

14/11/2314 November 2023 Registered office address changed from 131 Lockwood Road Huddersfield West Yorkshire HD1 3QW England to Crow Lane Crow Lane Romford RM7 0ES on 2023-11-14

View Document

14/11/2314 November 2023 Cessation of Vestis Yorkshire Limited as a person with significant control on 2023-02-01

View Document

08/11/238 November 2023 Cessation of Staples Group Limited as a person with significant control on 2023-02-01

View Document

08/11/238 November 2023 Notification of Vestis Yorkshire Limited as a person with significant control on 2023-02-01

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

29/12/2129 December 2021 Annual accounts for year ending 29 Dec 2021

View Accounts

18/12/2118 December 2021 Cessation of Andrew Kyprianou as a person with significant control on 2020-01-01

View Document

18/12/2118 December 2021 Confirmation statement made on 2021-05-27 with updates

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-29

View Document

14/06/2114 June 2021 Change of details for Staples Group Limited as a person with significant control on 2021-05-24

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-26 with updates

View Document

29/12/2029 December 2020 Annual accounts for year ending 29 Dec 2020

View Accounts

26/12/2026 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/19

View Document

23/12/2023 December 2020 APPOINTMENT TERMINATED, DIRECTOR PETROS KYPRIANOU

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES

View Document

29/12/1929 December 2019 Annual accounts for year ending 29 Dec 2019

View Accounts

14/09/1914 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/18

View Document

01/06/191 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES

View Document

29/12/1829 December 2018 Annual accounts for year ending 29 Dec 2018

View Accounts

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/17

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, SECRETARY JOHN WHITFIELD

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, SECRETARY JOHN WHITFIELD

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

10/01/1810 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/16

View Document

29/12/1729 December 2017 Annual accounts for year ending 29 Dec 2017

View Accounts

26/09/1726 September 2017 PREVSHO FROM 30/12/2016 TO 29/12/2016

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW KYPRIANOU

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW KYPRIANOU

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

30/12/1630 December 2016 REGISTERED OFFICE CHANGED ON 30/12/2016 FROM 869 HIGH ROAD LONDON N12 8QA UNITED KINGDOM

View Document

29/12/1629 December 2016 Annual accounts for year ending 29 Dec 2016

View Accounts

14/10/1614 October 2016 CURREXT FROM 31/07/2016 TO 30/12/2016

View Document

27/05/1627 May 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/02/1625 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM CROW LANE ROMFORD ESSEX RM7 0ES

View Document

31/12/1531 December 2015 DIRECTOR APPOINTED MR PETROS SOTERAKIS KYPRIANOU

View Document

31/12/1531 December 2015 DIRECTOR APPOINTED MR ANDREW KYPRIANOU

View Document

29/12/1529 December 2015 SECRETARY APPOINTED MR JOHN ASHLEY WHITFIELD

View Document

29/12/1529 December 2015 APPOINTMENT TERMINATED, SECRETARY ANGELA LINDSELL

View Document

29/12/1529 December 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID LINDSELL

View Document

05/02/155 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/04/143 April 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/03/1321 March 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/03/122 March 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

05/05/115 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

11/03/1111 March 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/02/101 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

12/02/0812 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

08/03/078 March 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

08/02/048 February 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

08/03/038 March 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

25/01/0225 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

21/02/0121 February 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

31/01/9931 January 1999 RETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

27/03/9827 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

25/01/9825 January 1998 RETURN MADE UP TO 12/01/98; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 RETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS

View Document

18/12/9618 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

31/01/9631 January 1996 RETURN MADE UP TO 12/01/96; NO CHANGE OF MEMBERS

View Document

05/12/955 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

27/02/9527 February 1995 RETURN MADE UP TO 12/01/95; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995 REGISTERED OFFICE CHANGED ON 27/02/95

View Document

27/02/9527 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

28/06/9428 June 1994 RETURN MADE UP TO 12/01/94; FULL LIST OF MEMBERS

View Document

10/02/9410 February 1994 COMPANY NAME CHANGED WAVENEY MOULDINGS LIMITED CERTIFICATE ISSUED ON 11/02/94

View Document

13/01/9413 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

27/05/9327 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

19/05/9219 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/05/9219 May 1992 DIRECTOR RESIGNED

View Document

05/05/925 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

16/10/9116 October 1991 RETURN MADE UP TO 12/01/91; NO CHANGE OF MEMBERS

View Document

26/04/9126 April 1991 S386 DISP APP AUDS 02/04/91

View Document

11/12/9011 December 1990 NEW DIRECTOR APPOINTED

View Document

11/12/9011 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/02/908 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

08/02/908 February 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

09/05/899 May 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

09/05/899 May 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

09/05/899 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

09/05/899 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/87

View Document

02/12/882 December 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

14/10/8714 October 1987 WD 08/10/87 AD 05/08/87--------- £ SI 98@1=98 £ IC 2/100

View Document

25/09/8625 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/865 August 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company