KAREN PARKS SALES AND LETTINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/09/2527 September 2025 NewCompulsory strike-off action has been discontinued

View Document

27/09/2527 September 2025 NewCompulsory strike-off action has been discontinued

View Document

23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/04/2528 April 2025 Previous accounting period shortened from 2024-07-31 to 2024-07-30

View Document

18/03/2518 March 2025 Previous accounting period extended from 2024-06-26 to 2024-07-31

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2023-06-26

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2022-06-26

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

24/07/2324 July 2023 Current accounting period shortened from 2022-07-27 to 2022-06-26

View Document

26/06/2326 June 2023 Annual accounts for year ending 26 Jun 2023

View Accounts

01/06/231 June 2023 Registered office address changed from Garner & Associates Ltd 9B Hoghton Street Southport PR9 0TE England to Liverpool Road Studios 113 Liverpool Road, Suite 4 Crosby Liverpool L23 5TD on 2023-06-01

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2021-07-31

View Document

27/04/2327 April 2023 Previous accounting period shortened from 2022-07-28 to 2022-07-27

View Document

20/04/2320 April 2023 Compulsory strike-off action has been discontinued

View Document

20/04/2320 April 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

26/06/2226 June 2022 Annual accounts for year ending 26 Jun 2022

View Accounts

11/10/2111 October 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Current accounting period shortened from 2020-07-30 to 2020-07-29

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

21/04/2021 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

07/05/197 May 2019 PREVEXT FROM 23/07/2018 TO 31/07/2018

View Document

24/04/1924 April 2019 PREVSHO FROM 24/07/2018 TO 23/07/2018

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 PREVSHO FROM 25/07/2017 TO 24/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 CURRSHO FROM 26/07/2015 TO 25/07/2015

View Document

26/04/1626 April 2016 PREVSHO FROM 27/07/2015 TO 26/07/2015

View Document

14/08/1514 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 CURRSHO FROM 28/07/2014 TO 27/07/2014

View Document

28/04/1528 April 2015 PREVSHO FROM 29/07/2014 TO 28/07/2014

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/07/1424 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

24/07/1424 July 2014 PREVSHO FROM 30/07/2013 TO 29/07/2013

View Document

29/04/1429 April 2014 PREVSHO FROM 31/07/2013 TO 30/07/2013

View Document

11/09/1311 September 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/08/1222 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

22/05/1222 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LOFTHOUSE / 19/07/2011

View Document

09/11/119 November 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 55 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PG

View Document

14/01/1114 January 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

20/08/1020 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

23/07/0923 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL LOFTHOUSE / 23/07/2009

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED MR NEIL LOFTHOUSE

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

20/07/0920 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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