KC LETTINGS LLP

Company Documents

DateDescription
24/09/2524 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

22/08/2522 August 2025 NewConfirmation statement made on 2025-08-22 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/10/237 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-08-23 with no updates

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

31/08/1931 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHERYL JAYNE MORTON

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

05/09/185 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

23/08/1723 August 2017 CESSATION OF KEVIN MORTON AS A PSC

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MR KEVIN MORTON / 23/08/2017

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

17/12/1517 December 2015 ANNUAL RETURN MADE UP TO 04/11/15

View Document

07/11/157 November 2015 DISS40 (DISS40(SOAD))

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/11/153 November 2015 FIRST GAZETTE

View Document

20/01/1520 January 2015 ANNUAL RETURN MADE UP TO 04/11/14

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM UNIT 17 J3 BUSINESS PARK BALBY CARR BANK DONCASTER DN4 8DE ENGLAND

View Document

07/11/137 November 2013 LLP MEMBER APPOINTED MRS KIM ANITA WILLIAMS

View Document

07/11/137 November 2013 LLP MEMBER APPOINTED MRS CHERYL JAYNE MORTON

View Document

04/11/134 November 2013 INCORPORATION DOCUMENT 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