KL HERITAGE LLP

Company Documents

DateDescription
28/10/2428 October 2024 Liquidators' statement of receipts and payments to 2024-08-26

View Document

01/11/231 November 2023 Liquidators' statement of receipts and payments to 2023-08-26

View Document

31/10/2231 October 2022 Liquidators' statement of receipts and payments to 2022-08-26

View Document

04/11/214 November 2021 Registered office address changed from Cheapside House 138 Cheapside London EC2V 6BJ to Arunel House 1 Amberley Court Whitworth Road Crawley West Sussex RH11 7XL on 2021-11-04

View Document

21/09/2121 September 2021 Determination

View Document

22/07/2122 July 2021 Previous accounting period shortened from 2021-03-31 to 2021-01-29

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2021-01-29

View Document

29/01/2129 January 2021 Annual accounts for year ending 29 Jan 2021

View Accounts

14/12/2014 December 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

06/04/206 April 2020 LLP MEMBER APPOINTED MR RICHARD ROBERT FOLSOM

View Document

06/04/206 April 2020 LLP MEMBER APPOINTED RUPAM DAVÉ

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/01/2027 January 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MS VICTORIA CLARE COOPER / 01/04/2019

View Document

15/12/1915 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

04/10/194 October 2019 LLP MEMBER APPOINTED MATTHEW PHILIP IRVINE

View Document

02/09/192 September 2019 LLP MEMBER APPOINTED MARTA AUXILIADORA DUNPHY-MORIEL

View Document

02/09/192 September 2019 LLP MEMBER APPOINTED FARINA AZAM

View Document

09/08/199 August 2019 LLP MEMBER APPOINTED JOANNA KATHERINE CONWAY

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

02/04/192 April 2019 LLP MEMBER APPOINTED DEBORAH ANGEL

View Document

11/12/1811 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, LLP MEMBER NICOLA FULFORD

View Document

12/11/1812 November 2018 LLP MEMBER APPOINTED MR EDWIN BAKER

View Document

02/07/182 July 2018 LLP MEMBER APPOINTED MRS RACHAEL BARBER

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

02/07/182 July 2018 LLP MEMBER APPOINTED MS ANITA TRUPTI BAPAT

View Document

16/04/1816 April 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRIS HILL / 01/04/2018

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, LLP MEMBER REBECCA HALFORD-HARRISON

View Document

03/04/183 April 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIDDHARTHA MANKAD / 01/04/2018

View Document

09/01/189 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

18/12/1718 December 2017 LLP MEMBER APPOINTED MR JACOB NORMAN OMAR GHANTY

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, LLP MEMBER LUCY FREW

View Document

24/05/1724 May 2017 LLP MEMBER APPOINTED MR MARK ALEXANDER LEWIS

View Document

14/12/1614 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

26/05/1626 May 2016 LLP MEMBER APPOINTED MRS EMMA LOUISE WRIGHT EVANS

View Document

23/02/1623 February 2016 LLP MEMBER APPOINTED MS TANIA WILLIAMS

View Document

23/02/1623 February 2016 LLP MEMBER APPOINTED MS VICTORIA CLARE COOPER

View Document

23/02/1623 February 2016 LLP MEMBER APPOINTED MS MARIAN BLOODWORTH

View Document

09/12/159 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

07/07/157 July 2015 ANNUAL RETURN MADE UP TO 01/07/15

View Document

07/07/157 July 2015 LLP MEMBER APPOINTED MR CHRIS HILL

View Document

22/12/1422 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

21/07/1421 July 2014 ANNUAL RETURN MADE UP TO 01/07/14

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL CASHMAN

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, LLP MEMBER RICHARD KEMP

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER MIDDLETON

View Document

18/07/1418 July 2014 LLP MEMBER APPOINTED MS LUCY ROSEANNE FREW

View Document

18/07/1418 July 2014 LLP MEMBER APPOINTED MS NICOLA SUSAN FULFORD

View Document

11/12/1311 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

15/08/1315 August 2013 ANNUAL RETURN MADE UP TO 01/07/13

View Document

14/08/1314 August 2013 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL ADAM GARLAND / 14/08/2013

View Document

14/08/1314 August 2013 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER EDWARD MIDDLETON / 14/08/2013

View Document

14/08/1314 August 2013 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON DAVID WILLIAMS / 14/08/2013

View Document

14/08/1314 August 2013 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL JOSEPH O'HARE / 14/08/2013

View Document

14/08/1314 August 2013 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW JAMES REID JOINT / 14/08/2013

View Document

14/08/1314 August 2013 LLP MEMBER'S CHANGE OF PARTICULARS / CALUM GRANT MURRAY / 14/08/2013

View Document

20/06/1320 June 2013 LLP MEMBER APPOINTED MR SIDDHARTHA MANKAD

View Document

17/06/1317 June 2013 LLP MEMBER APPOINTED MR GLAFKOS TOMBOLIS

View Document

17/06/1317 June 2013 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW PAUL MOSEBY / 01/04/2013

View Document

17/06/1317 June 2013 LLP MEMBER APPOINTED MRS KATHRYN ANNE DOOKS

View Document

17/06/1317 June 2013 LLP MEMBER APPOINTED MS REBECCA MARJORIE ANNE HALFORD-HARRISON

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, LLP MEMBER SUSANNAH SHEPPARD

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, LLP MEMBER SIOBHAN MCELHINNEY

View Document

27/07/1227 July 2012 ANNUAL RETURN MADE UP TO 01/07/12

View Document

21/06/1221 June 2012 LLP MEMBER APPOINTED MR JEREMY HARRIS

View Document

27/04/1227 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW JAMES REID JOINT / 03/01/2012

View Document

31/12/1131 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

21/07/1121 July 2011 ANNUAL RETURN MADE UP TO 01/07/11

View Document

03/05/113 May 2011 LLP MEMBER APPOINTED MICHAEL ALLAN CASHMAN

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL CONRADI

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, LLP MEMBER LUCY VERNALL

View Document

14/04/1114 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL ADAM GARLAND / 01/04/2010

View Document

14/04/1114 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER EDWARD MIDDLETON / 01/04/2011

View Document

15/11/1015 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

29/07/1029 July 2010 ANNUAL RETURN MADE UP TO 01/07/10

View Document

08/03/108 March 2010 LLP MEMBER APPOINTED PAUL ANTHONY ROOKE HINTON

View Document

02/03/102 March 2010 LLP MEMBER APPOINTED ANDREW JAMES REID JOINT

View Document

30/11/0930 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

09/11/099 November 2009 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER EDWARD MIDDLETON / 01/10/2009

View Document

09/11/099 November 2009 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL JOSEPH O'HARE / 01/10/2009

View Document

09/11/099 November 2009 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL ADAM GARLAND / 01/10/2009

View Document

09/11/099 November 2009 LLP MEMBER'S CHANGE OF PARTICULARS / LUCY KATE VERNALL / 01/10/2009

View Document

09/11/099 November 2009 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW PAUL MOSEBY / 01/10/2009

View Document

09/11/099 November 2009 LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES HENRY CLAISSE / 01/10/2009

View Document

09/11/099 November 2009 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD HARRY KEMP / 01/10/2009

View Document

09/11/099 November 2009 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL ALAN CONRADI / 01/10/2009

View Document

09/11/099 November 2009 LLP MEMBER'S CHANGE OF PARTICULARS / SUSANNAH GEORGE FULLERTON SHEPPARD / 01/10/2009

View Document

09/11/099 November 2009 LLP MEMBER'S CHANGE OF PARTICULARS / CALUM GRANT MURRAY / 01/10/2009

View Document

09/11/099 November 2009 LLP MEMBER'S CHANGE OF PARTICULARS / SIOBHAN JOHANNA MCELHINNEY / 01/10/2009

View Document

06/11/096 November 2009 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON DAVID WILLIAMS / 28/10/2009

View Document

28/07/0928 July 2009 MEMBER'S PARTICULARS ANDREW MOSEBY

View Document

28/07/0928 July 2009 ANNUAL RETURN MADE UP TO 02/07/09

View Document

20/07/0920 July 2009 MEMBER RESIGNED SARAH PORTER

View Document

20/07/0920 July 2009 MEMBER'S PARTICULARS ANDREW PAUL MOSEBY LOGGED FORM

View Document

13/02/0913 February 2009 MEMBER'S PARTICULARS SUSANNAH SHEPPARD

View Document

13/02/0913 February 2009 MEMBER'S PARTICULARS SIMON WILLIAMS

View Document

13/02/0913 February 2009 MEMBER'S PARTICULARS PAUL O'HARE

View Document

13/02/0913 February 2009 MEMBER'S PARTICULARS MICHAEL CONRADI

View Document

13/02/0913 February 2009 MEMBER'S PARTICULARS CHARLES CLAISSE

View Document

03/02/093 February 2009 MEMBER'S PARTICULARS PAUL GARLAND

View Document

03/02/093 February 2009 MEMBER'S PARTICULARS CALUM MURRAY

View Document

03/02/093 February 2009 MEMBER'S PARTICULARS CHARLES CLAISSE

View Document

03/02/093 February 2009 ANNUAL RETURN MADE UP TO 12/06/08

View Document

02/02/092 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

23/12/0823 December 2008 LLP MEMBER APPOINTED SUSANNAH GEORGE FULLERTON SHEPPARD

View Document

23/12/0823 December 2008 LLP MEMBER APPOINTED MICHAEL ALAN CONRADI

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/06/0729 June 2007 ANNUAL RETURN MADE UP TO 12/06/07

View Document

06/06/076 June 2007 MEMBER RESIGNED

View Document

06/06/076 June 2007 NEW MEMBER APPOINTED

View Document

06/06/076 June 2007 NEW MEMBER APPOINTED

View Document

06/06/076 June 2007 NEW MEMBER APPOINTED

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/07/0610 July 2006 MEMBER'S PARTICULARS CHANGED

View Document

10/07/0610 July 2006 ANNUAL RETURN MADE UP TO 12/06/06

View Document

10/07/0610 July 2006 MEMBER'S PARTICULARS CHANGED

View Document

10/07/0610 July 2006 MEMBER'S PARTICULARS CHANGED

View Document

10/07/0610 July 2006 MEMBER'S PARTICULARS CHANGED

View Document

10/07/0610 July 2006 MEMBER RESIGNED

View Document

25/04/0625 April 2006 MEMBER'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/07/0511 July 2005 ANNUAL RETURN MADE UP TO 13/06/05

View Document

19/03/0519 March 2005 MEMBER RESIGNED

View Document

20/02/0520 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/10/0415 October 2004 MEMBER'S PARTICULARS CHANGED

View Document

15/10/0415 October 2004 MEMBER'S PARTICULARS CHANGED

View Document

22/09/0422 September 2004 NEW MEMBER APPOINTED

View Document

22/09/0422 September 2004 NEW MEMBER APPOINTED

View Document

27/07/0427 July 2004 REGISTERED OFFICE CHANGED ON 27/07/04 FROM: SADDLERS HOUSE GUTTER LANE LONDON EC2V 6BR

View Document

16/06/0416 June 2004 ANNUAL RETURN MADE UP TO 13/06/04

View Document

16/06/0416 June 2004 MEMBER'S PARTICULARS CHANGED

View Document

16/06/0416 June 2004 MEMBER RESIGNED

View Document

15/04/0415 April 2004 MEMBER'S PARTICULARS CHANGED

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

02/07/032 July 2003 MEMBER'S PARTICULARS CHANGED

View Document

02/07/032 July 2003 MEMBER'S PARTICULARS CHANGED

View Document

26/06/0326 June 2003 ANNUAL RETURN MADE UP TO 13/06/03

View Document

11/06/0311 June 2003 MEMBER RESIGNED

View Document

06/03/036 March 2003 NEW MEMBER APPOINTED

View Document

06/03/036 March 2003 NEW MEMBER APPOINTED

View Document

09/10/029 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

08/07/028 July 2002 ANNUAL RETURN MADE UP TO 13/06/02

View Document

17/05/0217 May 2002 MEMBER'S PARTICULARS CHANGED

View Document

10/05/0210 May 2002 MEMBER'S PARTICULARS CHANGED

View Document

05/09/015 September 2001 NEW MEMBER APPOINTED

View Document

05/09/015 September 2001 NEW MEMBER APPOINTED

View Document

05/09/015 September 2001 NEW MEMBER APPOINTED

View Document

23/07/0123 July 2001 MEMBER'S PARTICULARS CHANGED

View Document

23/07/0123 July 2001 MEMBER'S PARTICULARS CHANGED

View Document

12/07/0112 July 2001 NEW MEMBER APPOINTED

View Document

12/07/0112 July 2001 NEW MEMBER APPOINTED

View Document

12/07/0112 July 2001 NEW MEMBER APPOINTED

View Document

12/07/0112 July 2001 NEW MEMBER APPOINTED

View Document

12/07/0112 July 2001 NON-DESIGNATED MEMBERS ALLOWED

View Document

09/07/019 July 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

13/06/0113 June 2001 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