KF & LF PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-09 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

05/04/235 April 2023 Registration of a charge with Charles court order to extend. Charge code 098613860003, created on 2022-07-20

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

09/03/239 March 2023 Notification of Louise Fraser as a person with significant control on 2023-02-01

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-05 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-05 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

17/11/1917 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

16/11/1916 November 2019 CESSATION OF KEVIN ANDREW FRASER AS A PSC

View Document

16/11/1916 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN ANDREW FRASER

View Document

31/08/1931 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

11/10/1711 October 2017 DISS40 (DISS40(SOAD))

View Document

10/10/1710 October 2017 FIRST GAZETTE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM 87 WELLINGBOROUGH ROAD FINEDON WELLINGBOROUGH NORTHAMPTONSHIRE NN9 5LG UNITED KINGDOM

View Document

19/11/1619 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANDREW FRASER / 04/11/2016

View Document

19/11/1619 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

19/11/1619 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE FRASER / 04/11/2016

View Document

05/04/165 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098613860002

View Document

21/01/1621 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098613860001

View Document

06/11/156 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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