K.G.L. (HOLDINGS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

28/09/2328 September 2023 Appointment of Mr Timothy James Lees as a director on 2023-09-28

View Document

28/09/2328 September 2023 Appointment of Mr Nicholas Lees as a director on 2023-09-28

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/03/2225 March 2022 Registration of charge 027880070006, created on 2022-03-21

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

28/01/2228 January 2022 Change of details for Mr Kenneth Gordon Lees as a person with significant control on 2022-01-28

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 027880070005

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

16/01/1916 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 027880070004

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/03/159 March 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/02/144 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/04/139 April 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

07/03/127 March 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/02/1118 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/01/1025 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 RETURN MADE UP TO 24/01/08; NO CHANGE OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

06/02/036 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

12/02/0212 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

08/02/018 February 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

16/02/0016 February 2000 REGISTERED OFFICE CHANGED ON 16/02/00 FROM: THE WOODLANDS 4, HALLCOURT CRESCENT WALSALL ROAD CANNOCK WS11 3AB

View Document

15/02/0015 February 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

21/02/9921 February 1999 RETURN MADE UP TO 09/02/99; NO CHANGE OF MEMBERS

View Document

22/01/9922 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9915 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

10/02/9810 February 1998 RETURN MADE UP TO 09/02/98; FULL LIST OF MEMBERS

View Document

11/11/9711 November 1997 DIRECTOR RESIGNED

View Document

22/10/9722 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

25/09/9725 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9717 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9714 February 1997 RETURN MADE UP TO 09/02/97; FULL LIST OF MEMBERS

View Document

28/11/9628 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

18/02/9618 February 1996 RETURN MADE UP TO 09/02/96; NO CHANGE OF MEMBERS

View Document

06/11/956 November 1995 EXEMPTION FROM APPOINTING AUDITORS 31/10/95

View Document

06/11/956 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

02/03/952 March 1995 RETURN MADE UP TO 09/02/95; NO CHANGE OF MEMBERS

View Document

05/11/945 November 1994 EXEMPTION FROM APPOINTING AUDITORS 15/09/94

View Document

05/11/945 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

22/09/9422 September 1994 DIRECTOR RESIGNED

View Document

22/09/9422 September 1994 DIRECTOR RESIGNED

View Document

22/09/9422 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9417 February 1994 RETURN MADE UP TO 09/02/94; FULL LIST OF MEMBERS

View Document

19/07/9319 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

04/03/934 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/934 March 1993 NEW DIRECTOR APPOINTED

View Document

04/03/934 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/9325 February 1993 SECRETARY RESIGNED

View Document

25/02/9325 February 1993 DIRECTOR RESIGNED

View Document

25/02/9325 February 1993 REGISTERED OFFICE CHANGED ON 25/02/93 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDS B2 5DN

View Document

09/02/939 February 1993 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