KINGHAM VENTURES LLP

Company Documents

DateDescription
11/08/2511 August 2025 Registered office address changed from Cornwells Cottage Cornwells Bank North Chailey Lewes BN8 4RJ England to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 2025-08-11

View Document

11/08/2511 August 2025 Determination

View Document

02/06/252 June 2025 Statement of affairs

View Document

02/06/252 June 2025 Appointment of a voluntary liquidator

View Document

01/05/251 May 2025 Compulsory strike-off action has been suspended

View Document

01/05/251 May 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

17/02/2517 February 2025 Registered office address changed from Gramercy Jackies Lane Newick Lewes East Sussex BN8 4QX England to Cornwells Cottage Cornwells Bank North Chailey Lewes BN8 4RJ on 2025-02-17

View Document

17/02/2517 February 2025 Cessation of Sarah Louise Godwin as a person with significant control on 2024-10-15

View Document

17/02/2517 February 2025 Termination of appointment of Sarah Louise Godwin as a member on 2024-10-15

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/04/2322 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/01/226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

19/06/1919 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

01/10/181 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

19/10/1719 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/04/1615 April 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MRS SARAH LOUISE GODWIN / 28/08/2015

View Document

15/04/1615 April 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR BENJAMIN THOMAS HUGO GODWIN / 28/08/2015

View Document

15/04/1615 April 2016 ANNUAL RETURN MADE UP TO 09/04/16

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 22 ALMA ROAD WANDSWORTH TOWN LONDON SW18 1AB

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1527 April 2015 ANNUAL RETURN MADE UP TO 09/04/15

View Document

18/12/1418 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

23/04/1423 April 2014 ANNUAL RETURN MADE UP TO 09/04/14

View Document

05/02/145 February 2014 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

09/04/139 April 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