KLTI LTD

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved following liquidation

View Document

20/05/2520 May 2025 Final Gazette dissolved following liquidation

View Document

20/02/2520 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

06/01/256 January 2025 Removal of liquidator by court order

View Document

06/01/256 January 2025 Appointment of a voluntary liquidator

View Document

05/07/245 July 2024 Liquidators' statement of receipts and payments to 2024-05-09

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Appointment of a voluntary liquidator

View Document

23/05/2323 May 2023 Resolutions

View Document

20/05/2320 May 2023 Statement of affairs

View Document

19/05/2319 May 2023 Registered office address changed from Spitalfields House Stirling Way Borehamwood WD6 2FX England to The Shard 32 London Bridge Street London SE1 9SG on 2023-05-19

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

17/04/2317 April 2023 Certificate of change of name

View Document

20/03/2320 March 2023 Registered office address changed from Montreaux House the Hythe Staines-upon-Thames TW18 3JQ England to Spitalfields House Stirling Way Borehamwood WD6 2FX on 2023-03-20

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/11/2116 November 2021 Certificate of change of name

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 50 BROADWAY 50 BROADWAY LONDON SW1H 0BL UNITED KINGDOM

View Document

18/06/1718 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

06/02/176 February 2017 PREVSHO FROM 30/04/2017 TO 31/12/2016

View Document

07/12/167 December 2016 ALTER ARTICLES 15/11/2016

View Document

24/11/1624 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100975640003

View Document

23/11/1623 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100975640002

View Document

17/11/1617 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100975640001

View Document

28/09/1628 September 2016 COMPANY NAME CHANGED LONGBOURN LTD CERTIFICATE ISSUED ON 28/09/16

View Document

01/04/161 April 2016 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