KNIGHTS LETTINGS AND PROPERTY SALES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-01-29 with no updates

View Document

06/06/256 June 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/07/2413 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

09/03/239 March 2023 Registered office address changed from Apartment 1 Laboratory Pavilion West New Warren Lane London SE18 6NG England to A1702 Thames City 8 Carnation Way London SW8 5FS on 2023-03-09

View Document

17/01/2317 January 2023 Registered office address changed from 1 1 Laboratory Pavilion West 5 New Warren Lane London SE18 6NG United Kingdom to Apartment 1 Laboratory Pavilion West New Warren Lane London SE18 6NG on 2023-01-17

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2123 September 2021 Annual accounts for year ending 23 Sep 2021

View Accounts

17/07/2117 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

28/05/2028 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

15/07/1915 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

17/02/1917 February 2019 NOTIFICATION OF PSC STATEMENT ON 17/02/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM 25 WALLACE COURT 54 TIZZARD GROVE LONDON SE3 9EE ENGLAND

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

28/06/1828 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/08/1719 August 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/06/1626 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM BELFRY HOUSE BELL LANE HERTFORD HERTFORDSHIRE SG14 1BP

View Document

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM BURRELL HOUSE 44 BROADWAY LONDON E15 1XH ENGLAND

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MR JUNYI WU

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR VITO IANNELLI

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR LEWIS HERBERT

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/10/152 October 2015 SECOND FILING WITH MUD 24/07/15 FOR FORM AR01

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/09/1522 September 2015 DIRECTOR APPOINTED MR LEWIS HERBERT

View Document

07/09/157 September 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/07/1425 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

22/01/1422 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

14/08/1314 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

24/04/1324 April 2013 ADOPT ARTICLES 02/03/2013

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR LEWIS HERBERT

View Document

14/11/1214 November 2012 CURREXT FROM 31/07/2013 TO 30/09/2013

View Document

10/09/1210 September 2012 DIRECTOR APPOINTED MR. LEWIS HERBERT

View Document

10/09/1210 September 2012 DIRECTOR APPOINTED VITO ANTONIO IANNELLI

View Document

10/09/1210 September 2012 24/07/12 STATEMENT OF CAPITAL GBP 100

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

24/07/1224 July 2012 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