KNIGHTSBRIDGE PROPERTY & LIFESTYLE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

19/12/2419 December 2024 Appointment of Mr David Peter Mark Adams as a director on 2024-11-14

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/08/2322 August 2023 Change of details for Miss Andrea Koday-Vörös as a person with significant control on 2023-07-25

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with updates

View Document

22/08/2322 August 2023 Director's details changed for Miss Andrea Koday-Vörös on 2023-07-25

View Document

01/08/231 August 2023 Termination of appointment of Mohamad Al Fires as a director on 2023-07-25

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-24 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

01/12/221 December 2022 Director's details changed for Mrs Irene Wai Keng Potter on 2022-09-01

View Document

07/11/227 November 2022 Cessation of Mohamad Al Fires as a person with significant control on 2022-08-16

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES

View Document

24/09/2024 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMAD AL FIRES

View Document

24/09/2024 September 2020 PSC'S CHANGE OF PARTICULARS / MISS ANDREA KODAY-VÖRÖS / 13/01/2020

View Document

23/09/2023 September 2020 PSC'S CHANGE OF PARTICULARS / MISS ANDREA KODAY-VÖRÖS / 05/07/2019

View Document

23/09/2023 September 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 13/08/2020

View Document

22/09/2022 September 2020 DIRECTOR APPOINTED MR MOHAMAD AL FIRES

View Document

18/09/2018 September 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/05/2020

View Document

25/08/2025 August 2020 DIRECTOR APPOINTED MRS IRENE WAI KENG POTTER

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANDREA VOROS / 12/12/2019

View Document

12/12/1912 December 2019 PSC'S CHANGE OF PARTICULARS / MISS ANDREA VOROS / 11/12/2019

View Document

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM 34 SOUTH MOLTON STREET LONDON W1K 5RG ENGLAND

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

31/07/1931 July 2019 CESSATION OF ALISON NEWSON AS A PSC

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALISON NEWSON

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/07/1821 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/06/1615 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

17/05/1617 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 14 BASIL STREET LONDON SW3 1AJ

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

08/05/158 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/02/1410 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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