K & L TRANSPORT LIMITED

Company Documents

DateDescription
21/10/2521 October 2025 NewAppointment of a voluntary liquidator

View Document

21/10/2521 October 2025 NewRegistered office address changed from Unit 29-31 Fairview Business Estate Clayton Road Hayes UB3 1AN England to 49 Tabernacle Street London EC2A 4AA on 2025-10-21

View Document

21/10/2521 October 2025 NewResolutions

View Document

21/10/2521 October 2025 NewStatement of affairs

View Document

09/09/259 September 2025 Compulsory strike-off action has been discontinued

View Document

09/09/259 September 2025 Compulsory strike-off action has been discontinued

View Document

09/09/259 September 2025 Compulsory strike-off action has been suspended

View Document

09/09/259 September 2025 Compulsory strike-off action has been suspended

View Document

05/08/255 August 2025 First Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 First Gazette notice for compulsory strike-off

View Document

12/06/2512 June 2025 Termination of appointment of Kelidon Mesi as a director on 2025-06-01

View Document

09/06/259 June 2025 Registered office address changed from 12 Meridian Court 226 Yeading Lane Hayes Yeading UB4 9AU to Unit 29-31 Fairview Business Estate Clayton Road Hayes UB3 1AN on 2025-06-09

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-12 with updates

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-07-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-12 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/05/2324 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/04/2230 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/01/2012 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / MR KALIDOS ALESI / 13/10/2018

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / MR KELIDON MESI / 01/05/2018

View Document

16/08/1916 August 2019 NOTIFICATION OF PSC STATEMENT ON 16/08/2019

View Document

16/08/1916 August 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/08/2019

View Document

16/08/1916 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XHEMAIL MESI

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/05/192 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

24/08/1824 August 2018 01/09/17 STATEMENT OF CAPITAL GBP 2

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/04/183 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1727 July 2017 DIRECTOR APPOINTED MR XHEMAIL MESI

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR LUAN MESI

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

01/04/161 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

09/12/159 December 2015 DISS40 (DISS40(SOAD))

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

03/12/153 December 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

25/09/1425 September 2014 DIRECTOR APPOINTED MR LUAN MESI

View Document

12/08/1412 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KALIDOS ALESI / 22/07/2014

View Document

15/07/1415 July 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