KELDHOLME ADMINISTRATION LTD

Company Documents

DateDescription
24/06/2524 June 2025 Registered office address changed from Unit 1C Bridgeport Business Park 55 Hastings Road Leicester LE5 0BT England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2025-06-24

View Document

24/06/2524 June 2025 Appointment of a voluntary liquidator

View Document

24/06/2524 June 2025 Resolutions

View Document

24/06/2524 June 2025 Statement of affairs

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

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 Appointment of Mr David Martin Plaza as a director on 2023-12-27

View Document

10/12/2410 December 2024 Notification of David Martin Plaza as a person with significant control on 2023-12-27

View Document

10/12/2410 December 2024 Cessation of Nasir Mahmood Butt as a person with significant control on 2023-12-27

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

10/12/2410 December 2024 Cessation of David Martin Plaza as a person with significant control on 2023-12-27

View Document

10/12/2410 December 2024 Termination of appointment of Nasir Mahmood Butt as a director on 2023-12-27

View Document

10/12/2410 December 2024 Notification of David Martin Plaza as a person with significant control on 2023-12-27

View Document

27/07/2427 July 2024 Compulsory strike-off action has been discontinued

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

03/07/243 July 2024 Cessation of Mark Walker as a person with significant control on 2023-09-04

View Document

03/07/243 July 2024 Termination of appointment of Mark Walker as a director on 2023-09-04

View Document

25/04/2425 April 2024 Appointment of Mr Nasir Mahmood Butt as a director on 2023-09-11

View Document

25/04/2425 April 2024 Notification of Nasir Mahmood Butt as a person with significant control on 2023-09-11

View Document

22/02/2422 February 2024 Registered office address changed from 55 Hastings Road Leicester LE5 0BT England to Unit 1C Bridgeport Business Park 55 Hastings Road Leicester LE5 0BT on 2024-02-22

View Document

22/02/2422 February 2024 Registered office address changed from 3 Navigation Street Leicester LE1 3UR England to 55 Hastings Road Leicester LE5 0BT on 2024-02-22

View Document

25/01/2425 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

02/11/222 November 2022 Registered office address changed from 7 Tomlinson Way Middlesbrough TS3 9JX England to 3 Navigation Street Leicester LE1 3UR on 2022-11-02

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