KYLEMORE SERVICES LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewNotice of move from Administration to Dissolution

View Document

12/04/2512 April 2025 Notice of order removing administrator from office

View Document

12/04/2512 April 2025 Notice of appointment of a replacement or additional administrator

View Document

16/07/2416 July 2024 Notice of extension of period of Administration

View Document

21/05/2421 May 2024 Administrator's progress report

View Document

02/10/232 October 2023 Statement of administrator's proposal

View Document

25/08/2325 August 2023 Registered office address changed from Hub Space Devonshire House 582, Honeypot Lane Stanmore Middlesex HA7 1JS England to 6th Floor 2 London Wall Place London EC2Y 5AU on 2023-08-25

View Document

25/08/2325 August 2023 Appointment of an administrator

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/06/2313 June 2023 Registered office address changed from Stanore Business and Innovation Centre Stanmore Place Honeypot Lane Stanmore HA7 1GB England to Hub Space Devonshire House 582, Honeypot Lane Stanmore Middlesex HA7 1JS on 2023-06-13

View Document

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

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

13/05/2013 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

13/09/1913 September 2019 CESSATION OF EAMON MARTIN JOSEPH LYNAM AS A PSC

View Document

13/09/1913 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KYLEMORE HOLDINGS LIMITED

View Document

13/09/1913 September 2019 CESSATION OF MICHAEL CHARLES QUINN AS A PSC

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EAMON LYNAM / 01/07/2019

View Document

28/08/1928 August 2019 PSC'S CHANGE OF PARTICULARS / MR EAMON MARTIN JOSEPH LYNAM / 01/07/2019

View Document

28/08/1928 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR EAMON LYNAM / 01/07/2019

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / MR EAMON MARTIN JOSEPH LYNHAM / 21/09/2018

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

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

View Accounts

20/09/1820 September 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES QUINN / 06/04/2016

View Document

20/09/1820 September 2018 PSC'S CHANGE OF PARTICULARS / MR EAMON MARTIN JOSEPH LYNHAM / 06/04/2016

View Document

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

13/06/1713 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM HERON HOUSE 109 WEMBLEY HILL ROAD WEMBLEY MIDDLESEX HA9 8DA

View Document

29/03/1729 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031042750011

View Document

29/03/1729 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031042750010

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

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

View Accounts

06/01/166 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/10/1513 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

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

View Accounts

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/02/1524 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031042750006

View Document

24/02/1524 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031042750004

View Document

24/02/1524 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031042750009

View Document

24/02/1524 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/02/1524 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031042750008

View Document

24/02/1524 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031042750007

View Document

13/10/1413 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

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

View Accounts

12/09/1412 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031042750009

View Document

12/09/1412 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031042750008

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/04/1429 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031042750007

View Document

24/04/1424 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031042750005

View Document

24/04/1424 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/04/1412 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031042750006

View Document

14/01/1414 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031042750005

View Document

09/01/149 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031042750004

View Document

14/10/1314 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

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

View Accounts

09/04/139 April 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

23/01/1323 January 2013 16/01/13 STATEMENT OF CAPITAL GBP 6.6

View Document

01/10/121 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/10/1129 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/10/1114 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/10/1110 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/11/1018 November 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

01/02/101 February 2010 15/01/10 STATEMENT OF CAPITAL GBP 6.4

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/10/0913 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/05/0929 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/12/0811 December 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/03/086 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/01/084 January 2008 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/03/0624 March 2006 SECRETARY RESIGNED

View Document

24/03/0624 March 2006 NEW SECRETARY APPOINTED

View Document

14/02/0614 February 2006 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS; AMEND

View Document

14/02/0614 February 2006 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/01/0511 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 S-DIV 05/01/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/02/0428 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

27/09/0327 September 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

25/09/9825 September 1998 RETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

01/10/971 October 1997 RETURN MADE UP TO 20/09/97; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 REGISTERED OFFICE CHANGED ON 30/04/97 FROM: 18 SINCLAIR ROAD KENSINGTON LONDON W14 0NH

View Document

27/01/9727 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

07/11/967 November 1996 RETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS

View Document

06/11/956 November 1995 NEW DIRECTOR APPOINTED

View Document

24/10/9524 October 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/10/9524 October 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9520 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information