Advanced company searchLink opens in new window

KL FACILITIES LIMITED

Company number 09999250

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Mar 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
29 Jun 2023 PSC04 Change of details for Ms Kristy Luff as a person with significant control on 31 March 2022
10 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with updates
16 Dec 2022 CERTNM Company name changed nicholls luff LIMITED\certificate issued on 16/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-15
15 Dec 2022 AD01 Registered office address changed from 23 Vernon Road Vernon Road Leigh-on-Sea Essex SS9 2NG England to 23 Vernon Road Leigh-on-Sea Essex SS9 2NG on 15 December 2022
15 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with no updates
15 Dec 2022 PSC07 Cessation of Christopher Leslie Nicholls as a person with significant control on 24 March 2022
15 Dec 2022 AD01 Registered office address changed from Apollo House 557-563 Rayleigh Road Leigh-on-Sea Essex SS9 5HP United Kingdom to 23 Vernon Road Vernon Road Leigh-on-Sea Essex SS9 2NG on 15 December 2022
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
24 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with updates
24 Mar 2022 TM01 Termination of appointment of Christopher Leslie Nicholls as a director on 24 March 2022
15 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 Apr 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
02 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
22 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
07 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
03 Nov 2017 AA01 Previous accounting period extended from 28 February 2017 to 31 March 2017
27 Oct 2017 AD01 Registered office address changed from Anglo House 557-563 Rayleigh Road Leigh-on-Sea Essex SS9 5HP England to Apollo House 557-563 Rayleigh Road Leigh-on-Sea Essex SS9 5HP on 27 October 2017
27 Oct 2017 AD01 Registered office address changed from 28 Stephenson Road Leigh on Sea SS9 5LY United Kingdom to Anglo House 557-563 Rayleigh Road Leigh-on-Sea Essex SS9 5HP on 27 October 2017