Advanced company searchLink opens in new window

LSVAF I KINETIC CARDIFF PROPCO LIMITED

Company number 13166993

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)
22 Apr 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
19 Jan 2024 CH01 Director's details changed for Mr Dean Minter on 7 November 2023
19 Jan 2024 CH01 Director's details changed for Mr Adam Christopher James Campbell on 7 November 2023
07 Nov 2023 AD01 Registered office address changed from 17 Dominion Street London EC2M 2EF United Kingdom to 8 Hanover Street London W1S 1YQ on 7 November 2023
22 Jun 2023 AA Total exemption full accounts made up to 31 August 2022
16 Jun 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
22 Sep 2022 MR04 Satisfaction of charge 131669930001 in full
22 Sep 2022 MR04 Satisfaction of charge 131669930002 in full
09 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
09 Aug 2022 AA01 Previous accounting period shortened from 31 January 2022 to 31 August 2021
14 Jun 2022 CS01 Confirmation statement made on 22 February 2022 with updates
07 Apr 2022 MR01 Registration of charge 131669930003, created on 31 March 2022
20 Apr 2021 MA Memorandum and Articles of Association
20 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 31/03/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Apr 2021 MR01 Registration of charge 131669930002, created on 1 April 2021
08 Apr 2021 MR01 Registration of charge 131669930001, created on 1 April 2021
24 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-22
22 Feb 2021 CS01 Confirmation statement made on 22 February 2021 with updates
22 Feb 2021 PSC02 Notification of Lsvaf I Kinetic Cardiff Midco Limited as a person with significant control on 22 February 2021
22 Feb 2021 PSC07 Cessation of Sdg Registrars Limited as a person with significant control on 22 February 2021
22 Feb 2021 AP01 Appointment of Mr Dean Minter as a director on 22 February 2021
22 Feb 2021 AP01 Appointment of Mr Adam Christopher James Campbell as a director on 22 February 2021
22 Feb 2021 TM01 Termination of appointment of Lyn Bond as a director on 22 February 2021
22 Feb 2021 AD01 Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to 17 Dominion Street London EC2M 2EF on 22 February 2021