Advanced company searchLink opens in new window

KINLEIGH LIMITED

Company number 00913323

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)
07 Feb 2025 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
This document is being processed and will be available in 10 days.
07 Feb 2025 MA Memorandum and Articles of Association
This document is being processed and will be available in 10 days.
05 Feb 2025 SH02 Sub-division of shares on 31 January 2025
05 Feb 2025 SH10 Particulars of variation of rights attached to shares
05 Feb 2025 SH08 Change of share class name or designation
31 Jan 2025 AD01 Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA United Kingdom to 70 st. Mary Axe London EC3A 8BE on 31 January 2025
31 Jan 2025 PSC02 Notification of Lomond Property Lettings Limited as a person with significant control on 31 January 2025
31 Jan 2025 PSC07 Cessation of Lee Thomas Watts as a person with significant control on 31 January 2025
31 Jan 2025 PSC07 Cessation of Peter Edwards as a person with significant control on 31 January 2025
31 Jan 2025 AP01 Appointment of Ms Lucy Jones as a director on 31 January 2025
31 Jan 2025 AP01 Appointment of Mr Edward Phillips as a director on 31 January 2025
31 Jan 2025 AP01 Appointment of Mr John Ennis as a director on 31 January 2025
31 Jan 2025 TM01 Termination of appointment of Carol Evelyn Rolfe as a director on 31 January 2025
31 Jan 2025 TM01 Termination of appointment of Peter William George Warrener as a director on 31 January 2025
31 Jan 2025 TM01 Termination of appointment of Julian Christopher Peak as a director on 31 January 2025
31 Jan 2025 TM01 Termination of appointment of Robert Mclaughlin as a director on 31 January 2025
31 Jan 2025 TM01 Termination of appointment of Paul Martin Masters as a director on 31 January 2025
31 Jan 2025 TM01 Termination of appointment of Lisa Foster as a director on 31 January 2025
31 Jan 2025 TM02 Termination of appointment of Kevin Paul Allerton as a secretary on 31 January 2025
31 Jan 2025 TM01 Termination of appointment of Kevin Paul Allerton as a director on 31 January 2025
29 Jan 2025 PSC01 Notification of Peter Edwards as a person with significant control on 29 January 2025
24 Jan 2025 PSC04 Change of details for Mr Lee Thomas Watts as a person with significant control on 27 September 2024
09 Jan 2025 MA Memorandum and Articles of Association
09 Jan 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Oct 2024 SH06 Cancellation of shares. Statement of capital on 31 May 2015
  • GBP 240,529.20