Advanced company searchLink opens in new window

KIRTON LINDSEY LIMITED

Company number 04347715

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)
16 Sep 2024 CS01 Confirmation statement made on 30 August 2024 with updates
29 Apr 2024 AA Total exemption full accounts made up to 31 March 2023
24 Apr 2024 CH01 Director's details changed for Mr Rajnikant Lakhamshi Shah on 10 March 2024
24 Apr 2024 CH03 Secretary's details changed for Mr Rajnikant Lakhamshi Shah on 10 March 2024
24 Apr 2024 CH01 Director's details changed for Ms Camilla Louise Katz on 1 July 2021
24 Apr 2024 CH01 Director's details changed for Ms Serena Rajni Winant on 1 February 2023
19 Mar 2024 PSC05 Change of details for Adinstone Limited as a person with significant control on 6 April 2016
31 Aug 2023 CS01 Confirmation statement made on 30 August 2023 with updates
23 May 2023 AA Total exemption full accounts made up to 31 March 2022
05 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
04 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
18 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
19 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
06 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
08 Oct 2020 AP01 Appointment of Ms Camilla Louise Katz as a director on 8 October 2020
16 Mar 2020 AP01 Appointment of Ms Serena Rajni Winant as a director on 6 March 2020
19 Feb 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
20 Dec 2019 AP03 Appointment of Mr Rajnikant Lakhamshi Shah as a secretary on 20 December 2019
20 Dec 2019 TM02 Termination of appointment of Nicholas Rajni Shah as a secretary on 20 December 2019
08 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
22 Oct 2019 AD01 Registered office address changed from 3rd Floor 24 Old Bond Street London W15 4AP to 3rd Floor 24 Old Bond Street London W1S 4AP on 22 October 2019
10 Oct 2019 MR04 Satisfaction of charge 1 in full
10 Oct 2019 MR04 Satisfaction of charge 2 in full
18 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with updates
25 Sep 2018 AA Total exemption full accounts made up to 31 March 2018