Advanced company searchLink opens in new window

KRL (LR) LIMITED

Company number 07185798

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)
08 Jan 2016 AA Accounts for a small company made up to 31 March 2015
08 Sep 2015 TM01 Termination of appointment of Brian George Kennedy as a director on 1 August 2015
02 Jul 2015 MR01 Registration of charge 071857980001, created on 1 July 2015
25 Jun 2015 AP01 Appointment of Mr Adrian Christopher Kirk as a director on 25 June 2015
25 Jun 2015 TM01 Termination of appointment of David John Challinor as a director on 25 June 2015
01 Apr 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
07 Jan 2015 AA Accounts for a small company made up to 31 March 2014
02 Apr 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
02 Apr 2014 CH03 Secretary's details changed for Mr Andrew Page on 20 April 2013
12 Nov 2013 AA Accounts for a small company made up to 31 March 2013
06 Sep 2013 TM01 Termination of appointment of Stephen Klein as a director
20 Aug 2013 CERTNM Company name changed kennedy renewables LIMITED\certificate issued on 20/08/13
  • RES15 ‐ Change company name resolution on 2013-08-20
  • NM01 ‐ Change of name by resolution
05 Apr 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
20 Mar 2013 AP01 Appointment of Mr Brian George Kennedy as a director
19 Dec 2012 AA Accounts for a small company made up to 31 March 2012
25 Jun 2012 TM01 Termination of appointment of Andrew Dickman as a director
02 Apr 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
02 Jan 2012 AA Accounts for a small company made up to 31 March 2011
23 Aug 2011 AP01 Appointment of Mr Stephen Richard Klein as a director
11 Aug 2011 CERTNM Company name changed kennedy power LIMITED\certificate issued on 11/08/11
  • RES15 ‐ Change company name resolution on 2011-08-10
  • NM01 ‐ Change of name by resolution
21 Apr 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
17 Sep 2010 AP01 Appointment of Mr Andrew Mark Dickman as a director
20 Jul 2010 AD01 Registered office address changed from Cypress House 3 Grove Avenue Wilmslow Cheshire SK9 5EG United Kingdom on 20 July 2010
11 Mar 2010 NEWINC Incorporation