K Lettings Limited

General information

Name:

K Lettings Ltd

Office Address:

The Phoenix Yard 5-9 Upper Brown Street LE1 5TE Leicester

Number: 06724619

Incorporation date: 2008-10-15

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise named K Lettings was created on 2008-10-15 as a Private Limited Company. The enterprise's registered office could be reached at Leicester on The Phoenix Yard, 5-9 Upper Brown Street. When you have to get in touch with the company by post, the post code is LE1 5TE. The official registration number for K Lettings Limited is 06724619. The enterprise's declared SIC number is 68320 which stands for Management of real estate on a fee or contract basis. The firm's latest filed accounts documents describe the period up to 2022-11-30 and the most current confirmation statement was submitted on 2023-02-03.

According to the latest data, there seems to be only one director in the company: Paul R. (since 2023-02-02). Since 2009-10-08 Chris S., had performed the duties for the following company up until the resignation in 2023. What is more a different director, specifically Kay S. gave up the position on 2023-02-02.

Paul R. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Paul R.

Role: Director

Appointed: 02 February 2023

Latest update: 3 December 2023

People with significant control

Paul R.
Notified on 2 February 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Chris S.
Notified on 14 October 2016
Ceased on 2 February 2023
Nature of control:
substantial control or influence
Kay S.
Notified on 14 October 2016
Ceased on 2 February 2023
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 17 February 2024
Confirmation statement last made up date 03 February 2023
Annual Accounts 13 May 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 13 May 2014
Annual Accounts 15 April 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 15 April 2015
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 29 January 2016
Annual Accounts 15 March 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 15 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 20 February 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 20 February 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Address change date: Wed, 9th Aug 2023. New Address: The Phoenix Yard 5-9 Upper Brown Street Leicester LE1 5TE. Previous address: Railview Lofts 19C Commercial Road Eastbourne East Sussex BN21 3XE (AD01)
filed on: 9th, August 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Railview Lofts 19c Commercial Road

Post code:

BN21 3XE

City / Town:

Eastbourne

HQ address,
2013

Address:

Railview Lofts 19c Commercial Road

Post code:

BN21 3XE

City / Town:

Eastbourne

HQ address,
2014

Address:

Railview Lofts 19c Commercial Road

Post code:

BN21 3XE

City / Town:

Eastbourne

HQ address,
2015

Address:

Railview Lofts 19c Commercial Road

Post code:

BN21 3XE

City / Town:

Eastbourne

HQ address,
2016

Address:

Railview Lofts 19c Commercial Road

Post code:

BN21 3XE

City / Town:

Eastbourne

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
15
Company Age

Closest Companies - by postcode