K.g.l. (estates) Limited

General information

Name:

K.g.l. (estates) Ltd

Office Address:

Churchill House Hyssop Close WS11 7FU Cannock

Number: 01377507

Incorporation date: 1978-07-07

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise operates as K.g.l. (estates) Limited. The company was started fourty six years ago and was registered with 01377507 as the registration number. This particular headquarters of this firm is situated in Cannock. You can reach it at Churchill House, Hyssop Close. This company's SIC code is 68209 - Other letting and operating of own or leased real estate. 2022-04-30 is the last time when the accounts were reported.

Nicholas L., Timothy L., Anne L. and Kenneth L. are registered as the company's directors and have been expanding the company since 2023. To provide support to the directors, the limited company has been utilizing the skillset of Anne L. as a secretary.

Kenneth L. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Anne L.

Role: Secretary

Latest update: 27 December 2023

Nicholas L.

Role: Director

Appointed: 28 September 2023

Latest update: 27 December 2023

Timothy L.

Role: Director

Appointed: 28 September 2023

Latest update: 27 December 2023

Anne L.

Role: Director

Appointed: 31 December 1991

Latest update: 27 December 2023

Kenneth L.

Role: Director

Appointed: 31 December 1991

Latest update: 27 December 2023

People with significant control

Kenneth L.
Notified on 23 December 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 04 January 2024
Confirmation statement last made up date 21 December 2022
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 28 November 2014
Annual Accounts 25 November 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 25 November 2015
Annual Accounts 25 November 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 25 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts 5 September 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 5 September 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2017
Annual Accounts
End Date For Period Covered By Report 30 April 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2023-04-30 (AA)
filed on: 29th, February 2024
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2013 - 2016

Name:

Shelvoke Pickering Janney Llp

Address:

57-61 Market Place

Post code:

WS11 1BP

City / Town:

Cannock

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
45
Company Age

Similar companies nearby

Closest companies