Kirkston Investments Limited

General information

Name:

Kirkston Investments Ltd

Office Address:

Matrix House Goodman Street LS10 1NY Leeds

Number: 01776792

Incorporation date: 1983-12-09

Dissolution date: 2023-05-23

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Kirkston Investments came into being in 1983 as a company enlisted under no 01776792, located at LS10 1NY Leeds at Matrix House. Its last known status was dissolved. Kirkston Investments had been offering its services for at least fourty years.

As for the following business, the majority of director's responsibilities up till now have been fulfilled by Charles A. and Richard A.. Out of these two individuals, Charles A. had supervised the business the longest, having become a part of the Management Board on July 1991.

The companies that controlled this firm included: Portland House Investment Group Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Leeds at Goodman Street, LS10 1NY, West Yorkshire.

Financial data based on annual reports

Company staff

Charles A.

Role: Secretary

Latest update: 26 March 2024

Charles A.

Role: Director

Appointed: 31 July 1991

Latest update: 26 March 2024

Richard A.

Role: Director

Appointed: 31 July 1991

Latest update: 26 March 2024

People with significant control

Portland House Investment Group Limited
Address: Matrix House Goodman Street, Leeds, West Yorkshire, LS10 1NY, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 August 2023
Confirmation statement last made up date 31 July 2022
Annual Accounts 24 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24 November 2015
Annual Accounts 13 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Miscellaneous Mortgage Officers
Free Download
Accounts for a dormant company made up to 2022-03-31 (AA)
filed on: 26th, May 2022
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2015

Name:

Jolliffe Cork Llp

Address:

33 George Street

Post code:

WF1 1LX

City / Town:

Wakefield

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
39
Company Age

Similar companies nearby

Closest companies