Klr Solicitors Limited

General information

Name:

Klr Solicitors Ltd

Office Address:

63a Sidcup High Street DA14 6DW Sidcup

Number: 05535205

Incorporation date: 2005-08-12

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is known under the name of Klr Solicitors Limited. This company was originally established 19 years ago and was registered with 05535205 as its registration number. This registered office of this company is registered in Sidcup. You may find them at 63a Sidcup High Street. Even though currently it is referred to as Klr Solicitors Limited, it previously was known under a different name. This firm was known under the name Global Offshore Services until August 24, 2012, then the name was changed to Klr Law. The last transformation came on October 22, 2012. This firm's SIC and NACE codes are 69102 which means Solicitors. The business most recent accounts were submitted for the period up to Mon, 31st Oct 2022 and the most current annual confirmation statement was filed on Thu, 16th Feb 2023.

As mentioned in the following enterprise's executives list, since 2023 there have been four directors to name just a few: Niluka D., Gregg T. and Mallawathantrige P.. To help the directors in their tasks, the abovementioned company has been utilizing the expertise of Preeya R. as a secretary since the appointment on September 1, 2012.

  • Previous company's names
  • Klr Solicitors Limited 2012-10-22
  • Klr Law Ltd. 2012-08-24
  • Global Offshore Services Ltd 2005-08-12

Financial data based on annual reports

Company staff

Niluka D.

Role: Director

Appointed: 20 February 2023

Latest update: 12 March 2024

Gregg T.

Role: Director

Appointed: 20 January 2022

Latest update: 12 March 2024

Mallawathantrige P.

Role: Director

Appointed: 07 December 2016

Latest update: 12 March 2024

Preeya R.

Role: Secretary

Appointed: 01 September 2012

Latest update: 12 March 2024

Preeya R.

Role: Director

Appointed: 01 August 2012

Latest update: 12 March 2024

People with significant control

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

Preeya R.
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 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 01 March 2024
Confirmation statement last made up date 16 February 2023
Annual Accounts 27 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 27 July 2015
Annual Accounts 20 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 20 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts 31 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 31 July 2013
Annual Accounts 25 February 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 25 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New director appointment on Monday 20th February 2023. (AP01)
filed on: 27th, February 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Suite 2 3rd Floor Roxby House 20-22 Station Road

Post code:

DA15 7EJ

City / Town:

Sidcup

HQ address,
2013

Address:

Suite 2 3rd Floor Roxby House 20-22 Station Road

Post code:

DA15 7EJ

City / Town:

Sidcup

HQ address,
2014

Address:

Suite 2 3rd Floor Roxby House 20-22 Station Road

Post code:

DA15 7EJ

City / Town:

Sidcup

Accountant/Auditor,
2014 - 2013

Name:

Stones Accountancy Ltd

Address:

5 North Court Armstrong Road

Post code:

ME15 6JZ

City / Town:

Maidstone

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
18
Company Age

Similar companies nearby

Closest companies