Company NameFive Interiors Ltd
DirectorsSimon James Linton and Lisa Claire Linton
Company StatusActive
Company Number03198911
CategoryPrivate Limited Company
Incorporation Date15 May 1996(27 years, 11 months ago)
Previous NameK.L. Contracts Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameSimon James Linton
NationalityBritish
StatusCurrent
Appointed06 November 2000(4 years, 5 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Correspondence AddressBourne House 475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Director NameMr Simon James Linton
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2013(16 years, 10 months after company formation)
Appointment Duration11 years
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressThe Old Laundry Mile End Green
Dartford
DA2 8EB
Director NameMrs Lisa Claire Linton
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(23 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressBourne House Godstone Road
Whyteleafe
CR3 0BL
Director NameMr Keith William Linton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(same day as company formation)
RoleContract Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Warren Road
Bluebell Hill
Kent
ME5 9RD
Secretary NameJacqueline Ogorman
NationalityBritish
StatusResigned
Appointed15 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address24 Warren Road
Blue Bell Hill
Chatham
Kent
ME5 9RD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteklcontracts.co.uk

Location

Registered AddressThe Old Laundry
Mile End Green
Dartford
Kent
DA2 8EB
RegionSouth East
ConstituencyDartford
CountyKent
ParishLongfield and New Barn
WardLongfield, New Barn and Southfleet
Address Matches8 other UK companies use this postal address

Shareholders

1.9k at £1Simon James Linton
37.50%
Ordinary
1.3k at £1Keith William Linton
25.00%
Ordinary
1.3k at £1Margaret Linton
25.00%
Ordinary
625 at £1Lisa Claire Linton
12.50%
Ordinary

Financials

Year2014
Net Worth£93,933
Cash£241,145
Current Liabilities£607,170

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

26 May 2020Delivered on: 2 June 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
31 October 2018Delivered on: 5 November 2018
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

16 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
2 May 2023Total exemption full accounts made up to 31 May 2022 (12 pages)
29 March 2023Director's details changed for Mrs Lisa Claire Linton on 29 March 2023 (2 pages)
29 March 2023Director's details changed for Mr Simon James Linton on 29 March 2023 (2 pages)
29 March 2023Registered office address changed from C/O Bailhache Linton Llp Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL to The Old Laundry Mile End Green Dartford Kent DA2 8EB on 29 March 2023 (1 page)
16 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (12 pages)
17 June 2021Secretary's details changed for Simon James Linton on 17 June 2021 (1 page)
28 May 2021Total exemption full accounts made up to 31 May 2020 (12 pages)
26 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
17 September 2020Satisfaction of charge 031989110001 in full (1 page)
2 June 2020Registration of charge 031989110002, created on 26 May 2020 (41 pages)
19 May 2020Confirmation statement made on 15 May 2020 with updates (4 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (13 pages)
20 November 2019Change of details for Mr Simon James Linton as a person with significant control on 31 October 2019 (2 pages)
20 November 2019Termination of appointment of Keith William Linton as a director on 31 October 2019 (1 page)
20 November 2019Appointment of Mrs Lisa Claire Linton as a director on 1 November 2019 (2 pages)
28 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (13 pages)
5 November 2018Registration of charge 031989110001, created on 31 October 2018 (22 pages)
24 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
26 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
7 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 5,000
(5 pages)
7 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 5,000
(5 pages)
26 April 2016Company name changed K.L. contracts LIMITED\certificate issued on 26/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-01
(3 pages)
26 April 2016Company name changed K.L. contracts LIMITED\certificate issued on 26/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-01
(3 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
11 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 5,000
(5 pages)
11 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 5,000
(5 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
3 July 2014Registered office address changed from 65 Morden Hill London SE13 7NP on 3 July 2014 (1 page)
3 July 2014Registered office address changed from 65 Morden Hill London SE13 7NP on 3 July 2014 (1 page)
3 July 2014Registered office address changed from 65 Morden Hill London SE13 7NP on 3 July 2014 (1 page)
30 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 5,000
(5 pages)
30 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 5,000
(5 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
28 May 2013Secretary's details changed for Simon James Linton on 28 May 2013 (2 pages)
28 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
28 May 2013Secretary's details changed for Simon James Linton on 28 May 2013 (2 pages)
2 April 2013Appointment of Mr Simon James Linton as a director (2 pages)
2 April 2013Appointment of Mr Simon James Linton as a director (2 pages)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
5 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
10 March 2011Statement of capital following an allotment of shares on 25 November 2010
  • GBP 5,000
(3 pages)
10 March 2011Statement of capital following an allotment of shares on 25 November 2010
  • GBP 5,000
(3 pages)
26 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
26 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
27 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Keith William Linton on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Keith William Linton on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Keith William Linton on 1 October 2009 (2 pages)
27 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
11 March 2010Amended accounts made up to 31 May 2009 (6 pages)
11 March 2010Amended accounts made up to 31 May 2009 (6 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
16 June 2009Return made up to 15/05/09; full list of members (3 pages)
16 June 2009Return made up to 15/05/09; full list of members (3 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
21 August 2008Return made up to 15/05/08; full list of members (3 pages)
21 August 2008Return made up to 15/05/08; full list of members (3 pages)
27 May 2008Return made up to 15/05/07; full list of members (3 pages)
27 May 2008Return made up to 15/05/07; full list of members (3 pages)
26 May 2008Secretary's change of particulars / simon linton / 02/02/2007 (1 page)
26 May 2008Secretary's change of particulars / simon linton / 02/02/2007 (1 page)
29 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
29 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
7 January 2007Ad 18/05/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 January 2007Ad 18/05/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
30 May 2006Return made up to 15/05/06; full list of members (2 pages)
30 May 2006Return made up to 15/05/06; full list of members (2 pages)
30 May 2006Secretary's particulars changed (1 page)
30 May 2006Secretary's particulars changed (1 page)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
24 May 2005Return made up to 15/05/05; full list of members (2 pages)
24 May 2005Return made up to 15/05/05; full list of members (2 pages)
21 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
21 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
18 August 2004Return made up to 15/05/04; full list of members (6 pages)
18 August 2004Return made up to 15/05/04; full list of members (6 pages)
28 July 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
28 July 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
17 July 2003Return made up to 15/05/03; full list of members (6 pages)
17 July 2003Return made up to 15/05/03; full list of members (6 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
31 May 2002Return made up to 15/05/02; full list of members (6 pages)
31 May 2002Return made up to 15/05/02; full list of members (6 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
14 June 2001New secretary appointed (2 pages)
14 June 2001Return made up to 15/05/01; full list of members (7 pages)
14 June 2001Return made up to 15/05/01; full list of members (7 pages)
14 June 2001New secretary appointed (2 pages)
27 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
27 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
14 November 2000Secretary resigned (1 page)
14 November 2000Secretary resigned (1 page)
12 July 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 January 2000Accounts for a small company made up to 31 May 1999 (6 pages)
6 January 2000Accounts for a small company made up to 31 May 1999 (6 pages)
7 June 1999Return made up to 15/05/99; no change of members (4 pages)
7 June 1999Return made up to 15/05/99; no change of members (4 pages)
29 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
29 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
27 May 1998Return made up to 15/05/98; no change of members (4 pages)
27 May 1998Return made up to 15/05/98; no change of members (4 pages)
12 December 1997Accounts for a small company made up to 31 May 1997 (7 pages)
12 December 1997Accounts for a small company made up to 31 May 1997 (7 pages)
28 May 1997Return made up to 15/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 May 1997Return made up to 15/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 1996Ad 29/05/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 June 1996Ad 29/05/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 May 1996Secretary resigned (1 page)
22 May 1996Secretary resigned (1 page)
15 May 1996Incorporation (14 pages)
15 May 1996Incorporation (14 pages)