Whyteleafe
Surrey
CR3 0BL
Director Name | Mr Simon James Linton |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2013(16 years, 10 months after company formation) |
Appointment Duration | 11 years |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | The Old Laundry Mile End Green Dartford DA2 8EB |
Director Name | Mrs Lisa Claire Linton |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Bourne House Godstone Road Whyteleafe CR3 0BL |
Director Name | Mr Keith William Linton |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Role | Contract Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Warren Road Bluebell Hill Kent ME5 9RD |
Secretary Name | Jacqueline Ogorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Warren Road Blue Bell Hill Chatham Kent ME5 9RD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | klcontracts.co.uk |
---|
Registered Address | The Old Laundry Mile End Green Dartford Kent DA2 8EB |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Longfield and New Barn |
Ward | Longfield, New Barn and Southfleet |
Address Matches | 8 other UK companies use this postal address |
1.9k at £1 | Simon James Linton 37.50% Ordinary |
---|---|
1.3k at £1 | Keith William Linton 25.00% Ordinary |
1.3k at £1 | Margaret Linton 25.00% Ordinary |
625 at £1 | Lisa Claire Linton 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £93,933 |
Cash | £241,145 |
Current Liabilities | £607,170 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
26 May 2020 | Delivered on: 2 June 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
31 October 2018 | Delivered on: 5 November 2018 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
16 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
---|---|
2 May 2023 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
29 March 2023 | Director's details changed for Mrs Lisa Claire Linton on 29 March 2023 (2 pages) |
29 March 2023 | Director's details changed for Mr Simon James Linton on 29 March 2023 (2 pages) |
29 March 2023 | Registered 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 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
25 February 2022 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
17 June 2021 | Secretary's details changed for Simon James Linton on 17 June 2021 (1 page) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
26 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
17 September 2020 | Satisfaction of charge 031989110001 in full (1 page) |
2 June 2020 | Registration of charge 031989110002, created on 26 May 2020 (41 pages) |
19 May 2020 | Confirmation statement made on 15 May 2020 with updates (4 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (13 pages) |
20 November 2019 | Change of details for Mr Simon James Linton as a person with significant control on 31 October 2019 (2 pages) |
20 November 2019 | Termination of appointment of Keith William Linton as a director on 31 October 2019 (1 page) |
20 November 2019 | Appointment of Mrs Lisa Claire Linton as a director on 1 November 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (13 pages) |
5 November 2018 | Registration of charge 031989110001, created on 31 October 2018 (22 pages) |
24 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
26 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
7 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
26 April 2016 | Company name changed K.L. contracts LIMITED\certificate issued on 26/04/16
|
26 April 2016 | Company name changed K.L. contracts LIMITED\certificate issued on 26/04/16
|
1 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
11 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
3 July 2014 | Registered office address changed from 65 Morden Hill London SE13 7NP on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from 65 Morden Hill London SE13 7NP on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from 65 Morden Hill London SE13 7NP on 3 July 2014 (1 page) |
30 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Secretary's details changed for Simon James Linton on 28 May 2013 (2 pages) |
28 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Secretary's details changed for Simon James Linton on 28 May 2013 (2 pages) |
2 April 2013 | Appointment of Mr Simon James Linton as a director (2 pages) |
2 April 2013 | Appointment of Mr Simon James Linton as a director (2 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
1 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
5 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Statement of capital following an allotment of shares on 25 November 2010
|
10 March 2011 | Statement of capital following an allotment of shares on 25 November 2010
|
26 October 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
27 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Director's details changed for Keith William Linton on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Keith William Linton on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Keith William Linton on 1 October 2009 (2 pages) |
27 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Amended accounts made up to 31 May 2009 (6 pages) |
11 March 2010 | Amended accounts made up to 31 May 2009 (6 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
16 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
16 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
21 August 2008 | Return made up to 15/05/08; full list of members (3 pages) |
21 August 2008 | Return made up to 15/05/08; full list of members (3 pages) |
27 May 2008 | Return made up to 15/05/07; full list of members (3 pages) |
27 May 2008 | Return made up to 15/05/07; full list of members (3 pages) |
26 May 2008 | Secretary's change of particulars / simon linton / 02/02/2007 (1 page) |
26 May 2008 | Secretary's change of particulars / simon linton / 02/02/2007 (1 page) |
29 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
7 January 2007 | Ad 18/05/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
7 January 2007 | Ad 18/05/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
30 May 2006 | Return made up to 15/05/06; full list of members (2 pages) |
30 May 2006 | Return made up to 15/05/06; full list of members (2 pages) |
30 May 2006 | Secretary's particulars changed (1 page) |
30 May 2006 | Secretary's particulars changed (1 page) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
24 May 2005 | Return made up to 15/05/05; full list of members (2 pages) |
24 May 2005 | Return made up to 15/05/05; full list of members (2 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
18 August 2004 | Return made up to 15/05/04; full list of members (6 pages) |
18 August 2004 | Return made up to 15/05/04; full list of members (6 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
17 July 2003 | Return made up to 15/05/03; full list of members (6 pages) |
17 July 2003 | Return made up to 15/05/03; full list of members (6 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
31 May 2002 | Return made up to 15/05/02; full list of members (6 pages) |
31 May 2002 | Return made up to 15/05/02; full list of members (6 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
14 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | Return made up to 15/05/01; full list of members (7 pages) |
14 June 2001 | Return made up to 15/05/01; full list of members (7 pages) |
14 June 2001 | New secretary appointed (2 pages) |
27 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
27 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
14 November 2000 | Secretary resigned (1 page) |
14 November 2000 | Secretary resigned (1 page) |
12 July 2000 | Return made up to 15/05/00; full list of members
|
12 July 2000 | Return made up to 15/05/00; full list of members
|
6 January 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
6 January 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
7 June 1999 | Return made up to 15/05/99; no change of members (4 pages) |
7 June 1999 | Return made up to 15/05/99; no change of members (4 pages) |
29 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
29 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
27 May 1998 | Return made up to 15/05/98; no change of members (4 pages) |
27 May 1998 | Return made up to 15/05/98; no change of members (4 pages) |
12 December 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
12 December 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
28 May 1997 | Return made up to 15/05/97; full list of members
|
28 May 1997 | Return made up to 15/05/97; full list of members
|
6 June 1996 | Ad 29/05/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
6 June 1996 | Ad 29/05/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
22 May 1996 | Secretary resigned (1 page) |
22 May 1996 | Secretary resigned (1 page) |
15 May 1996 | Incorporation (14 pages) |
15 May 1996 | Incorporation (14 pages) |