Kirby Muxloe
Leicester
Leicestershire
LE9 2HQ
Director Name | Ms Kathrine Hipkin |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2009(same day as company formation) |
Role | Intimates Design And |
Country of Residence | United Kingdom |
Correspondence Address | Birchin Court 20 Birchin Lane London EC3V 9DU |
Secretary Name | Carrington Corporate Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2009(4 weeks after company formation) |
Appointment Duration | 14 years, 7 months |
Correspondence Address | Birchin Court 20 Birchin Lane London EC3V 9DU |
Registered Address | Carrington Accountancy Birchin Court 20 Birchin Lane London EC3V 9DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
33 at £1 | Dorn Rushin 33.00% Ordinary |
---|---|
27 at £1 | Kathrine Hipkin 27.00% Ordinary |
23 at £1 | Howard Roden 23.00% Ordinary |
17 at £1 | Clive Hutchinson 17.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,406 |
Cash | £68,800 |
Current Liabilities | £29,123 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 22 September 2023 (7 months ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
4 October 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
---|---|
21 February 2023 | Total exemption full accounts made up to 30 September 2022 (5 pages) |
29 September 2022 | Confirmation statement made on 22 September 2022 with updates (4 pages) |
10 March 2022 | Total exemption full accounts made up to 30 September 2021 (5 pages) |
22 September 2021 | Confirmation statement made on 22 September 2021 with updates (4 pages) |
22 February 2021 | Total exemption full accounts made up to 30 September 2020 (5 pages) |
5 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
18 March 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
7 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
5 March 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
23 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
7 February 2018 | Change of details for Ms Kathrine Jane Hipkin as a person with significant control on 7 February 2018 (2 pages) |
7 February 2018 | Director's details changed for Ms Kathrine Hipkin on 7 February 2018 (2 pages) |
16 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
13 June 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
13 June 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (7 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (7 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
12 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
9 June 2015 | Company name changed dk intimates LIMITED\certificate issued on 09/06/15
|
9 June 2015 | Company name changed dk intimates LIMITED\certificate issued on 09/06/15
|
7 May 2015 | Registered office address changed from 107 Cheapside London EC2V 6DN to C/O Carrington Accountancy Birchin Court 20 Birchin Lane London EC3V 9DU on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from 107 Cheapside London EC2V 6DN to C/O Carrington Accountancy Birchin Court 20 Birchin Lane London EC3V 9DU on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from 107 Cheapside London EC2V 6DN to C/O Carrington Accountancy Birchin Court 20 Birchin Lane London EC3V 9DU on 7 May 2015 (1 page) |
6 May 2015 | Appointment of Carrington Corporate Services Ltd as a secretary on 1 October 2009 (2 pages) |
6 May 2015 | Appointment of Carrington Corporate Services Ltd as a secretary on 1 October 2009 (2 pages) |
6 May 2015 | Appointment of Carrington Corporate Services Ltd as a secretary on 1 October 2009 (2 pages) |
22 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 June 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
27 June 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
18 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
25 June 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
25 November 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Registered office address changed from the Bridge 12-16 Clerkenwell London EC1M 5PQ on 15 June 2011 (1 page) |
15 June 2011 | Registered office address changed from the Bridge 12-16 Clerkenwell London EC1M 5PQ on 15 June 2011 (1 page) |
6 June 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
6 June 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
8 October 2010 | Director's details changed for Ms Katherine Hipkin on 1 October 2009 (2 pages) |
8 October 2010 | Director's details changed for Ms Katherine Hipkin on 1 October 2009 (2 pages) |
8 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Director's details changed for Ms Katherine Hipkin on 1 October 2009 (2 pages) |
8 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
3 September 2009 | Incorporation (10 pages) |
3 September 2009 | Incorporation (10 pages) |