Company NameKl Seabridge Ltd
DirectorKirsty Louise Seabridge
Company StatusActive
Company Number07397035
CategoryPrivate Limited Company
Incorporation Date5 October 2010(13 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Kirsty Louise Seabridge
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2010(same day as company formation)
RoleLocal Government Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Secretary NameMiss Kirsty Louise Seabridge
StatusCurrent
Appointed05 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address201a Spring Hills
Harlow
Essex
CM20 1TE

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Kirsty Louise Seabridge
100.00%
Ordinary

Financials

Year2014
Turnover£34,892
Net Worth£16
Current Liabilities£7,536

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return5 October 2023 (5 months, 3 weeks ago)
Next Return Due19 October 2024 (6 months, 3 weeks from now)

Filing History

20 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
2 May 2023Micro company accounts made up to 31 October 2022 (6 pages)
10 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
13 July 2022Micro company accounts made up to 31 October 2021 (6 pages)
12 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
18 June 2021Micro company accounts made up to 31 October 2020 (6 pages)
2 November 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
30 July 2020Micro company accounts made up to 31 October 2019 (6 pages)
21 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (6 pages)
17 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
24 July 2018Micro company accounts made up to 31 October 2017 (6 pages)
10 March 2018Compulsory strike-off action has been discontinued (1 page)
9 March 2018Confirmation statement made on 5 October 2017 with no updates (3 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
21 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
13 January 2016Total exemption full accounts made up to 31 October 2015 (9 pages)
13 January 2016Total exemption full accounts made up to 31 October 2015 (9 pages)
9 December 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(4 pages)
9 December 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(4 pages)
9 December 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(4 pages)
31 July 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
31 July 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
13 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(4 pages)
13 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(4 pages)
13 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(4 pages)
31 July 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
31 July 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
15 January 2014Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(4 pages)
15 January 2014Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(4 pages)
15 January 2014Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(4 pages)
25 June 2013Registered office address changed from 201a Spring Hills Harlow Essex CM20 1TE England on 25 June 2013 (1 page)
25 June 2013Registered office address changed from 201a Spring Hills Harlow Essex CM20 1TE England on 25 June 2013 (1 page)
3 May 2013Registered office address changed from 117 Hewitt Avenue London N22 6QE United Kingdom on 3 May 2013 (1 page)
3 May 2013Director's details changed for Miss Kirsty Louise Seabridge on 3 May 2013 (2 pages)
3 May 2013Director's details changed for Miss Kirsty Louise Seabridge on 3 May 2013 (2 pages)
3 May 2013Secretary's details changed for Miss Kirsty Louise Seabridge on 3 May 2013 (2 pages)
3 May 2013Director's details changed for Miss Kirsty Louise Seabridge on 3 May 2013 (2 pages)
3 May 2013Secretary's details changed for Miss Kirsty Louise Seabridge on 3 May 2013 (2 pages)
3 May 2013Registered office address changed from 117 Hewitt Avenue London N22 6QE United Kingdom on 3 May 2013 (1 page)
3 May 2013Secretary's details changed for Miss Kirsty Louise Seabridge on 3 May 2013 (2 pages)
3 May 2013Registered office address changed from 117 Hewitt Avenue London N22 6QE United Kingdom on 3 May 2013 (1 page)
8 March 2013Director's details changed for Miss Kirsty Louise Seabridge on 8 March 2013 (2 pages)
8 March 2013Registered office address changed from 73 Sweet Briar Grove London N9 9LU England on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 73 Sweet Briar Grove London N9 9LU England on 8 March 2013 (1 page)
8 March 2013Director's details changed for Miss Kirsty Louise Seabridge on 8 March 2013 (2 pages)
8 March 2013Registered office address changed from 73 Sweet Briar Grove London N9 9LU England on 8 March 2013 (1 page)
8 March 2013Director's details changed for Miss Kirsty Louise Seabridge on 8 March 2013 (2 pages)
5 December 2012Total exemption full accounts made up to 31 October 2012 (9 pages)
5 December 2012Total exemption full accounts made up to 31 October 2012 (9 pages)
1 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
7 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
7 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
5 October 2010Incorporation (23 pages)
5 October 2010Incorporation (23 pages)