KNIGHTS LETTINGS LTD

Register to unlock more data on OkredoRegister

KNIGHTS LETTINGS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04940831

Incorporation date

22/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

84 High Street, Barry CF62 7DXCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2003)
dot icon05/11/2024
Final Gazette dissolved via voluntary strike-off
dot icon20/08/2024
First Gazette notice for voluntary strike-off
dot icon13/08/2024
Application to strike the company off the register
dot icon14/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon28/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon24/01/2024
Withdraw the company strike off application
dot icon16/01/2024
Voluntary strike-off action has been suspended
dot icon02/01/2024
First Gazette notice for voluntary strike-off
dot icon20/12/2023
Application to strike the company off the register
dot icon10/08/2023
Total exemption full accounts made up to 2022-10-31
dot icon14/03/2023
Confirmation statement made on 2023-03-14 with updates
dot icon04/11/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon11/08/2022
Total exemption full accounts made up to 2021-10-31
dot icon01/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon25/05/2021
Termination of appointment of Mariclare Carey-Jones as a director on 2021-05-25
dot icon25/05/2021
Registered office address changed from 83 High Street Barry CF62 7DX to 84 High Street Barry CF62 7DX on 2021-05-25
dot icon25/05/2021
Termination of appointment of Angela Dominica Williams as a director on 2021-05-25
dot icon24/11/2020
Total exemption full accounts made up to 2020-10-31
dot icon11/11/2020
Total exemption full accounts made up to 2019-10-31
dot icon01/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon14/01/2020
Notification of Bernadette Marie Jones as a person with significant control on 2020-01-13
dot icon14/01/2020
Cessation of Frederick Carey-Jones as a person with significant control on 2020-01-13
dot icon18/11/2019
Confirmation statement made on 2019-11-18 with updates
dot icon15/11/2019
Termination of appointment of Alexander Carey-Jones as a director on 2019-11-01
dot icon08/11/2019
Registration of charge 049408310004, created on 2019-11-07
dot icon13/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon05/06/2019
Registered office address changed from Connies House Rhymney River Bridge Road Cardiff CF23 9AF to 83 High Street Barry CF62 7DX on 2019-06-05
dot icon22/12/2018
Total exemption full accounts made up to 2018-10-31
dot icon23/10/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-10-31
dot icon25/10/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon27/10/2016
Confirmation statement made on 2016-10-22 with updates
dot icon04/04/2016
Appointment of Mr Alexander Carey-Jones as a director on 2016-04-01
dot icon04/04/2016
Appointment of Ms Mariclare Carey-Jones as a director on 2016-04-01
dot icon14/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon29/10/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon20/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon03/11/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon03/11/2014
Termination of appointment of Michael George Jones as a secretary on 2014-10-01
dot icon03/11/2014
Registered office address changed from Park Lodge Mill Lane Castleton Cardiff S Glam CF3 2VT to Connies House Rhymney River Bridge Road Cardiff CF23 9AF on 2014-11-03
dot icon27/12/2013
Total exemption small company accounts made up to 2013-10-31
dot icon25/10/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon15/10/2013
Appointment of Ms Angela Dominica Williams as a director
dot icon21/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon31/10/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon09/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon03/11/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon08/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon26/10/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon19/02/2010
Total exemption small company accounts made up to 2009-10-31
dot icon28/01/2010
Particulars of a mortgage or charge / charge no: 3
dot icon28/10/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon28/10/2009
Director's details changed for Bernadette Marie Jones on 2009-10-02
dot icon09/01/2009
Total exemption full accounts made up to 2008-10-31
dot icon27/10/2008
Return made up to 22/10/08; full list of members
dot icon09/08/2008
Particulars of a charge subject to which a property has been acquired / charge no: 2
dot icon07/02/2008
Total exemption full accounts made up to 2007-10-31
dot icon06/11/2007
Return made up to 22/10/07; no change of members
dot icon13/06/2007
Total exemption full accounts made up to 2006-10-31
dot icon09/11/2006
Return made up to 22/10/06; full list of members
dot icon23/01/2006
Total exemption full accounts made up to 2005-10-31
dot icon23/12/2005
Particulars of mortgage/charge
dot icon02/11/2005
Return made up to 22/10/05; full list of members
dot icon31/03/2005
Total exemption full accounts made up to 2004-10-31
dot icon28/10/2004
Return made up to 22/10/04; full list of members
dot icon30/10/2003
New secretary appointed
dot icon30/10/2003
New director appointed
dot icon26/10/2003
Secretary resigned
dot icon26/10/2003
Director resigned
dot icon22/10/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon12 *

* during past year

Number of employees

16
2023
change arrow icon+45.33 % *

* during past year

Cash in Bank

£9,817.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
14/03/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
390.18K
-
0.00
2.26K
-
2022
4
476.64K
-
0.00
6.76K
-
2023
16
711.10K
-
0.00
9.82K
-
2023
16
711.10K
-
0.00
9.82K
-

Employees

2023

Employees

16 Ascended300 % *

Net Assets(GBP)

711.10K £Ascended49.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.82K £Ascended45.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Michael George
Secretary
22/10/2003 - 01/10/2014
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About KNIGHTS LETTINGS LTD

KNIGHTS LETTINGS LTD is an(a) Dissolved company incorporated on 22/10/2003 with the registered office located at 84 High Street, Barry CF62 7DX. There is currently no active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of KNIGHTS LETTINGS LTD?

toggle

KNIGHTS LETTINGS LTD is currently Dissolved. It was registered on 22/10/2003 and dissolved on 05/11/2024.

Where is KNIGHTS LETTINGS LTD located?

toggle

KNIGHTS LETTINGS LTD is registered at 84 High Street, Barry CF62 7DX.

What does KNIGHTS LETTINGS LTD do?

toggle

KNIGHTS LETTINGS LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does KNIGHTS LETTINGS LTD have?

toggle

KNIGHTS LETTINGS LTD had 16 employees in 2023.

What is the latest filing for KNIGHTS LETTINGS LTD?

toggle

The latest filing was on 05/11/2024: Final Gazette dissolved via voluntary strike-off.