About

Registered Number: 04205585
Date of Incorporation: 25/04/2001 (23 years and 11 months ago)
Company Status: Active
Registered Address: The Ashes, Cliburn, Penrith, Cumbria, CA10 3AL

 

K & B Travel Ltd was registered on 25 April 2001 and has its registered office in Penrith, it has a status of "Active". K & B Travel Ltd has 2 directors listed as Lund, Graham, Lund, Lesley Tina in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUND, Graham 25 April 2001 - 1
LUND, Lesley Tina 25 April 2001 - 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 02 June 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 17 January 2017
AR01 - Annual Return 02 May 2016
CH01 - Change of particulars for director 02 May 2016
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 18 June 2009
395 - Particulars of a mortgage or charge 19 May 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 03 June 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 14 May 2007
AA - Annual Accounts 22 November 2006
363s - Annual Return 12 May 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 18 June 2004
AA - Annual Accounts 19 August 2003
363s - Annual Return 23 June 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 16 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
NEWINC - New incorporation documents 25 April 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 14 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.