About

Registered Number: 03872031
Date of Incorporation: 05/11/1999 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (4 years and 11 months ago)
Registered Address: 7a King Street, Frome, Somerset, BA11 1BH

 

Based in Somerset, K & L Structures Ltd was setup in 1999. The companies directors are listed as Smith, Natalie Jane, Kavanagh, Kevin Barry at Companies House. Currently we aren't aware of the number of employees at the K & L Structures Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAVANAGH, Kevin Barry 05 November 1999 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Natalie Jane 05 November 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2019
GAZ1 - First notification of strike-off action in London Gazette 29 January 2019
DS01 - Striking off application by a company 24 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 September 2018
DS02 - Withdrawal of striking off application by a company 17 September 2018
DS01 - Striking off application by a company 11 September 2018
AA - Annual Accounts 21 August 2018
AA01 - Change of accounting reference date 21 August 2018
AA - Annual Accounts 21 August 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 17 March 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 12 March 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 29 March 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 10 September 2007
363a - Annual Return 06 November 2006
AA - Annual Accounts 13 March 2006
363a - Annual Return 07 November 2005
395 - Particulars of a mortgage or charge 09 August 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 12 November 2003
AA - Annual Accounts 11 March 2003
RESOLUTIONS - N/A 17 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2003
123 - Notice of increase in nominal capital 17 February 2003
363s - Annual Return 12 November 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 28 November 2001
AA - Annual Accounts 15 March 2001
363s - Annual Return 13 November 2000
288c - Notice of change of directors or secretaries or in their particulars 07 July 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2000
NEWINC - New incorporation documents 05 November 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 04 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.