Founded in 2007, K L Technologies Ltd has its registered office in Kings Lynn, Norfolk, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The current directors of the business are Hamilton, Mark William, Littlewood, Mark.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAMILTON, Mark William | 10 August 2007 | - | 1 |
LITTLEWOOD, Mark | 06 June 2007 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 27 July 2020 | |
CS01 - N/A | 04 June 2020 | |
RESOLUTIONS - N/A | 02 October 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 02 October 2019 | |
CAP-SS - N/A | 02 October 2019 | |
AA - Annual Accounts | 18 July 2019 | |
CS01 - N/A | 06 June 2019 | |
AA - Annual Accounts | 23 August 2018 | |
CS01 - N/A | 05 June 2018 | |
PSC02 - N/A | 22 May 2018 | |
PSC07 - N/A | 22 May 2018 | |
CH01 - Change of particulars for director | 09 May 2018 | |
CH03 - Change of particulars for secretary | 09 May 2018 | |
AD01 - Change of registered office address | 09 May 2018 | |
CH01 - Change of particulars for director | 09 May 2018 | |
CH01 - Change of particulars for director | 09 May 2018 | |
PSC04 - N/A | 09 May 2018 | |
SH08 - Notice of name or other designation of class of shares | 18 December 2017 | |
RESOLUTIONS - N/A | 13 December 2017 | |
CS01 - N/A | 13 June 2017 | |
AA - Annual Accounts | 22 May 2017 | |
SH01 - Return of Allotment of shares | 21 February 2017 | |
AUD - Auditor's letter of resignation | 15 December 2016 | |
AR01 - Annual Return | 08 June 2016 | |
CH01 - Change of particulars for director | 08 June 2016 | |
CH03 - Change of particulars for secretary | 08 June 2016 | |
CH01 - Change of particulars for director | 08 June 2016 | |
AA - Annual Accounts | 11 May 2016 | |
AP01 - Appointment of director | 07 January 2016 | |
SH06 - Notice of cancellation of shares | 16 December 2015 | |
RESOLUTIONS - N/A | 15 December 2015 | |
SH03 - Return of purchase of own shares | 15 December 2015 | |
AR01 - Annual Return | 10 June 2015 | |
AA - Annual Accounts | 29 May 2015 | |
RESOLUTIONS - N/A | 17 February 2015 | |
SH06 - Notice of cancellation of shares | 17 February 2015 | |
SH03 - Return of purchase of own shares | 17 February 2015 | |
AD01 - Change of registered office address | 23 January 2015 | |
RESOLUTIONS - N/A | 09 December 2014 | |
SH01 - Return of Allotment of shares | 09 December 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 01 October 2014 | |
AR01 - Annual Return | 13 June 2014 | |
AA - Annual Accounts | 16 May 2014 | |
SH06 - Notice of cancellation of shares | 30 April 2014 | |
RESOLUTIONS - N/A | 23 April 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 20 January 2014 | |
AR01 - Annual Return | 11 June 2013 | |
RESOLUTIONS - N/A | 15 May 2013 | |
SH01 - Return of Allotment of shares | 03 May 2013 | |
AA - Annual Accounts | 10 April 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 11 February 2013 | |
AR01 - Annual Return | 25 June 2012 | |
AA - Annual Accounts | 10 May 2012 | |
MG01 - Particulars of a mortgage or charge | 03 May 2012 | |
RESOLUTIONS - N/A | 11 January 2012 | |
SH01 - Return of Allotment of shares | 11 January 2012 | |
SH01 - Return of Allotment of shares | 24 November 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 13 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 July 2011 | |
MG01 - Particulars of a mortgage or charge | 29 June 2011 | |
MG01 - Particulars of a mortgage or charge | 29 June 2011 | |
AR01 - Annual Return | 16 June 2011 | |
AA - Annual Accounts | 07 April 2011 | |
AR01 - Annual Return | 13 July 2010 | |
AA - Annual Accounts | 21 May 2010 | |
363a - Annual Return | 13 September 2009 | |
363a - Annual Return | 11 June 2009 | |
AA - Annual Accounts | 06 April 2009 | |
363a - Annual Return | 25 June 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 25 June 2008 | |
353 - Register of members | 25 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 June 2008 | |
395 - Particulars of a mortgage or charge | 12 October 2007 | |
RESOLUTIONS - N/A | 10 October 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 October 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 September 2007 | |
395 - Particulars of a mortgage or charge | 23 August 2007 | |
CERTNM - Change of name certificate | 21 August 2007 | |
RESOLUTIONS - N/A | 20 August 2007 | |
RESOLUTIONS - N/A | 20 August 2007 | |
RESOLUTIONS - N/A | 20 August 2007 | |
RESOLUTIONS - N/A | 20 August 2007 | |
288a - Notice of appointment of directors or secretaries | 20 August 2007 | |
287 - Change in situation or address of Registered Office | 20 August 2007 | |
225 - Change of Accounting Reference Date | 20 August 2007 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 20 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 August 2007 | |
123 - Notice of increase in nominal capital | 20 August 2007 | |
288a - Notice of appointment of directors or secretaries | 20 June 2007 | |
288a - Notice of appointment of directors or secretaries | 20 June 2007 | |
288b - Notice of resignation of directors or secretaries | 20 June 2007 | |
288b - Notice of resignation of directors or secretaries | 20 June 2007 | |
NEWINC - New incorporation documents | 04 June 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 May 2012 | Outstanding |
N/A |
Debenture | 22 June 2011 | Outstanding |
N/A |
Legal mortgage | 22 June 2011 | Outstanding |
N/A |
Legal charge | 03 October 2007 | Fully Satisfied |
N/A |
Guarantee & debenture | 14 August 2007 | Fully Satisfied |
N/A |