About

Registered Number: 06738270
Date of Incorporation: 31/10/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: 58 Queen Anne Street, London, W1G 8HW,

 

Based in London, Ki Performance Lifestyle Ltd was founded on 31 October 2008, it's status is listed as "Active". We don't currently know the number of employees at the organisation. There is one director listed as Cockcroft, Nicholas Charles Philip for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCKCROFT, Nicholas Charles Philip 01 October 2009 09 December 2009 1

Filing History

Document Type Date
AA - Annual Accounts 01 May 2020
CS01 - N/A 08 November 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 12 November 2018
SH01 - Return of Allotment of shares 12 October 2018
RESOLUTIONS - N/A 02 October 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 19 November 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 28 June 2016
AD01 - Change of registered office address 29 January 2016
AR01 - Annual Return 28 November 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 30 December 2014
MR04 - N/A 28 May 2014
MR04 - N/A 28 May 2014
SH01 - Return of Allotment of shares 27 March 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 13 January 2014
CH01 - Change of particulars for director 18 September 2013
AD01 - Change of registered office address 18 September 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 21 July 2011
AD01 - Change of registered office address 11 July 2011
AR01 - Annual Return 14 December 2010
MG01 - Particulars of a mortgage or charge 08 September 2010
AA - Annual Accounts 05 August 2010
TM01 - Termination of appointment of director 05 February 2010
AR01 - Annual Return 27 November 2009
AP01 - Appointment of director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
RESOLUTIONS - N/A 11 September 2009
395 - Particulars of a mortgage or charge 06 August 2009
CERTNM - Change of name certificate 11 February 2009
288b - Notice of resignation of directors or secretaries 22 December 2008
288a - Notice of appointment of directors or secretaries 22 December 2008
287 - Change in situation or address of Registered Office 22 December 2008
NEWINC - New incorporation documents 31 October 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 02 September 2010 Fully Satisfied

N/A

Chagre of deposit 20 July 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.