About

Registered Number: OC304431
Date of Incorporation: 14/04/2003 (21 years ago)
Company Status: Active
Registered Address: Crown House, 24-25 Turners Hill, Cheshunt, Herts, EN8 8NJ

 

Established in 2003, Kings Group Ltd Liability Partnership has its registered office in Cheshunt, it's status at Companies House is "Active". The business has 2 directors listed as Celimon, Steven, Cole, Michael David.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
CELIMON, Steven 14 April 2003 31 December 2006 1
COLE, Michael David 14 April 2003 17 June 2005 1

Filing History

Document Type Date
LLCS01 - N/A 17 April 2020
AA - Annual Accounts 28 August 2019
LLCS01 - N/A 15 April 2019
AA - Annual Accounts 03 October 2018
LLCS01 - N/A 16 April 2018
AA - Annual Accounts 18 October 2017
LLCS01 - N/A 22 April 2017
AA - Annual Accounts 13 October 2016
LLAR01 - Annual Return of a Limited Liability Partnership 18 May 2016
AA - Annual Accounts 13 October 2015
LLAR01 - Annual Return of a Limited Liability Partnership 11 May 2015
AA - Annual Accounts 29 September 2014
LLAR01 - Annual Return of a Limited Liability Partnership 17 April 2014
AA - Annual Accounts 01 October 2013
LLAR01 - Annual Return of a Limited Liability Partnership 16 April 2013
AAMD - Amended Accounts 12 October 2012
AA - Annual Accounts 19 September 2012
LLAR01 - Annual Return of a Limited Liability Partnership 18 April 2012
AA - Annual Accounts 22 September 2011
LLAR01 - Annual Return of a Limited Liability Partnership 14 April 2011
AA - Annual Accounts 27 September 2010
LLAR01 - Annual Return of a Limited Liability Partnership 27 April 2010
AA - Annual Accounts 07 December 2009
LLP363 - N/A 24 April 2009
AA - Annual Accounts 15 October 2008
LLP363 - N/A 24 June 2008
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
AA - Annual Accounts 02 November 2007
363a - Annual Return 27 April 2007
288b - Notice of resignation of directors or secretaries 03 March 2007
287 - Change in situation or address of Registered Office 03 March 2007
AA - Annual Accounts 24 November 2006
363a - Annual Return 24 May 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
AA - Annual Accounts 09 March 2006
LGLO - N/A 10 February 2006
LGLO - N/A 10 February 2006
LGLO - N/A 07 December 2005
LGLO - N/A 10 November 2005
363a - Annual Return 19 September 2005
AA - Annual Accounts 22 October 2004
395 - Particulars of a mortgage or charge 02 October 2004
363a - Annual Return 07 June 2004
225 - Change of Accounting Reference Date 01 April 2004
NEWINC - New incorporation documents 14 April 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.