About

Registered Number: 05319146
Date of Incorporation: 22/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: 73a Allerton Road, Mossley Hill, Liverpool, L18 2DA

 

Kinnerton Ltd was established in 2004, it's status at Companies House is "Active". We do not know the number of employees at this company. There is only one director listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAINE, Ian Francis 01 May 2005 12 May 2005 1

Filing History

Document Type Date
AA - Annual Accounts 16 October 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 15 February 2018
TM01 - Termination of appointment of director 12 December 2017
AA - Annual Accounts 30 September 2017
AP01 - Appointment of director 09 March 2017
CS01 - N/A 10 January 2017
TM01 - Termination of appointment of director 10 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 30 September 2015
AP01 - Appointment of director 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 04 February 2014
TM02 - Termination of appointment of secretary 04 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 31 October 2011
AD01 - Change of registered office address 02 June 2011
AR01 - Annual Return 07 February 2011
MG01 - Particulars of a mortgage or charge 02 February 2011
MG01 - Particulars of a mortgage or charge 28 January 2011
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 11 February 2010
CH01 - Change of particulars for director 11 February 2010
MG01 - Particulars of a mortgage or charge 17 December 2009
AA - Annual Accounts 12 December 2009
363a - Annual Return 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
AA - Annual Accounts 31 October 2008
395 - Particulars of a mortgage or charge 19 June 2008
AA - Annual Accounts 08 February 2008
363a - Annual Return 08 February 2008
395 - Particulars of a mortgage or charge 23 October 2007
395 - Particulars of a mortgage or charge 13 July 2007
AA - Annual Accounts 27 April 2007
363s - Annual Return 25 January 2007
395 - Particulars of a mortgage or charge 16 November 2006
363s - Annual Return 26 January 2006
288c - Notice of change of directors or secretaries or in their particulars 02 July 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
287 - Change in situation or address of Registered Office 11 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
NEWINC - New incorporation documents 22 December 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 28 January 2011 Outstanding

N/A

An omnibus guarantee and set-off agreement 25 January 2011 Outstanding

N/A

Legal charge 04 December 2009 Outstanding

N/A

Floating charge 06 June 2008 Outstanding

N/A

Legal charge 15 October 2007 Outstanding

N/A

Guarantee & debenture 04 July 2007 Outstanding

N/A

Guarantee & debenture 31 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.