About

Registered Number: 05174965
Date of Incorporation: 09/07/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Town House, 74 - 80 High Street, West Malling, Kent, ME19 6LU

 

K.L. Property Lawyers Ltd was registered on 09 July 2004 with its registered office in West Malling. The companies directors are listed as Heathfield, Kathryn Louise, Taylor, Lynne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEATHFIELD, Kathryn Louise 09 July 2004 - 1
TAYLOR, Lynne 09 July 2004 - 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 16 June 2020
AA - Annual Accounts 05 August 2019
CS01 - N/A 05 July 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 18 July 2018
CS01 - N/A 26 July 2017
PSC01 - N/A 25 July 2017
PSC01 - N/A 25 July 2017
AA - Annual Accounts 17 July 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 19 July 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 22 July 2013
CH03 - Change of particulars for secretary 22 July 2013
CH01 - Change of particulars for director 22 July 2013
CH01 - Change of particulars for director 22 July 2013
AA - Annual Accounts 10 October 2012
AD01 - Change of registered office address 31 July 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 25 August 2009
AA - Annual Accounts 22 October 2008
363s - Annual Return 17 July 2008
AA - Annual Accounts 26 October 2007
363s - Annual Return 06 August 2007
AA - Annual Accounts 28 September 2006
288c - Notice of change of directors or secretaries or in their particulars 28 September 2006
363s - Annual Return 25 July 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 26 July 2005
225 - Change of Accounting Reference Date 21 April 2005
CERTNM - Change of name certificate 27 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
NEWINC - New incorporation documents 09 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.