About

Registered Number: 03713002
Date of Incorporation: 12/02/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: 32 Demontfort Street, Leicester, Leicestershire, LE1 7GD,

 

Knighton Developments Ltd was registered on 12 February 1999 and has its registered office in Leicestershire. There are 2 directors listed for this organisation. We don't currently know the number of employees at Knighton Developments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAUR, Ranjit 01 May 1999 03 May 2016 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Mukhta Harish 01 May 1999 03 February 2014 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 22 November 2018
DISS40 - Notice of striking-off action discontinued 09 May 2018
CS01 - N/A 08 May 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
AA - Annual Accounts 18 September 2017
DISS40 - Notice of striking-off action discontinued 27 May 2017
CS01 - N/A 24 May 2017
GAZ1 - First notification of strike-off action in London Gazette 16 May 2017
AA - Annual Accounts 31 January 2017
AA01 - Change of accounting reference date 31 October 2016
DISS40 - Notice of striking-off action discontinued 28 June 2016
AR01 - Annual Return 27 June 2016
GAZ1 - First notification of strike-off action in London Gazette 10 May 2016
AP01 - Appointment of director 04 May 2016
TM01 - Termination of appointment of director 04 May 2016
AA - Annual Accounts 09 December 2015
AD01 - Change of registered office address 30 October 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 14 February 2014
TM02 - Termination of appointment of secretary 04 February 2014
MR04 - N/A 04 February 2014
MR04 - N/A 04 February 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 31 May 2013
CH01 - Change of particulars for director 31 May 2013
3.6 - Abstract of receipt and payments in receivership 14 May 2013
RM02 - N/A 14 May 2013
AA01 - Change of accounting reference date 22 April 2013
LQ01 - Notice of appointment of receiver or manager 09 October 2012
DISS40 - Notice of striking-off action discontinued 15 September 2012
AA - Annual Accounts 13 September 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AR01 - Annual Return 19 April 2012
AD01 - Change of registered office address 19 April 2012
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 24 February 2011
CH01 - Change of particulars for director 24 February 2011
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 25 February 2010
CH03 - Change of particulars for secretary 25 February 2010
AA - Annual Accounts 02 June 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 08 May 2008
363s - Annual Return 23 April 2007
AA - Annual Accounts 17 April 2007
225 - Change of Accounting Reference Date 22 August 2006
AA - Annual Accounts 31 July 2006
363s - Annual Return 07 March 2006
395 - Particulars of a mortgage or charge 02 June 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 01 November 2004
395 - Particulars of a mortgage or charge 30 October 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 23 February 2004
CERTNM - Change of name certificate 22 April 2003
363s - Annual Return 17 February 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 03 April 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 09 November 2000
363s - Annual Return 21 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
287 - Change in situation or address of Registered Office 23 June 1999
288b - Notice of resignation of directors or secretaries 22 February 1999
288b - Notice of resignation of directors or secretaries 22 February 1999
NEWINC - New incorporation documents 12 February 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 June 2005 Fully Satisfied

N/A

Legal charge 18 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.