About

Registered Number: 04166792
Date of Incorporation: 23/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 68a Knighton Lane, Aylestone, Leicester, Leicestershire, LE2 8BE

 

Knighton Lane Artists Group Ltd was established in 2001, it has a status of "Active". The current directors of Knighton Lane Artists Group Ltd are Ward, Deborah Elizabeth, Cleaver, Thomas Edward, Gaff, David Charles, Newham, Richard James, Ward, Deborah Elizabeth, Hurley, David, Manship, Lydia, Speller, Clare, Spencer, Jane, Wright, Paul, Allen, Dolores, Bailey, Derrick, Blackburn, Vivien, Boot, Mark Keith, Bouri, Amanda Denise, Caldicott, Lindsay Jane, Carpenter Hughes, Alison Jane, D'souza, Emma Lucianne, Freer, Richard Gregory, Hammersley, Guy, Horne, Aimee Elizabeth, Knowles, Stephanie Alexandra, Meagher, Fiona, Paramor, Jonathan Edward, Reader, Michelle, Robinson, Steven Bernard, Wheeler, Elaine Anne. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEAVER, Thomas Edward 02 April 2009 - 1
GAFF, David Charles 19 April 2007 - 1
NEWHAM, Richard James 04 February 2011 - 1
WARD, Deborah Elizabeth 01 December 2004 - 1
ALLEN, Dolores 23 February 2001 23 February 2001 1
BAILEY, Derrick 05 August 2002 09 March 2007 1
BLACKBURN, Vivien 23 February 2001 01 July 2002 1
BOOT, Mark Keith 01 December 2004 20 February 2006 1
BOURI, Amanda Denise 01 December 2004 05 July 2007 1
CALDICOTT, Lindsay Jane 05 January 2004 30 September 2006 1
CARPENTER HUGHES, Alison Jane 05 August 2002 07 January 2003 1
D'SOUZA, Emma Lucianne 01 December 2004 20 February 2006 1
FREER, Richard Gregory 09 December 2004 20 February 2006 1
HAMMERSLEY, Guy 04 February 2011 18 March 2016 1
HORNE, Aimee Elizabeth 01 December 2004 01 July 2006 1
KNOWLES, Stephanie Alexandra 05 August 2002 05 January 2004 1
MEAGHER, Fiona 19 April 2007 07 February 2008 1
PARAMOR, Jonathan Edward 01 December 2004 31 October 2006 1
READER, Michelle 23 February 2001 01 July 2002 1
ROBINSON, Steven Bernard 04 February 2011 16 March 2013 1
WHEELER, Elaine Anne 09 March 2005 28 January 2012 1
Secretary Name Appointed Resigned Total Appointments
WARD, Deborah Elizabeth 28 January 2012 - 1
HURLEY, David 01 December 2004 03 August 2006 1
MANSHIP, Lydia 10 March 2008 28 January 2012 1
SPELLER, Clare 03 August 2006 10 March 2008 1
SPENCER, Jane 23 February 2001 01 September 2001 1
WRIGHT, Paul 25 June 2003 10 October 2004 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
AA - Annual Accounts 31 December 2019
CH01 - Change of particulars for director 09 March 2019
CH01 - Change of particulars for director 09 March 2019
CS01 - N/A 09 March 2019
AA - Annual Accounts 03 December 2018
CH01 - Change of particulars for director 03 December 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 04 March 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 18 March 2016
TM01 - Termination of appointment of director 18 March 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 22 March 2014
AA - Annual Accounts 21 December 2013
AAMD - Amended Accounts 01 October 2013
AR01 - Annual Return 18 March 2013
TM01 - Termination of appointment of director 16 March 2013
AD01 - Change of registered office address 16 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 23 February 2012
AP03 - Appointment of secretary 28 January 2012
TM01 - Termination of appointment of director 28 January 2012
TM02 - Termination of appointment of secretary 28 January 2012
AA - Annual Accounts 08 January 2012
AAMD - Amended Accounts 09 March 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 23 February 2011
AP01 - Appointment of director 04 February 2011
AP01 - Appointment of director 04 February 2011
AP01 - Appointment of director 04 February 2011
AAMD - Amended Accounts 16 December 2010
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AP01 - Appointment of director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
363a - Annual Return 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
AA - Annual Accounts 21 March 2009
363a - Annual Return 19 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
AA - Annual Accounts 28 December 2007
288a - Notice of appointment of directors or secretaries 09 August 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288b - Notice of resignation of directors or secretaries 29 April 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
363s - Annual Return 24 March 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
AA - Annual Accounts 21 January 2007
288b - Notice of resignation of directors or secretaries 14 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 03 June 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
363s - Annual Return 02 March 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
AA - Annual Accounts 25 January 2005
288b - Notice of resignation of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
363s - Annual Return 01 March 2004
288a - Notice of appointment of directors or secretaries 01 July 2003
AA - Annual Accounts 27 May 2003
363s - Annual Return 23 April 2003
RESOLUTIONS - N/A 21 March 2003
288b - Notice of resignation of directors or secretaries 09 December 2002
288b - Notice of resignation of directors or secretaries 09 December 2002
288b - Notice of resignation of directors or secretaries 09 December 2002
363s - Annual Return 09 December 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
AA - Annual Accounts 11 September 2002
225 - Change of Accounting Reference Date 10 April 2002
288a - Notice of appointment of directors or secretaries 01 November 2001
288b - Notice of resignation of directors or secretaries 01 November 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
NEWINC - New incorporation documents 23 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.