About

Registered Number: 05574703
Date of Incorporation: 26/09/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2020 (4 years and 5 months ago)
Registered Address: 284 Clifton Drive South, Lytham St. Annes, Lancashire, FY8 1LH

 

Krl Property Management Ltd was registered on 26 September 2005 and are based in Lancashire. We do not know the number of employees at the organisation. There are 4 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANE, Kevin Roy 31 August 2006 - 1
LANE, Susan 30 September 2005 02 September 2006 1
Secretary Name Appointed Resigned Total Appointments
BRIGANTIA SERVICES LIMITED 10 May 2011 - 1
LANE, Richard Anthony 30 September 2005 10 October 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 January 2020
WU15 - N/A 12 October 2019
WU07 - N/A 27 February 2019
WU07 - N/A 16 March 2018
LIQ MISC - N/A 24 February 2017
AD01 - Change of registered office address 19 February 2016
4.31 - Notice of Appointment of Liquidator in winding up by the Court 16 February 2016
TM01 - Termination of appointment of director 07 May 2013
COCOMP - Order to wind up 03 February 2012
AP04 - Appointment of corporate secretary 19 May 2011
AP01 - Appointment of director 19 May 2011
AD01 - Change of registered office address 19 May 2011
DISS16(SOAS) - N/A 31 March 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
TM02 - Termination of appointment of secretary 21 October 2010
CH01 - Change of particulars for director 07 July 2010
CH03 - Change of particulars for secretary 07 July 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 25 November 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 22 July 2008
363s - Annual Return 19 October 2007
AA - Annual Accounts 31 May 2007
363s - Annual Return 09 November 2006
395 - Particulars of a mortgage or charge 07 October 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
CERTNM - Change of name certificate 14 September 2006
287 - Change in situation or address of Registered Office 28 July 2006
288a - Notice of appointment of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
NEWINC - New incorporation documents 26 September 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 27 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.