About

Registered Number: 06569629
Date of Incorporation: 17/04/2008 (16 years ago)
Company Status: Active
Registered Address: KYTE LIMITED, Kyte Hotel Chestnut House Great North Road, Darrington, Pontefract, West Yorkshire, WF8 3HR

 

Kyte Ltd was founded on 17 April 2008 with its registered office in Pontefract, West Yorkshire, it has a status of "Active". Stubbs, Sharon Louise, Barnes, Jessica Louise, Gallagher, Leanne are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STUBBS, Sharon Louise 02 May 2008 - 1
BARNES, Jessica Louise 02 May 2008 31 May 2013 1
GALLAGHER, Leanne 17 April 2008 02 May 2008 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 19 May 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 27 April 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 31 May 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 31 January 2014
TM01 - Termination of appointment of director 05 June 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 30 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 July 2011
AD01 - Change of registered office address 26 July 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 21 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 May 2010
GAZ1 - First notification of strike-off action in London Gazette 20 April 2010
DISS40 - Notice of striking-off action discontinued 17 April 2010
AA - Annual Accounts 14 April 2010
363a - Annual Return 06 May 2009
395 - Particulars of a mortgage or charge 29 August 2008
395 - Particulars of a mortgage or charge 29 August 2008
RESOLUTIONS - N/A 18 August 2008
123 - Notice of increase in nominal capital 18 August 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
NEWINC - New incorporation documents 17 April 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 27 August 2008 Outstanding

N/A

Mortgage deed (corporate with floating charge) 27 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.