About

Registered Number: 02539090
Date of Incorporation: 12/09/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: Westgate House, Royland Road, Loughborough, Leics, LE11 2EH

 

Based in Leics, Ktm Land Ltd was setup in 1990, it's status is listed as "Active". Ktm Land Ltd has 5 directors. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOSELEY, Karl Thomas 08 October 2015 - 1
MOSELEY, Vincent Iveagh N/A 06 August 2017 1
VAULTER, Allan Clive N/A 30 September 2016 1
WORTH, Marcus William 30 September 2016 22 April 2020 1
Secretary Name Appointed Resigned Total Appointments
MOSELEY, Karl Thomas 15 August 2017 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 21 September 2020
MR05 - N/A 15 August 2020
CS01 - N/A 23 June 2020
RESOLUTIONS - N/A 20 June 2020
TM01 - Termination of appointment of director 24 April 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 12 October 2017
PSC01 - N/A 04 September 2017
PSC07 - N/A 04 September 2017
AP03 - Appointment of secretary 15 August 2017
TM01 - Termination of appointment of director 15 August 2017
TM02 - Termination of appointment of secretary 15 August 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 03 October 2016
AP01 - Appointment of director 03 October 2016
TM01 - Termination of appointment of director 03 October 2016
AA - Annual Accounts 25 June 2016
SH03 - Return of purchase of own shares 11 November 2015
SH06 - Notice of cancellation of shares 29 October 2015
AR01 - Annual Return 23 October 2015
AP01 - Appointment of director 20 October 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 24 October 2014
CH03 - Change of particulars for secretary 24 October 2014
CH01 - Change of particulars for director 24 October 2014
CH01 - Change of particulars for director 24 October 2014
MR04 - N/A 22 July 2014
AA - Annual Accounts 03 July 2014
MR01 - N/A 10 June 2014
MR01 - N/A 21 May 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 23 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2006
363a - Annual Return 03 October 2006
AA - Annual Accounts 10 August 2006
363s - Annual Return 28 September 2005
AA - Annual Accounts 25 August 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 20 October 2003
AA - Annual Accounts 09 September 2003
363s - Annual Return 25 September 2002
AA - Annual Accounts 27 July 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 18 June 2001
363s - Annual Return 12 October 2000
AA - Annual Accounts 01 August 2000
363s - Annual Return 15 September 1999
AA - Annual Accounts 23 July 1999
395 - Particulars of a mortgage or charge 08 October 1998
363s - Annual Return 28 September 1998
395 - Particulars of a mortgage or charge 26 September 1998
AA - Annual Accounts 12 May 1998
363s - Annual Return 26 September 1997
AA - Annual Accounts 31 July 1997
363s - Annual Return 11 October 1996
AA - Annual Accounts 16 July 1996
363s - Annual Return 28 September 1995
AA - Annual Accounts 14 July 1995
288 - N/A 10 January 1995
363s - Annual Return 13 October 1994
288 - N/A 16 September 1994
AA - Annual Accounts 02 August 1994
363s - Annual Return 06 October 1993
288 - N/A 24 August 1993
AA - Annual Accounts 25 July 1993
287 - Change in situation or address of Registered Office 29 June 1993
363a - Annual Return 12 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1993
287 - Change in situation or address of Registered Office 12 February 1993
AA - Annual Accounts 12 January 1993
395 - Particulars of a mortgage or charge 13 November 1992
RESOLUTIONS - N/A 02 September 1992
DISS40 - Notice of striking-off action discontinued 02 September 1992
GAZ1 - First notification of strike-off action in London Gazette 30 June 1992
CERTNM - Change of name certificate 11 January 1991
NEWINC - New incorporation documents 12 September 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 June 2014 Outstanding

N/A

A registered charge 19 May 2014 Outstanding

N/A

Debenture 26 September 1998 Fully Satisfied

N/A

Legal charge 26 September 1998 Fully Satisfied

N/A

Mortgage debenture 09 November 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.