Kg London Limited LEICESTER


Founded in 2014, Kg London, classified under reg no. 08959599 is an active company. Currently registered at Suite 1.2f Lyn House The Parade LE2 5BB, Leicester the company has been in the business for 10 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has one director. Sarbjit K., appointed on 19 December 2014. There are currently no secretaries appointed. As of 16 May 2024, there were 2 ex directors - Manjit K., Sarbjit K. and others listed below. There were no ex secretaries.

Kg London Limited Address / Contact

Office Address Suite 1.2f Lyn House The Parade
Office Address2 Oadby
Town Leicester
Post code LE2 5BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08959599
Date of Incorporation Wed, 26th Mar 2014
Industry Other letting and operating of own or leased real estate
Industry Other holiday and other collective accommodation
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (137 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Sarbjit K.

Position: Director

Appointed: 19 December 2014

Manjit K.

Position: Director

Appointed: 25 October 2014

Resigned: 19 December 2014

Sarbjit K.

Position: Director

Appointed: 26 March 2014

Resigned: 25 October 2014

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats found, there is Sarbjit K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sarbjit K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets497 590693 885630 228277 4781 365 4461 515 6221 573 1791 525 3991 591 513
Net Assets Liabilities 33 52236 65637 66739 192-43 431-43 055-644 109-551 935
Cash Bank In Hand486 48463 987       
Debtors11 106629 898       
Net Assets Liabilities Including Pension Asset Liability21 58333 522       
Tangible Fixed Assets587 320800 112       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve21 48333 422       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 14 4428 8215 05717 0723 3001 8611 86122 115
Creditors 292 0671 453 5731 446 5071 420 3761 697 6551 717 5431 660 2523 025 080
Fixed Assets 800 112868 5731 210 7461 476 7561 455 9421 454 647818 397903 420
Net Current Assets Liabilities329 278387 276-823 096-1 168 022-54 554-173 136-144 210-130 931-1 433 240
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  2491 0073768 8971543 922327
Total Assets Less Current Liabilities916 5981 187 38845 47742 7241 422 2021 282 8061 310 437687 466-529 820
Bank Borrowings Overdrafts Secured895 0151 345 748       
Borrowings895 015290 753       
Capital Employed21 58333 522       
Creditors Due After One Year895 0151 153 866       
Creditors Due Within One Year168 312306 609       
Number Shares Allotted100100       
Number Shares Allotted Increase Decrease During Period100        
Par Value Share11       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions587 320212 792       
Tangible Fixed Assets Cost Or Valuation587 320800 112       
Value Shares Allotted Increase Decrease During Period100        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
Free Download (1 page)

Company search

Advertisements