You are here: bizstats.co.uk > a-z index > K list > K list

K & L Limited INGATESTONE


K & L Limited was dissolved on 2020-10-06. K & L was a private limited company that was situated at 38 West Court, Summerfields, Ingatestone, CM4 0BS, Essex, UNITED KINGDOM. Its net worth was estimated to be -1509 pounds, while the fixed assets belonging to the company amounted to 0 pounds. The company (officially started on 1992-10-27) was run by 1 director and 1 secretary.
Director David L. who was appointed on 12 February 1997.
Among the secretaries, we can name: Angela L. appointed on 12 February 1997.

The company was officially categorised as "other manufacturing n.e.c." (32990). The most recent confirmation statement was sent on 2019-10-27 and last time the statutory accounts were sent was on 31 July 2018. 2015-10-27 was the date of the latest annual return.

K & L Limited Address / Contact

Office Address 38 West Court
Office Address2 Summerfields
Town Ingatestone
Post code CM4 0BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02759363
Date of Incorporation Tue, 27th Oct 1992
Date of Dissolution Tue, 6th Oct 2020
Industry Other manufacturing n.e.c.
End of financial Year 31st July
Company age 28 years old
Account next due date Thu, 30th Apr 2020
Account last made up date Tue, 31st Jul 2018
Next confirmation statement due date Tue, 8th Dec 2020
Last confirmation statement dated Sun, 27th Oct 2019

Company staff

David L.

Position: Director

Appointed: 12 February 1997

Angela L.

Position: Secretary

Appointed: 12 February 1997

Leonard B.

Position: Director

Appointed: 27 October 1992

Resigned: 13 February 1997

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 October 1992

Resigned: 27 October 1992

Margaret B.

Position: Director

Appointed: 27 October 1992

Resigned: 13 February 1997

Margaret B.

Position: Secretary

Appointed: 27 October 1992

Resigned: 13 February 1997

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 October 1992

Resigned: 27 October 1992

People with significant control

David L.

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 2014-07-312015-07-31
Net Worth-1 509-1 509
Balance Sheet
Cash Bank In Hand3030
Reserves/Capital
Called Up Share Capital100100
Profit Loss Account Reserve-1 609-1 609
Shareholder Funds-1 509-1 509
Other
Creditors  
Net Current Assets Liabilities  
Number Shares Issued Fully Paid  
Other Creditors  
Par Value Share 1
Creditors Due Within One Year1 5391 539
Number Shares Allotted 100
Other Creditors Due Within One Year1 5391 539
Share Capital Allotted Called Up Paid100100
Total Assets Less Current Liabilities-1 509-1 509

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 29th, April 2019
Free Download (7 pages)

Company search

Advertisements