Kl3 Limited

DataGardener
live
Micro

Kl3 Limited

08387936Private Limited With Share Capital

Flat 19 Westhill, 628 Lord Street West, Southport, PR82BJ
Incorporated

04/02/2013

Company Age

13 years

Directors

2

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Kl3 Limited (08387936) is a private limited with share capital incorporated on 04/02/2013 (13 years old) and registered in southport, PR82BJ. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 04/02/2013
PR82BJ

Financial Overview

Total Assets

£143.6K

Liabilities

£140.2K

Net Assets

£3.4K

Cash

£3

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

50
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-01-2026
Change Person Secretary Company With Change Date
Category:Officers
Date:29-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2026
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-12-2023
Gazette Notice Compulsory
Category:Gazette
Date:21-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-09-2023
Change Person Secretary Company With Change Date
Category:Officers
Date:15-09-2023
Change Person Director Company With Change Date
Category:Officers
Date:15-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:29-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2021
Gazette Notice Compulsory
Category:Gazette
Date:15-12-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-02-2020
Gazette Notice Compulsory
Category:Gazette
Date:04-02-2020
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:17-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-08-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-02-2018
Gazette Notice Compulsory
Category:Gazette
Date:06-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-05-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2017
Gazette Notice Compulsory
Category:Gazette
Date:07-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:06-10-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:06-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:06-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2014
Appoint Person Director Company With Name
Category:Officers
Date:16-05-2014
Termination Director Company With Name
Category:Officers
Date:06-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:14-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-05-2013
Incorporation Company
Category:Incorporation
Date:04-02-2013

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date28/02/2023
Filing Date26/11/2021
Latest Accounts28/02/2021

Trading Addresses

Flat 19, Westhill, 6-8 Lord Street West, Southport, PR82BJRegistered

Contact

boutique.espaceinfo.com
Flat 19 Westhill, 628 Lord Street West, Southport, PR82BJ