KLDH LIMITED
Overview
| Company Name | KLDH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04782844 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KLDH LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is KLDH LIMITED located?
| Registered Office Address | Andrew James House Bridge Road TN23 1BB Ashford Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KLDH LIMITED?
| Company Name | From | Until |
|---|---|---|
| HORIZON PRIVATE CLIENTS LIMITED | Jul 27, 2015 | Jul 27, 2015 |
| KLDH LIMITED | Aug 18, 2003 | Aug 18, 2003 |
| LEGG PROFESSIONAL SERVICES (LONDON) LIMITED | Jun 01, 2003 | Jun 01, 2003 |
What are the latest accounts for KLDH LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for KLDH LIMITED?
| Last Confirmation Statement Made Up To | May 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 28, 2025 |
| Overdue | No |
What are the latest filings for KLDH LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 5 pages | AA | ||
Confirmation statement made on May 28, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 5 pages | AA | ||
Director's details changed for Mr James Halligan on Nov 20, 2024 | 2 pages | CH01 | ||
Change of details for Mr James Halligan as a person with significant control on Nov 20, 2024 | 2 pages | PSC04 | ||
Confirmation statement made on May 28, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Mr James Halligan as a person with significant control on Mar 25, 2024 | 2 pages | PSC04 | ||
Director's details changed for Mr James Halligan on Mar 25, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 5 pages | AA | ||
Confirmation statement made on May 28, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 5 pages | AA | ||
Confirmation statement made on May 28, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Perception Accounting Ltd the Cobalt Building 1600 Eureka Park, Lower Pemberton Ashford Kent TN25 4BF England to Andrew James House Bridge Road Ashford Kent TN23 1BB on Mar 18, 2022 | 1 pages | AD01 | ||
Registered office address changed from Andrew James House Bridge Road Ashford Kent TN23 1BB to C/O Perception Accounting Ltd the Cobalt Building 1600 Eureka Park, Lower Pemberton Ashford Kent TN25 4BF on Mar 15, 2022 | 1 pages | AD01 | ||
Termination of appointment of Katharine Halligan as a director on Nov 04, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 5 pages | AA | ||
Confirmation statement made on May 28, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 5 pages | AA | ||
Confirmation statement made on May 28, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 28, 2019 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 5 pages | AA | ||
Cessation of Katharine Halligan as a person with significant control on Jan 01, 2019 | 1 pages | PSC07 | ||
Notification of James Halligan as a person with significant control on Jan 01, 2019 | 2 pages | PSC01 | ||
Confirmation statement made on May 17, 2019 with updates | 5 pages | CS01 | ||
Confirmation statement made on Apr 25, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of KLDH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALLIGAN, Katharine | Secretary | Bridge Road TN23 1BB Ashford Andrew James House Kent United Kingdom | British | 123161030001 | ||||||
| HALLIGAN, James | Director | Sandwich Industrial Estate CT13 9LU Sandwich Building 4 England | Ireland | Irish | 210008760008 | |||||
| WELLS, Natasha Jane | Secretary | Regent Place TN37 7QG St. Leonards-On-Sea 2 East Sussex | British | 140956710001 | ||||||
| HALLIGAN, James | Director | Swanton Court Sevington TN24 0LL Ashford Kent | Irish | 92367520001 | ||||||
| HALLIGAN, Katharine | Director | Andrew James House Bridge Road TN23 1BB Ashford Kent | United Kingdom | British | 123161030002 |
Who are the persons with significant control of KLDH LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr James Halligan | Jan 01, 2019 | Sandwich Industrial Estate CT13 9LU Sandwich Building 4 England | No |
Nationality: Irish Country of Residence: Ireland | |||
Natures of Control
| |||
| Mrs Katharine Halligan | Apr 06, 2016 | Andrew James House Bridge Road TN23 1BB Ashford Kent | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0