Download leads from Nexok and grow your business. Find out more

KLR Solicitors Limited

Documents

Total Documents151
Total Pages470

Filing History

31 July 2023Unaudited abridged accounts made up to 31 October 2022
20 March 2023Confirmation statement made on 16 February 2023 with no updates
27 February 2023Appointment of Mrs Niluka Namal Kumari Denuwara as a director on 20 February 2023
28 September 2022Confirmation statement made on 16 February 2022 with no updates
25 July 2022Total exemption full accounts made up to 31 October 2021
25 March 2022Second filing for the appointment of Mr Gregg Richard Tolliday as a director
2 March 2022Director's details changed for Mr Gregg Richard Tolliday on 1 March 2022
9 February 2022Appointment of Mr Gregg Richard Tolliday as a director on 27 January 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 25/03/22
16 September 2021Confirmation statement made on 5 September 2021 with no updates
26 July 2021Total exemption full accounts made up to 31 October 2020
11 September 2020Registration of charge 055352050001, created on 10 September 2020
7 September 2020Confirmation statement made on 5 September 2020 with no updates
7 July 2020Total exemption full accounts made up to 31 October 2019
18 September 2019Confirmation statement made on 5 September 2019 with no updates
24 July 2019Unaudited abridged accounts made up to 31 October 2018
18 October 2018Confirmation statement made on 5 September 2018 with no updates
20 September 2018Change of details for Mrs Preeya Devi Rampersad as a person with significant control on 1 October 2017
30 July 2018Total exemption full accounts made up to 31 October 2017
13 September 2017Confirmation statement made on 5 September 2017 with updates
13 September 2017Confirmation statement made on 5 September 2017 with updates
31 July 2017Unaudited abridged accounts made up to 31 October 2016
31 July 2017Unaudited abridged accounts made up to 31 October 2016
14 March 2017Director's details changed for Mrs Preeya Devi Rampersad on 18 January 2017
14 March 2017Director's details changed for Mrs Preeya Devi Rampersad on 18 January 2017
14 March 2017Secretary's details changed for Mrs Preeya Devi Rampersad on 18 January 2017
14 March 2017Secretary's details changed for Mrs Preeya Devi Rampersad on 18 January 2017
8 March 2017Registered office address changed from 63a High Street Sidcup Kent DA14 6DW England to 63a Sidcup High Street Sidcup Kent DA14 6DW on 8 March 2017
8 March 2017Registered office address changed from 63a High Street Sidcup Kent DA14 6DW England to 63a Sidcup High Street Sidcup Kent DA14 6DW on 8 March 2017
18 January 2017Appointment of Mrs Mallawathantrige Samanthi Nirmala Perera as a director on 7 December 2016
18 January 2017Appointment of Mrs Mallawathantrige Samanthi Nirmala Perera as a director on 7 December 2016
22 September 2016Confirmation statement made on 5 September 2016 with updates
22 September 2016Confirmation statement made on 5 September 2016 with updates
21 July 2016Total exemption small company accounts made up to 31 October 2015
21 July 2016Total exemption small company accounts made up to 31 October 2015
25 April 2016Registered office address changed from Suite 2 3rd Floor Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ to 63a High Street Sidcup Kent DA14 6DW on 25 April 2016
25 April 2016Registered office address changed from Suite 2 3rd Floor Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ to 63a High Street Sidcup Kent DA14 6DW on 25 April 2016
15 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
15 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
15 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
29 July 2015Total exemption small company accounts made up to 31 October 2014
29 July 2015Total exemption small company accounts made up to 31 October 2014
1 July 2015Termination of appointment of Baboo Vikroam Rampersad as a director on 25 June 2014
1 July 2015Termination of appointment of Baboo Vikroam Rampersad as a director on 25 June 2014
11 September 2014Director's details changed for Mrs Preeya Devi Rampersad on 5 September 2014
11 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
11 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
11 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
11 September 2014Secretary's details changed for Mrs Preeya Devi Rampersad on 5 September 2014
11 September 2014Secretary's details changed for Mrs Preeya Devi Rampersad on 5 September 2014
11 September 2014Director's details changed for Mrs Preeya Devi Rampersad on 5 September 2014
11 September 2014Secretary's details changed for Mrs Preeya Devi Rampersad on 5 September 2014
11 September 2014Director's details changed for Mrs Preeya Devi Rampersad on 5 September 2014
5 June 2014Director's details changed for Mrs Preeya Devi Rampersad on 5 June 2014
5 June 2014Director's details changed for Mrs Preeya Devi Rampersad on 5 June 2014
5 June 2014Director's details changed for Mrs Preeya Devi Rampersad on 5 June 2014
25 February 2014Total exemption small company accounts made up to 31 October 2013
25 February 2014Total exemption small company accounts made up to 31 October 2013
14 November 2013Appointment of Mr Baboo Vikroam Rampersad as a director
14 November 2013Appointment of Mr Baboo Vikroam Rampersad as a director
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
5 September 2013Registered office address changed from Suite 48 Thames Innovation Centre 2, Veridion Way Erith Kent DA18 4AL United Kingdom on 5 September 2013
5 September 2013Registered office address changed from Suite 48 Thames Innovation Centre 2, Veridion Way Erith Kent DA18 4AL United Kingdom on 5 September 2013
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
5 September 2013Registered office address changed from Suite 48 Thames Innovation Centre 2, Veridion Way Erith Kent DA18 4AL United Kingdom on 5 September 2013
31 July 2013Total exemption small company accounts made up to 31 October 2012
31 July 2013Total exemption small company accounts made up to 31 October 2012
31 May 2013Previous accounting period extended from 31 August 2012 to 31 October 2012
31 May 2013Previous accounting period extended from 31 August 2012 to 31 October 2012
22 October 2012Company name changed klr law LTD.\certificate issued on 22/10/12
  • RES15 ‐ Change company name resolution on 2012-10-15
22 October 2012Company name changed klr law LTD.\certificate issued on 22/10/12
  • RES15 ‐ Change company name resolution on 2012-10-15
18 October 2012Change of name notice
18 October 2012Change of name notice
17 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-15
17 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-15
17 October 2012Change of name with request to seek comments from relevant body
17 October 2012Change of name with request to seek comments from relevant body
5 September 2012Annual return made up to 5 September 2012 with a full list of shareholders
5 September 2012Annual return made up to 5 September 2012 with a full list of shareholders
5 September 2012Annual return made up to 5 September 2012 with a full list of shareholders
4 September 2012Appointment of Mrs Preeya Devi Rampersad as a secretary
4 September 2012Termination of appointment of Vikroam Rampersad as a secretary
4 September 2012Termination of appointment of Vikroam Rampersad as a director
4 September 2012Termination of appointment of Vikroam Rampersad as a director
4 September 2012Appointment of Mrs Preeya Devi Rampersad as a secretary
4 September 2012Termination of appointment of Vikroam Rampersad as a secretary
24 August 2012Company name changed global offshore services LTD\certificate issued on 24/08/12
  • RES15 ‐ Change company name resolution on 2012-08-01
  • NM01 ‐ Change of name by resolution
24 August 2012Company name changed global offshore services LTD\certificate issued on 24/08/12
  • RES15 ‐ Change company name resolution on 2012-08-01
  • NM01 ‐ Change of name by resolution
23 August 2012Appointment of Mrs Preeya Devi Rampersad as a director
23 August 2012Appointment of Mrs Preeya Devi Rampersad as a director
23 August 2012Secretary's details changed for Mr Vikroam Rampersad on 1 August 2012
23 August 2012Secretary's details changed for Mr Vikroam Rampersad on 1 August 2012
23 August 2012Director's details changed for Mr Vikroam Rampersad on 1 August 2012
23 August 2012Director's details changed for Mr Vikroam Rampersad on 1 August 2012
23 August 2012Appointment of Mrs Preeya Devi Rampersad as a director
23 August 2012Secretary's details changed for Mr Vikroam Rampersad on 1 August 2012
23 August 2012Annual return made up to 12 August 2012 with a full list of shareholders
23 August 2012Director's details changed for Mr Vikroam Rampersad on 1 August 2012
23 August 2012Annual return made up to 12 August 2012 with a full list of shareholders
23 August 2012Appointment of Mrs Preeya Devi Rampersad as a director
6 July 2012Registered office address changed from 14 Briarfield Close, London Bexleyheath Kent DA7 4JU on 6 July 2012
6 July 2012Registered office address changed from 14 Briarfield Close, London Bexleyheath Kent DA7 4JU on 6 July 2012
6 July 2012Registered office address changed from 14 Briarfield Close, London Bexleyheath Kent DA7 4JU on 6 July 2012
24 April 2012Accounts for a dormant company made up to 31 August 2011
24 April 2012Accounts for a dormant company made up to 31 August 2011
17 August 2011Annual return made up to 12 August 2011 with a full list of shareholders
17 August 2011Annual return made up to 12 August 2011 with a full list of shareholders
13 June 2011Accounts for a dormant company made up to 31 August 2010
13 June 2011Accounts for a dormant company made up to 31 August 2010
17 August 2010Termination of appointment of Preeya Rampersad as a director
17 August 2010Termination of appointment of Preeya Rampersad as a director
17 August 2010Annual return made up to 12 August 2010 with a full list of shareholders
17 August 2010Annual return made up to 12 August 2010 with a full list of shareholders
29 April 2010Accounts for a dormant company made up to 31 August 2009
29 April 2010Accounts for a dormant company made up to 31 August 2009
19 September 2009Return made up to 12/08/09; full list of members
19 September 2009Return made up to 12/08/09; full list of members
15 June 2009Accounts for a dormant company made up to 31 August 2008
15 June 2009Accounts for a dormant company made up to 31 August 2008
18 August 2008Return made up to 12/08/08; full list of members
18 August 2008Return made up to 12/08/08; full list of members
4 June 2008Accounts for a dormant company made up to 31 August 2007
4 June 2008Accounts for a dormant company made up to 31 August 2007
13 August 2007New secretary appointed
13 August 2007Secretary resigned
13 August 2007Secretary resigned
13 August 2007New director appointed
13 August 2007New director appointed
13 August 2007Return made up to 12/08/07; full list of members
13 August 2007New secretary appointed
13 August 2007Return made up to 12/08/07; full list of members
15 May 2007Accounts for a dormant company made up to 31 August 2006
15 May 2007Accounts for a dormant company made up to 31 August 2006
9 October 2006Location of register of members
9 October 2006Return made up to 12/08/06; full list of members
9 October 2006Location of debenture register
9 October 2006Location of register of members
9 October 2006Registered office changed on 09/10/06 from: 33, gilbert close london SE18 4PT
9 October 2006Return made up to 12/08/06; full list of members
9 October 2006Registered office changed on 09/10/06 from: 33, gilbert close london SE18 4PT
9 October 2006Location of debenture register
6 October 2006Secretary's particulars changed
6 October 2006Director's particulars changed
6 October 2006Director's particulars changed
6 October 2006Secretary's particulars changed
1 September 2005New secretary appointed
1 September 2005Secretary resigned
1 September 2005Secretary resigned
1 September 2005New secretary appointed
12 August 2005Incorporation
12 August 2005Incorporation
Sign up now to grow your client base. Plans & Pricing