Company NameKl Facilities Limited
DirectorKristy Luff
Company StatusActive
Company Number09999250
CategoryPrivate Limited Company
Incorporation Date11 February 2016(8 years, 1 month ago)
Previous NameNicholls Luff Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMs Kristy Luff
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Stephenson Road
Leigh On Sea
SS9 5LY
Director NameMr Christopher Leslie Nicholls
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed11 February 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Stephenson Road
Leigh On Sea
SS9 5LY

Location

Registered Address23 Vernon Road
Leigh-On-Sea
Essex
SS9 2NG
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 February 2024 (1 month, 2 weeks ago)
Next Return Due24 February 2025 (11 months from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
29 June 2023Change of details for Ms Kristy Luff as a person with significant control on 31 March 2022 (2 pages)
10 February 2023Confirmation statement made on 10 February 2023 with updates (3 pages)
16 December 2022Company name changed nicholls luff LIMITED\certificate issued on 16/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-15
(3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
15 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
15 December 2022Registered office address changed from Apollo House 557-563 Rayleigh Road Leigh-on-Sea Essex SS9 5HP United Kingdom to 23 Vernon Road Vernon Road Leigh-on-Sea Essex SS9 2NG on 15 December 2022 (1 page)
15 December 2022Registered office address changed from 23 Vernon Road Vernon Road Leigh-on-Sea Essex SS9 2NG England to 23 Vernon Road Leigh-on-Sea Essex SS9 2NG on 15 December 2022 (1 page)
15 December 2022Cessation of Christopher Leslie Nicholls as a person with significant control on 24 March 2022 (1 page)
24 March 2022Termination of appointment of Christopher Leslie Nicholls as a director on 24 March 2022 (1 page)
24 March 2022Confirmation statement made on 24 March 2022 with updates (4 pages)
15 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
14 April 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
2 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
22 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 February 2019Confirmation statement made on 10 February 2019 with updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
21 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
3 November 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
3 November 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
27 October 2017Registered office address changed from Anglo House 557-563 Rayleigh Road Leigh-on-Sea Essex SS9 5HP England to Apollo House 557-563 Rayleigh Road Leigh-on-Sea Essex SS9 5HP on 27 October 2017 (1 page)
27 October 2017Registered office address changed from 28 Stephenson Road Leigh on Sea SS9 5LY United Kingdom to Anglo House 557-563 Rayleigh Road Leigh-on-Sea Essex SS9 5HP on 27 October 2017 (1 page)
27 October 2017Registered office address changed from Anglo House 557-563 Rayleigh Road Leigh-on-Sea Essex SS9 5HP England to Apollo House 557-563 Rayleigh Road Leigh-on-Sea Essex SS9 5HP on 27 October 2017 (1 page)
27 October 2017Registered office address changed from 28 Stephenson Road Leigh on Sea SS9 5LY United Kingdom to Anglo House 557-563 Rayleigh Road Leigh-on-Sea Essex SS9 5HP on 27 October 2017 (1 page)
19 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
19 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
11 February 2016Incorporation
Statement of capital on 2016-02-11
  • GBP 100
(37 pages)
11 February 2016Incorporation
Statement of capital on 2016-02-11
  • GBP 100
(37 pages)