KITCH LEGAL HOLDINGS LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L2 9TL

Company number 08927286
Status Active
Incorporation Date 7 March 2014
Company Type Private Limited Company
Address C/O DUNCAN SHEARD GLASS CASTLE CHAMBERS, 43 CASTLE STREET, LIVERPOOL, UNITED KINGDOM, L2 9TL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Registered office address changed from Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 31 August 2016. The most likely internet sites of KITCH LEGAL HOLDINGS LIMITED are www.kitchlegalholdings.co.uk, and www.kitch-legal-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. The distance to to Edge Hill Rail Station is 1.8 miles; to Bank Hall Rail Station is 2.2 miles; to Kirkby Rail Station is 6.6 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kitch Legal Holdings Limited is a Private Limited Company. The company registration number is 08927286. Kitch Legal Holdings Limited has been working since 07 March 2014. The present status of the company is Active. The registered address of Kitch Legal Holdings Limited is C O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool United Kingdom L2 9tl. . CLAPP, Alexander Michael Lewis is a Director of the company. CONNOR, Michael Joseph is a Director of the company. HAYES, Kingsley Ian is a Director of the company. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CLAPP, Alexander Michael Lewis
Appointed Date: 13 November 2014
45 years old

Director
CONNOR, Michael Joseph
Appointed Date: 18 May 2015
58 years old

Director
HAYES, Kingsley Ian
Appointed Date: 07 March 2014
57 years old

Persons With Significant Control

Mr Kingsley Hayes
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

KITCH LEGAL HOLDINGS LIMITED Events

15 Mar 2017
Confirmation statement made on 7 March 2017 with updates
27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
31 Aug 2016
Registered office address changed from Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 31 August 2016
11 Apr 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,297

26 Nov 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 9 more events
20 Nov 2014
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

19 Jun 2014
Registration of charge 089272860002
09 Jun 2014
Registration of charge 089272860001
20 Mar 2014
Registered office address changed from 8 Greetby Hill Ormskirk Lancashire L39 2DS United Kingdom on 20 March 2014
07 Mar 2014
Incorporation
Statement of capital on 2014-03-07
  • GBP 1,000

KITCH LEGAL HOLDINGS LIMITED Charges

6 June 2014
Charge code 0892 7286 0001
Delivered: 9 June 2014
Status: Satisfied on 26 June 2015
Persons entitled: Hill Dickinson LLP
Description: Contains fixed charge…
5 June 2014
Charge code 0892 7286 0002
Delivered: 19 June 2014
Status: Outstanding
Persons entitled: Premex Services Limited
Description: Contains fixed charge…