ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kinglake Developments Limited

Kinglake Developments Limited is a liquidation company incorporated on 24 March 2011 with the registered office located in Wakefield, West Yorkshire. Kinglake Developments Limited was registered 14 years ago.
Status
Liquidation
In voluntary liquidation since 5 months ago
Company No
07577115
Private limited company
Age
14 years
Incorporated 24 March 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 March 2025 (7 months ago)
Next confirmation dated 24 March 2026
Due by 7 April 2026 (5 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2024
Was due on 30 June 2025 (3 months ago)
Address
Dsi Business Recovery 2 Lakeside
Calder Island Way
Wakefield
WF2 7AW
Address changed on 6 May 2025 (5 months ago)
Previous address was 6th Floor 338 Euston Road London NW1 3BG
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Accountant • English • Lives in England • Born in Nov 1983
Director • None • British • Lives in UK • Born in Dec 1980
Mrs The Executors Of The Late Dorothea Kinglake
PSC • British • Lives in UK • Born in Apr 1930
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Woodley Developments Limited
Capital Trading Companies Secretaries Limited, CTC Directorships Ltd, and 2 more are mutual people.
Active
CGT Developments Iv Limited
Capital Trading Companies Secretaries Limited, CTC Directorships Ltd, and 1 more are mutual people.
Active
Cedar Developments (CGT) Limited
Capital Trading Companies Secretaries Limited, CTC Directorships Ltd, and 1 more are mutual people.
Active
CGT Developments Xxiii Limited
CTC Directorships Ltd, Capital Trading Companies Secretaries Limited, and 1 more are mutual people.
Active
Hiddleston Developments Limited
Capital Trading Companies Secretaries Limited, CTC Directorships Ltd, and 1 more are mutual people.
Active
M D Ayers Limited
CTC Directorships Ltd, Capital Trading Companies Secretaries Limited, and 1 more are mutual people.
Active
Glenister Estates Developments Limited
CTC Directorships Ltd, Capital Trading Companies Secretaries Limited, and 1 more are mutual people.
Active
Graimberg Ventures Limited
Capital Trading Companies Secretaries Limited, Edward William Mole, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Sep 2023
For period 30 Sep30 Sep 2023
Traded for 12 months
Cash in Bank
£12.61K
Increased by £10.41K (+472%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£323.54K
Increased by £19.32K (+6%)
Total Liabilities
-£6.94K
Increased by £1.8K (+35%)
Net Assets
£316.61K
Increased by £17.52K (+6%)
Debt Ratio (%)
2%
Increased by 0.46% (+27%)
Latest Activity
Declaration of Solvency
5 Months Ago on 6 May 2025
Registered Address Changed
5 Months Ago on 6 May 2025
Voluntary Liquidator Appointed
5 Months Ago on 6 May 2025
Confirmation Submitted
6 Months Ago on 27 Mar 2025
Mr Edward William Mole Appointed
1 Year Ago on 16 Oct 2024
Ctc Directorships Ltd Resigned
1 Year Ago on 16 Oct 2024
Stephen Richards Daniels Resigned
1 Year Ago on 16 Oct 2024
Full Accounts Submitted
1 Year 3 Months Ago on 2 Jul 2024
Confirmation Submitted
1 Year 7 Months Ago on 25 Mar 2024
Mrs Dorothea Kinglake (PSC) Details Changed
1 Year 9 Months Ago on 15 Jan 2024
Get Credit Report
Discover Kinglake Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to Dsi Business Recovery 2 Lakeside Calder Island Way Wakefield WF2 7AW on 6 May 2025
Submitted on 6 May 2025
Resolutions
Submitted on 6 May 2025
Declaration of solvency
Submitted on 6 May 2025
Appointment of a voluntary liquidator
Submitted on 6 May 2025
Confirmation statement made on 24 March 2025 with no updates
Submitted on 27 Mar 2025
Termination of appointment of Stephen Richards Daniels as a director on 16 October 2024
Submitted on 16 Oct 2024
Termination of appointment of Ctc Directorships Ltd as a director on 16 October 2024
Submitted on 16 Oct 2024
Appointment of Mr Edward William Mole as a director on 16 October 2024
Submitted on 16 Oct 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 2 Jul 2024
Confirmation statement made on 24 March 2024 with updates
Submitted on 25 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year