KARNBECK UNSURPASSED LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusACTIVE
Company No.09561782
CategoryPrivate Limited Company
Incorporated27 Apr 2015
Age9 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

KARNBECK UNSURPASSED LTD is an active private limited company with number 09561782. It was incorporated 9 years, 3 months, 6 days ago, on 27 April 2015. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Confirmation statement with no updates

Date: 23 May 2024

Action Date: 27 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-05

Old address: 34 Dunstan Drive Doncaster DN8 5UQ United Kingdom

New address: Unit 1C, 55 Forest Road Leicester LE5 0BT

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2024

Action Date: 14 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Ayyaz

Notification date: 2024-03-14

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2024

Action Date: 14 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Serdar Karabacak

Cessation date: 2024-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ayyaz

Appointment date: 2024-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Serdar Karabacak

Termination date: 2024-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jan 2021

Action Date: 21 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Serdar Karabacak

Notification date: 2020-12-21

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2021

Action Date: 21 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aaron Hess

Cessation date: 2020-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2021

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Serdar Karabacak

Appointment date: 2020-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2021

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aaron Hess

Termination date: 2020-12-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2020

Action Date: 04 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-04

Old address: 33 Shenstone Road Rotherham S65 2JR United Kingdom

New address: 34 Dunstan Drive Doncaster DN8 5UQ

Documents

View document PDF

Notification of a person with significant control

Date: 04 Sep 2020

Action Date: 17 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Aaron Hess

Notification date: 2020-08-17

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Sep 2020

Action Date: 17 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Connor Marklew

Cessation date: 2020-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aaron Hess

Appointment date: 2020-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Connor Marklew

Termination date: 2020-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2020

Action Date: 29 May 2020

Category: Address

Type: AD01

Change date: 2020-05-29

Old address: 7 Limewood Way Leeds LS14 1AB United Kingdom

New address: 33 Shenstone Road Rotherham S65 2JR

Documents

View document PDF

Notification of a person with significant control

Date: 29 May 2020

Action Date: 11 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Connor Marklew

Notification date: 2020-05-11

Documents

View document PDF

Cessation of a person with significant control

Date: 29 May 2020

Action Date: 11 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sean Hendry

Cessation date: 2020-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Connor Marklew

Appointment date: 2020-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Hendry

Termination date: 2020-05-11

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2020

Action Date: 27 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sean Hendry

Notification date: 2020-03-27

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2020

Action Date: 27 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dean Michael Foster

Cessation date: 2020-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Hendry

Appointment date: 2020-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Michael Foster

Termination date: 2020-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-20

Old address: 1 Malcroft Drive Aigburth Liverpool L17 6ER United Kingdom

New address: 7 Limewood Way Leeds LS14 1AB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-27

Old address: 49 Mill Street Farington Leyland PR25 4QJ England

New address: 1 Malcroft Drive Aigburth Liverpool L17 6ER

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2019

Action Date: 15 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Thomas Bailey

Cessation date: 2019-11-15

Documents

View document PDF

Notification of a person with significant control

Date: 27 Nov 2019

Action Date: 15 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dean Foster

Notification date: 2019-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Thomas Bailey

Termination date: 2019-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Michael Foster

Appointment date: 2019-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2019

Action Date: 09 May 2019

Category: Address

Type: AD01

Change date: 2019-05-09

Old address: 35 Redhouse Lane Leeds West Yorkshire LS14 1AB England

New address: 49 Mill Street Farington Leyland PR25 4QJ

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2019

Action Date: 26 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Thomas Bailey

Notification date: 2019-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robertas Marcinonis

Termination date: 2019-04-26

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2019

Action Date: 26 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robertas Marcinonis

Cessation date: 2019-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Thomas Bailey

Appointment date: 2019-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shane Colin Newton

Termination date: 2018-10-24

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2018

Action Date: 24 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shane Colin Newton

Cessation date: 2018-10-24

Documents

View document PDF

Notification of a person with significant control

Date: 05 Nov 2018

Action Date: 24 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robertas Marcinonis

Notification date: 2018-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robertas Marcinonis

Appointment date: 2018-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-05

Old address: 23 Morley Road Blackpool FY4 4EP United Kingdom

New address: 35 Redhouse Lane Leeds West Yorkshire LS14 1AB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-25

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England

New address: 23 Morley Road Blackpool FY4 4EP

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2018

Action Date: 03 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shane Colin Newton

Notification date: 2018-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shane Colin Newton

Appointment date: 2018-07-03

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2018

Action Date: 03 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terry Dunne

Cessation date: 2018-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Dunne

Termination date: 2018-07-03

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terry Dunne

Notification date: 2018-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aaron Wesley Knight

Termination date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-04

Old address: 50 Shrewsbury Street Manchester M16 9AS England

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aaron Wesley Knight

Cessation date: 2018-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry Dunne

Appointment date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2018

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Corey Murray

Termination date: 2017-12-14

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2018

Action Date: 14 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Aaron Wesley Knight

Notification date: 2017-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-12

Old address: 25 Northumberland Close Nottingham NG3 1NW United Kingdom

New address: 50 Shrewsbury Street Manchester M16 9AS

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2018

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aaron Wesley Knight

Appointment date: 2017-12-14

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2018

Action Date: 14 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Corey Murray

Cessation date: 2017-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2016

Action Date: 08 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Rigby

Termination date: 2016-08-08

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2016

Action Date: 08 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Corey Murray

Appointment date: 2016-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-15

Old address: 14 Dunmore Road Liverpool L13 3AY United Kingdom

New address: 25 Northumberland Close Nottingham NG3 1NW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2015

Action Date: 23 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Rigby

Appointment date: 2015-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2015

Action Date: 23 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Alan Barton

Termination date: 2015-07-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2015

Action Date: 03 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-03

Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom

New address: 14 Dunmore Road Liverpool L13 3AY

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Alan Barton

Appointment date: 2015-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2015

Action Date: 20 May 2015

Category: Address

Type: AD01

Change date: 2015-05-20

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2015-05-14

Documents

View document PDF

Incorporation company

Date: 27 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENTLEY CONSULTING SERVICES (UK) LIMITED

41 BROOKFIELD CLOSE,REDDITCH,B97 5LL

Number:07760130
Status:ACTIVE
Category:Private Limited Company

JACOLER LIMITED

VENTA HOUSE 9A PORT ROAD,NEWPORT,NP20 2NS

Number:07420258
Status:ACTIVE
Category:Private Limited Company

JOVE INVESTMENTS LIMITED

40 CHURCH STREET,PAIGNTON,TQ3 3AH

Number:10989228
Status:ACTIVE
Category:Private Limited Company

PARRIS WOLFE LIMITED

MEDLEYS FARM CHILLIES LANE,UCKFIELD,TN22 4AA

Number:10661176
Status:ACTIVE
Category:Private Limited Company

ROOKEY LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11479625
Status:ACTIVE
Category:Private Limited Company

THE KITCHEN ILFORD LTD

FIRST FLOOR 102 MILE END ROAD,LONDON,E1 4UN

Number:11728508
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source