Background WavePink WaveYellow Wave

JOHN A KNIGHT LIMITED (06446985)

JOHN A KNIGHT LIMITED (06446985) is an active UK company. incorporated on 6 December 2007. with registered office in Boston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. JOHN A KNIGHT LIMITED has been registered for 18 years. Current directors include KNIGHT, John Antony Philip.

Company Number
06446985
Status
active
Type
ltd
Incorporated
6 December 2007
Age
18 years
Address
Endeavour House Gilbert Drive, Boston, PE21 7TR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
KNIGHT, John Antony Philip
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN A KNIGHT LIMITED

JOHN A KNIGHT LIMITED is an active company incorporated on 6 December 2007 with the registered office located in Boston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. JOHN A KNIGHT LIMITED was registered 18 years ago.(SIC: 69102)

Status

active

Active since 18 years ago

Company No

06446985

LTD Company

Age

18 Years

Incorporated 6 December 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

Endeavour House Gilbert Drive Wyberton Fen Boston, PE21 7TR,

Previous Addresses

Langton House Lindum Business Park, Station Road North Hykeham Lincoln Lincolnshire LN6 3FE England
From: 6 December 2007To: 29 February 2012
Timeline

2 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Dec 07
Loan Secured
Sept 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

KNIGHT, John Antony Philip

Active
Gilbert Drive, BostonPE21 7TR
Born November 1970
Director
Appointed 06 Dec 2007

BANCROFT, Dianne Lesley

Resigned
19 The Moorings, LincolnLN1 2WQ
Secretary
Appointed 01 Nov 2008
Resigned 10 Dec 2010

POUCHER, Nicola Joanne

Resigned
Lodge Farm, Market RasenLN8 5JW
Secretary
Appointed 06 Dec 2007
Resigned 30 Sept 2008

PRIOR, Sarah-Jane

Resigned
44 Welwyn Road, NottinghamNG8 2DD
Secretary
Appointed 06 Dec 2007
Resigned 06 Dec 2007

WATSON, Andrew

Resigned
Gilbert Drive, BostonPE21 7TR
Secretary
Appointed 16 May 2011
Resigned 10 Dec 2015

BATES, Leighann

Resigned
Cranford Gardens, NottinghamNG2 7SE
Born June 1986
Director
Appointed 06 Dec 2007
Resigned 06 Dec 2007

Persons with significant control

1

Mr John Antony Philip Knight

Active
Wyberton Fen, BostonPE21 7TR
Born November 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Termination Secretary Company With Name Termination Date
10 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Appoint Person Secretary Company With Name
1 March 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
29 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Termination Secretary Company With Name
15 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2009
AAAnnual Accounts
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
225Change of Accounting Reference Date
Legacy
9 February 2009
287Change of Registered Office
Legacy
6 January 2009
363aAnnual Return
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
12 August 2008
395Particulars of Mortgage or Charge
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
13 December 2007
287Change of Registered Office
Incorporation Company
6 December 2007
NEWINCIncorporation