Background WavePink WaveYellow Wave

KEVIN HALL LIMITED (06984951)

KEVIN HALL LIMITED (06984951) is an active UK company. incorporated on 7 August 2009. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. KEVIN HALL LIMITED has been registered for 16 years. Current directors include HALL, Lynne.

Company Number
06984951
Status
active
Type
ltd
Incorporated
7 August 2009
Age
16 years
Address
The Old Schoolhouse, Manchester, M3 4PF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HALL, Lynne
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEVIN HALL LIMITED

KEVIN HALL LIMITED is an active company incorporated on 7 August 2009 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. KEVIN HALL LIMITED was registered 16 years ago.(SIC: 74990)

Status

active

Active since 16 years ago

Company No

06984951

LTD Company

Age

16 Years

Incorporated 7 August 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

THE OAKS PRIVATE RESIDENTIAL HOME LIMITED
From: 7 August 2009To: 12 June 2019
Contact
Address

The Old Schoolhouse 5-7 Byrom Street Manchester, M3 4PF,

Previous Addresses

Level 7 Tower 12 the Avenue North 18-22 Bridge Street Manchester M3 3BZ England
From: 13 January 2020To: 4 September 2024
8 st John Street Manchester M3 4DU
From: 26 October 2010To: 13 January 2020
C/O Campbell Woolley Llp Barton Arcade, 3Rd Floor Deansgate Manchester M3 2BH United Kingdom
From: 20 October 2010To: 26 October 2010
C/O Campbell Woolley Llp 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom
From: 2 February 2010To: 20 October 2010
City Wharf New Bailey Street Manchester M3 5ER
From: 7 August 2009To: 2 February 2010
Timeline

15 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Feb 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Aug 24
New Owner
Aug 25
Owner Exit
Aug 25
Director Left
Aug 25
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

HALL, Lynne

Active
5-7 Byrom Street, ManchesterM3 4PF
Born February 1964
Director
Appointed 01 Aug 2024

HALL, Kevin

Resigned
5-7 Byrom Street, ManchesterM3 4PF
Secretary
Appointed 30 Nov 2018
Resigned 25 Dec 2024

CHALLINOR, Benjamin John

Resigned
St John Street, ManchesterM3 4DU
Born May 1970
Director
Appointed 12 Mar 2018
Resigned 17 May 2019

GREGORY, Lynne

Resigned
St John Street, ManchesterM3 4DU
Born February 1964
Director
Appointed 12 Mar 2018
Resigned 30 Nov 2018

HALL, Kevin

Resigned
5-7 Byrom Street, ManchesterM3 4PF
Born April 1948
Director
Appointed 17 May 2019
Resigned 25 Dec 2024

HALL, Kevin

Resigned
Cheese House Farm, WiganWN2 4LZ
Born April 1948
Director
Appointed 07 Aug 2009
Resigned 30 Nov 2018

PERKINS, James Alistair

Resigned
St. John Street, ManchesterM3 4DU
Born January 1973
Director
Appointed 28 Jan 2019
Resigned 17 May 2019

SHORE, Richard Cameron

Resigned
St John Street, ManchesterM3 4DU
Born November 1975
Director
Appointed 12 Mar 2018
Resigned 17 May 2019

Persons with significant control

2

1 Active
1 Ceased

Mrs Lynne Hall

Active
5-7 Byrom Street, ManchesterM3 4PF
Born February 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Dec 2024

Mr Kevin Hall

Ceased
5-7 Byrom Street, ManchesterM3 4PF
Born April 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jul 2016
Ceased 25 Dec 2024
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
20 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Resolution
12 June 2019
RESOLUTIONSResolutions
Change Of Name Notice
12 June 2019
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name Date
25 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Gazette Notice Compulsory
5 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
26 October 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 October 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 February 2010
AD01Change of Registered Office Address
Legacy
23 September 2009
88(2)Return of Allotment of Shares
Incorporation Company
7 August 2009
NEWINCIncorporation