Background WavePink WaveYellow Wave

KCS DEVELOPMENT LIMITED (07777073)

KCS DEVELOPMENT LIMITED (07777073) is an active UK company. incorporated on 16 September 2011. with registered office in Leeds. The company operates in the Construction sector, engaged in development of building projects. KCS DEVELOPMENT LIMITED has been registered for 14 years. Current directors include MORTON, Richard John.

Company Number
07777073
Status
active
Type
ltd
Incorporated
16 September 2011
Age
14 years
Address
3rd Floor Goodbard House, Leeds, LS1 2JP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MORTON, Richard John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KCS DEVELOPMENT LIMITED

KCS DEVELOPMENT LIMITED is an active company incorporated on 16 September 2011 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in development of building projects. KCS DEVELOPMENT LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07777073

LTD Company

Age

14 Years

Incorporated 16 September 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

K CHARLES DEVELOPMENTS LIMITED
From: 16 September 2011To: 4 October 2011
Contact
Address

3rd Floor Goodbard House Infirmary Street Leeds, LS1 2JP,

Previous Addresses

Level 12 the Basilica 2, King Charles Street Leeds West Yorkshire LS1 6LS United Kingdom
From: 16 September 2011To: 5 October 2012
Timeline

6 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Share Issue
May 22
Director Left
Aug 22
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MORTON, Richard John

Active
Floor Goodbard House, LeedsLS1 2JP
Born May 1969
Director
Appointed 16 Sept 2011

GILMAN, Christopher Edward

Resigned
The Basilica, LeedsLS1 6LS
Born April 1967
Director
Appointed 16 Sept 2011
Resigned 06 Mar 2012

MORTON, Shelley Ann

Resigned
Floor Goodbard House, LeedsLS1 2JP
Born September 1972
Director
Appointed 06 Mar 2012
Resigned 31 Aug 2022

ROBERTSON ELLIOT, Nicholas

Resigned
The Basilica, LeedsLS1 6LS
Born August 1966
Director
Appointed 16 Sept 2011
Resigned 06 Mar 2012

Persons with significant control

2

Mr Richard John Morton

Active
Floor Goodbard House, LeedsLS1 2JP
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Shelley Ann Morton

Active
Floor Goodbard House, LeedsLS1 2JP
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
18 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
18 February 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
4 November 2022
RP04CS01RP04CS01
Capital Variation Of Rights Attached To Shares
25 October 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 October 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement
16 September 2022
CS01Confirmation Statement
Memorandum Articles
16 September 2022
MAMA
Resolution
16 September 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 September 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 September 2022
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Capital Alter Shares Subdivision
16 May 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
2 September 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Capital Name Of Class Of Shares
18 September 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
18 September 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Change Person Director Company With Change Date
2 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 April 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 October 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
4 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 October 2011
CONNOTConfirmation Statement Notification
Incorporation Company
16 September 2011
NEWINCIncorporation