Background WavePink WaveYellow Wave

THE KITCHEN (SPALDING) LIMITED (08069569)

THE KITCHEN (SPALDING) LIMITED (08069569) is an active UK company. incorporated on 15 May 2012. with registered office in Oakham. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. THE KITCHEN (SPALDING) LIMITED has been registered for 13 years. Current directors include KAY, Lawrence David, SPRAGG, James Forrester, TYLER, Thomas Richard.

Company Number
08069569
Status
active
Type
ltd
Incorporated
15 May 2012
Age
13 years
Address
29 Burley Road, Oakham, LE15 6DH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
KAY, Lawrence David, SPRAGG, James Forrester, TYLER, Thomas Richard
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE KITCHEN (SPALDING) LIMITED

THE KITCHEN (SPALDING) LIMITED is an active company incorporated on 15 May 2012 with the registered office located in Oakham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. THE KITCHEN (SPALDING) LIMITED was registered 13 years ago.(SIC: 56101)

Status

active

Active since 13 years ago

Company No

08069569

LTD Company

Age

13 Years

Incorporated 15 May 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

29 Burley Road Oakham, LE15 6DH,

Previous Addresses

7 Westgate Oakham Rutland LE15 6BH
From: 21 July 2015To: 12 April 2016
84 Westcott Venture Park Westcott Aylesbury Buckinghamshire HP18 0XB
From: 15 May 2012To: 21 July 2015
Timeline

3 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
May 12
Director Joined
Jun 12
Director Joined
Jun 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

KAY, Lawrence David

Active
Burley Road, OakhamLE15 6DH
Born August 1959
Director
Appointed 15 Jun 2012

SPRAGG, James Forrester

Active
Noahs Court Gardens, HertfordSG13 8FD
Born March 1972
Director
Appointed 15 Jun 2012

TYLER, Thomas Richard

Active
Burley Road, OakhamLE15 6DH
Born August 1972
Director
Appointed 15 May 2012

Persons with significant control

1

Mr Thomas Richard Tyler

Active
Burley Road, OakhamLE15 6DH
Born August 1972

Nature of Control

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

Filing History

35

Accounts With Accounts Type Dormant
9 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2016
AR01AR01
Change Person Director Company With Change Date
12 June 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Change Person Director Company With Change Date
20 June 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Change Person Director Company With Change Date
3 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Incorporation Company
15 May 2012
NEWINCIncorporation