Background WavePink WaveYellow Wave

KITCHENS AT 12 LIMITED (08975399)

KITCHENS AT 12 LIMITED (08975399) is an active UK company. incorporated on 3 April 2014. with registered office in Lichfield. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. KITCHENS AT 12 LIMITED has been registered for 12 years. Current directors include TIERNEY, Greg Robert.

Company Number
08975399
Status
active
Type
ltd
Incorporated
3 April 2014
Age
12 years
Address
12 Dam Street, Lichfield, WS13 6AA
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
TIERNEY, Greg Robert
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KITCHENS AT 12 LIMITED

KITCHENS AT 12 LIMITED is an active company incorporated on 3 April 2014 with the registered office located in Lichfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. KITCHENS AT 12 LIMITED was registered 12 years ago.(SIC: 47789)

Status

active

Active since 12 years ago

Company No

08975399

LTD Company

Age

12 Years

Incorporated 3 April 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 12 January 2026 (3 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

12 Dam Street Lichfield, WS13 6AA,

Timeline

2 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Mar 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

TIERNEY, Greg Robert

Active
Dam Street, LichfieldWS13 6AA
Born July 1990
Director
Appointed 03 Apr 2014

LAWRENCE, Louise Marie

Resigned
Dam Street, LichfieldWS13 6AA
Born May 1964
Director
Appointed 03 Apr 2014
Resigned 29 Feb 2020

Persons with significant control

2

Mr Greg Robert Tierney

Active
Dam Street, LichfieldWS13 6AA
Born July 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Amy Elizabeth Barker

Active
Dam Street, LichfieldWS13 6AA
Born March 1987

Nature of Control

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

Filing History

34

Gazette Filings Brought Up To Date
13 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
12 January 2026
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 October 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
26 October 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
21 October 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
29 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 November 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Dormant
23 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Incorporation Company
3 April 2014
NEWINCIncorporation