Background WavePink WaveYellow Wave

KS LAND HOLDCO LIMITED (11213242)

KS LAND HOLDCO LIMITED (11213242) is an active UK company. incorporated on 19 February 2018. with registered office in Lichfield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KS LAND HOLDCO LIMITED has been registered for 8 years. Current directors include SHARKEY, Kevin.

Company Number
11213242
Status
active
Type
ltd
Incorporated
19 February 2018
Age
8 years
Address
Blackbrook Hall, Lichfield, WS14 0PS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SHARKEY, Kevin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KS LAND HOLDCO LIMITED

KS LAND HOLDCO LIMITED is an active company incorporated on 19 February 2018 with the registered office located in Lichfield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. KS LAND HOLDCO LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11213242

LTD Company

Age

8 Years

Incorporated 19 February 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 9 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

WATT ROAD LIMITED
From: 19 February 2018To: 2 December 2021
Contact
Address

Blackbrook Hall London Road Lichfield, WS14 0PS,

Previous Addresses

The Moat House 24 Lichfield Road Sutton Coldfield West Midlands B74 2NJ England
From: 20 February 2020To: 5 September 2022
Vincent Court Hubert Street Birmingham B6 4BA United Kingdom
From: 19 February 2018To: 20 February 2020
Timeline

6 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Feb 18
Loan Secured
Oct 18
Loan Secured
Oct 18
New Owner
Nov 20
Loan Cleared
May 24
Loan Cleared
May 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

SHARKEY, Kevin

Active
London Road, LichfieldWS14 0PS
Born April 1981
Director
Appointed 19 Feb 2018

Persons with significant control

1

Mr Kevin Sharkey

Active
24 Lichfield Road, Sutton ColdfieldB74 2NJ
Born April 1981

Nature of Control

Significant influence or control
Notified 27 Nov 2020
Fundings
Financials
Latest Activities

Filing History

29

Change To A Person With Significant Control
18 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 February 2025
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
16 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
21 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Certificate Change Of Name Company
2 December 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
8 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
1 December 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 December 2020
PSC09Update to PSC Statements
Change Account Reference Date Company Current Extended
23 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2018
MR01Registration of a Charge
Incorporation Company
19 February 2018
NEWINCIncorporation