Background WavePink WaveYellow Wave

KINLEE INVESTMENTS LIMITED (12883140)

KINLEE INVESTMENTS LIMITED (12883140) is an active UK company. incorporated on 16 September 2020. with registered office in Cardiff. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. KINLEE INVESTMENTS LIMITED has been registered for 5 years. Current directors include BORLEY, Christine Margaret, BORLEY, Michael Anthony, BORLEY, Steven and 1 others.

Company Number
12883140
Status
active
Type
ltd
Incorporated
16 September 2020
Age
5 years
Address
1 Alexandra Gate, Cardiff, CF24 2SA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BORLEY, Christine Margaret, BORLEY, Michael Anthony, BORLEY, Steven, BORLEY PARKER, Joanna Margaret
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINLEE INVESTMENTS LIMITED

KINLEE INVESTMENTS LIMITED is an active company incorporated on 16 September 2020 with the registered office located in Cardiff. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. KINLEE INVESTMENTS LIMITED was registered 5 years ago.(SIC: 93110)

Status

active

Active since 5 years ago

Company No

12883140

LTD Company

Age

5 Years

Incorporated 16 September 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

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

1 Alexandra Gate Ffordd Pengam Cardiff, CF24 2SA,

Timeline

11 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Sept 20
New Owner
Jan 21
Funding Round
Jan 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Joined
Mar 21
Owner Exit
Mar 21
Loan Secured
Dec 22
Director Joined
Feb 23
Director Joined
Nov 24
Loan Cleared
Jan 26
1
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

BORLEY, Christine Margaret

Active
Ffordd Pengam, CardiffCF24 2SA
Born March 1963
Director
Appointed 10 Mar 2021

BORLEY, Michael Anthony

Active
Ffordd Pengam, CardiffCF24 2SA
Born March 1990
Director
Appointed 01 Jan 2023

BORLEY, Steven

Active
Ffordd Pengam, CardiffCF24 2SA
Born November 1957
Director
Appointed 16 Sept 2020

BORLEY PARKER, Joanna Margaret

Active
Ffordd Pengam, CardiffCF24 2SA
Born February 1988
Director
Appointed 01 Nov 2024

Persons with significant control

4

1 Active
3 Ceased
Ffordd Pengam, CardiffCF24 2SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2021
Alexandra Gate, CardiffCF24 2SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2021
Ceased 08 Feb 2021

Mrs Christine Margaret Borley

Ceased
Ffordd Pengam, CardiffCF24 2SA
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Nov 2020
Ceased 05 Feb 2021

Mr Steven Borley

Ceased
Ffordd Pengam, CardiffCF24 2SA
Born November 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 16 Sept 2020
Ceased 05 Feb 2021
Fundings
Financials
Latest Activities

Filing History

29

Mortgage Satisfy Charge Full
12 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 July 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 July 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Memorandum Articles
18 February 2021
MAMA
Resolution
18 February 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
18 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 February 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
17 February 2021
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
4 January 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 January 2021
PSC04Change of PSC Details
Capital Allotment Shares
4 January 2021
SH01Allotment of Shares
Incorporation Company
16 September 2020
NEWINCIncorporation