Leeds
LS1 2SJ
Secretary Name | Ms Laura Frances Fall |
---|---|
Status | Current |
Appointed | 22 October 2020(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 13 Park Place Leeds LS1 2SJ |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Michael William Fell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Role | Fund Manager |
Correspondence Address | 85 High Street Cambridge Cambridgeshire CB2 5PZ |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Secretary Name | Owen Trotter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Ravensworth Gardens Cambridge CB1 2XL |
Secretary Name | Brigid Marie Rodgers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(1 year after company formation) |
Appointment Duration | 13 years, 8 months (resigned 22 October 2020) |
Role | Accountant |
Correspondence Address | 13 Park Place Leeds LS1 2SJ |
Website | richardnelsonllp.co.uk |
---|---|
Telephone | 0845 2162000 |
Telephone region | Unknown |
Registered Address | 13 Park Place Leeds LS1 2SJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Key Capital Partners LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | £808,000 |
Net Worth | £66 |
Cash | £85 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
18 January 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
---|---|
14 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
12 November 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
11 November 2021 | Total exemption full accounts made up to 30 April 2021 (115 pages) |
11 May 2021 | Total exemption full accounts made up to 30 April 2020 (115 pages) |
9 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
22 October 2020 | Termination of appointment of Brigid Marie Rodgers as a secretary on 22 October 2020 (1 page) |
22 October 2020 | Appointment of Ms Laura Frances Fall as a secretary on 22 October 2020 (2 pages) |
4 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 30 April 2019 (206 pages) |
6 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
15 November 2018 | Total exemption full accounts made up to 30 April 2018 (214 pages) |
5 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 30 April 2017 (201 pages) |
25 September 2017 | Registered office address changed from C/O Key Capital Partners Llp Princes Exchange Princes Square Leeds LS1 4HY to 13 Park Place Leeds LS1 2SJ on 25 September 2017 (1 page) |
25 September 2017 | Registered office address changed from C/O Key Capital Partners Llp Princes Exchange Princes Square Leeds LS1 4HY to 13 Park Place Leeds LS1 2SJ on 25 September 2017 (1 page) |
13 February 2017 | Total exemption full accounts made up to 30 April 2016 (205 pages) |
13 February 2017 | Total exemption full accounts made up to 30 April 2016 (205 pages) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
15 March 2016 | Director's details changed for Mr Owen Trotter on 15 March 2016 (2 pages) |
15 March 2016 | Director's details changed for Mr Owen Trotter on 15 March 2016 (2 pages) |
11 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
14 January 2016 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
14 January 2016 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
2 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
15 January 2015 | Registered office address changed from 43 Temple Row Birmingham B2 5LS to C/O Key Capital Partners Llp Princes Exchange Princes Square Leeds LS1 4HY on 15 January 2015 (1 page) |
15 January 2015 | Registered office address changed from 43 Temple Row Birmingham B2 5LS to C/O Key Capital Partners Llp Princes Exchange Princes Square Leeds LS1 4HY on 15 January 2015 (1 page) |
3 January 2015 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
3 January 2015 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
28 January 2014 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
28 January 2014 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
17 January 2013 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
17 January 2013 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
8 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
10 January 2012 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
10 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
2 December 2010 | Director's details changed for Mr Owen Trotter on 2 December 2010 (2 pages) |
2 December 2010 | Director's details changed for Mr Owen Trotter on 2 December 2010 (2 pages) |
2 December 2010 | Director's details changed for Mr Owen Trotter on 2 December 2010 (2 pages) |
2 December 2010 | Director's details changed for Mr Owen Trotter on 2 December 2010 (2 pages) |
2 December 2010 | Secretary's details changed for Brigid Marie Rodgers on 2 December 2010 (1 page) |
2 December 2010 | Director's details changed for Mr Owen Trotter on 2 December 2010 (2 pages) |
2 December 2010 | Director's details changed for Mr Owen Trotter on 2 December 2010 (2 pages) |
2 December 2010 | Secretary's details changed for Brigid Marie Rodgers on 2 December 2010 (1 page) |
2 December 2010 | Secretary's details changed for Brigid Marie Rodgers on 2 December 2010 (1 page) |
24 November 2010 | Registered office address changed from Suite 119 Wellington House East Road Cambridge CB1 1BH on 24 November 2010 (1 page) |
24 November 2010 | Registered office address changed from Suite 119 Wellington House East Road Cambridge CB1 1BH on 24 November 2010 (1 page) |
10 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 April 2009 | Registered office changed on 30/04/2009 from wellington house east road cambridge cambridgeshire CB1 1BH (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from wellington house east road cambridge cambridgeshire CB1 1BH (1 page) |
6 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
6 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
28 August 2008 | Director's change of particulars / owen trotter / 28/08/2008 (1 page) |
28 August 2008 | Director's change of particulars / owen trotter / 28/08/2008 (1 page) |
14 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
14 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
26 July 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
26 July 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
9 July 2007 | Accounting reference date extended from 28/02/07 to 30/04/07 (1 page) |
9 July 2007 | Accounting reference date extended from 28/02/07 to 30/04/07 (1 page) |
19 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 March 2007 | Return made up to 03/02/07; full list of members (2 pages) |
19 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 March 2007 | Return made up to 03/02/07; full list of members (2 pages) |
19 February 2007 | New secretary appointed (1 page) |
19 February 2007 | New secretary appointed (1 page) |
16 February 2007 | Secretary resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Secretary resigned (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: 85 high street harston cambridge cambridgeshire CB2 5PZ (2 pages) |
14 December 2006 | Registered office changed on 14/12/06 from: 85 high street harston cambridge cambridgeshire CB2 5PZ (2 pages) |
7 November 2006 | Company name changed key capital partners (gp) LTD\certificate issued on 07/11/06 (2 pages) |
7 November 2006 | Company name changed key capital partners (gp) LTD\certificate issued on 07/11/06 (2 pages) |
17 August 2006 | New secretary appointed;new director appointed (2 pages) |
17 August 2006 | New secretary appointed;new director appointed (2 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: suite 409 india buildings water street liverpool L2 0XA (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: suite 409 india buildings water street liverpool L2 0XA (1 page) |
25 April 2006 | Memorandum and Articles of Association (11 pages) |
25 April 2006 | Memorandum and Articles of Association (11 pages) |
12 April 2006 | Company name changed key capital partners LTD\certificate issued on 12/04/06 (2 pages) |
12 April 2006 | Company name changed key capital partners LTD\certificate issued on 12/04/06 (2 pages) |
3 February 2006 | Incorporation (13 pages) |
3 February 2006 | Incorporation (13 pages) |