Leeds
LS1 2SJ
Director Name | Mr Michael William Fell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Park Place Leeds LS1 2SJ |
Director Name | Mr Philip James Duquenoy |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2015(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Park Place Leeds LS1 2SJ |
Director Name | Mr James David Hall |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 13 Park Place Leeds LS1 2SJ |
Secretary Name | Ms Laura Frances Fall |
---|---|
Status | Current |
Appointed | 23 December 2020(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | 13 Park Place Leeds LS1 2SJ |
Director Name | Mr James William Excell |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2021(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
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 | 31 August 2007(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 | Mr Peter Robert Armitage |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Park Place Leeds LS1 2SJ |
Secretary Name | Brigid Marie Rodgers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Park Place Leeds LS1 2SJ |
Secretary Name | D & D Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2007(same day as company formation) |
Correspondence Address | Linden House Court Lodge Farm, Warren Road Chelsfield Kent BR6 6ER |
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 |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
10 October 2012 | Delivered on: 25 October 2012 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its entire right title and interest all rights and benefits see image for full details. Outstanding |
---|---|
27 September 2012 | Delivered on: 2 October 2012 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £200,000 and all amounts in the future credited to account number 55093426 with the bank. Outstanding |
7 June 2010 | Delivered on: 25 June 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £500,000 and all amounts in the future credited to account number 10354276 with the bank. Outstanding |
11 January 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
---|---|
29 September 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
22 November 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
8 October 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
18 June 2021 | Appointment of Mr James William Excell as a director on 18 June 2021 (2 pages) |
23 December 2020 | Termination of appointment of Peter Robert Armitage as a director on 30 November 2020 (1 page) |
23 December 2020 | Termination of appointment of Brigid Marie Rodgers as a secretary on 23 December 2020 (1 page) |
23 December 2020 | Appointment of Ms Laura Frances Fall as a secretary on 23 December 2020 (2 pages) |
9 October 2020 | Director's details changed for Mr Michael William Fell on 8 October 2020 (2 pages) |
29 September 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
29 September 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
4 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
2 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
23 July 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
31 August 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
31 July 2018 | Accounts for a dormant company made up to 30 April 2018 (2 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) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
31 August 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
31 August 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
1 November 2016 | Appointment of Mr James Hall as a director on 1 November 2016 (2 pages) |
1 November 2016 | Appointment of Mr James Hall as a director on 1 November 2016 (2 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
2 August 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
2 August 2016 | Accounts for a dormant company made up to 30 April 2016 (2 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) |
7 December 2015 | Appointment of Mr Philip James Duquenoy as a director on 7 December 2015 (2 pages) |
7 December 2015 | Appointment of Mr Philip James Duquenoy as a director on 7 December 2015 (2 pages) |
7 December 2015 | Appointment of Mr Philip James Duquenoy as a director on 7 December 2015 (2 pages) |
24 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
2 September 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
2 September 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
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) |
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
26 June 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
26 June 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
4 September 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
4 September 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
25 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
29 August 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
14 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
1 September 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
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) |
8 September 2010 | Secretary's details changed for Brigid Marie Rogers on 1 August 2010 (1 page) |
8 September 2010 | Secretary's details changed for Brigid Marie Rogers on 1 August 2010 (1 page) |
8 September 2010 | Secretary's details changed for Brigid Marie Rogers on 1 August 2010 (1 page) |
8 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
7 September 2010 | Director's details changed for Peter Robert Armitage on 1 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Peter Robert Armitage on 1 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Peter Robert Armitage on 1 August 2010 (2 pages) |
7 September 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Owen Trotter on 1 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Michael William Fell on 1 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Owen Trotter on 1 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Michael William Fell on 1 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Owen Trotter on 1 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Michael William Fell on 1 August 2010 (2 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
6 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
4 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
4 September 2009 | Return made up to 31/08/09; full list of members (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) |
26 January 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
26 January 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
25 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
25 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
9 September 2008 | Ad 31/08/07-31/08/07\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
9 September 2008 | Ad 31/08/07-31/08/07\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
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) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Director's particulars changed (1 page) |
28 September 2007 | Accounting reference date shortened from 31/08/08 to 30/04/08 (1 page) |
28 September 2007 | Accounting reference date shortened from 31/08/08 to 30/04/08 (1 page) |
31 August 2007 | New director appointed (1 page) |
31 August 2007 | New director appointed (1 page) |
31 August 2007 | New director appointed (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | New director appointed (1 page) |
31 August 2007 | New secretary appointed (1 page) |
31 August 2007 | Secretary resigned (1 page) |
31 August 2007 | Secretary resigned (1 page) |
31 August 2007 | Incorporation (14 pages) |
31 August 2007 | New director appointed (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | New director appointed (1 page) |
31 August 2007 | Incorporation (14 pages) |
31 August 2007 | New secretary appointed (1 page) |