Advanced company searchLink opens in new window

KEY LEAD LIMITED

Company number 04666471

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2019 DS01 Application to strike the company off the register
18 Mar 2019 TM01 Termination of appointment of Steve Richard Winters as a director on 18 March 2019
11 Mar 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
05 Dec 2018 AD01 Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 5 December 2018
15 Nov 2018 TM01 Termination of appointment of Andrew Grant Balfour Scott as a director on 12 November 2018
29 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
02 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
02 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
09 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
26 Jul 2016 TM01 Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016
15 Jul 2016 AP01 Appointment of Mr Steve Winters as a director on 6 July 2016
26 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
14 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
19 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
10 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Mar 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
10 Mar 2014 CH04 Secretary's details changed for Wpp Group (Nominees) Limited on 8 February 2014
05 Feb 2014 AP01 Appointment of Mr Charles Ward Van Der Welle as a director
05 Feb 2014 TM01 Termination of appointment of Paul Delaney as a director
27 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
13 Mar 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
20 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011