KEY CAPITAL PARTNERS (GENERAL PARTNER) LTD

13 Park Place, Leeds, LS1 2SJ, England
StatusACTIVE
Company No.05696941
CategoryPrivate Limited Company
Incorporated03 Feb 2006
Age18 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

KEY CAPITAL PARTNERS (GENERAL PARTNER) LTD is an active private limited company with number 05696941. It was incorporated 18 years, 3 months, 15 days ago, on 03 February 2006. The company address is 13 Park Place, Leeds, LS1 2SJ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2023

Action Date: 12 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 12 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-12

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Laura Frances Fall

Appointment date: 2020-10-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-10-22

Officer name: Brigid Marie Rodgers

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-25

Old address: C/O Key Capital Partners Llp Princes Exchange Princes Square Leeds LS1 4HY

New address: 13 Park Place Leeds LS1 2SJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-15

Officer name: Mr Owen Trotter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 03 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2015

Action Date: 15 Jan 2015

Category: Address

Type: AD01

Old address: 43 Temple Row Birmingham B2 5LS

Change date: 2015-01-15

New address: C/O Key Capital Partners Llp Princes Exchange Princes Square Leeds LS1 4HY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 03 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2013

Action Date: 03 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2012

Action Date: 03 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2011

Action Date: 03 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2010

Action Date: 02 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Owen Trotter

Change date: 2010-12-02

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2010

Action Date: 02 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Owen Trotter

Change date: 2010-12-02

Documents

View document PDF

Change person secretary company with change date

Date: 02 Dec 2010

Action Date: 02 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Brigid Marie Rodgers

Change date: 2010-12-02

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Nov 2010

Action Date: 24 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-24

Old address: Suite 119 Wellington House East Road Cambridge CB1 1BH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2010

Action Date: 03 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 30/04/2009 from wellington house east road cambridge cambridgeshire CB1 1BH

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / owen trotter / 28/08/2008

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/07 to 30/04/07

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 14/12/06 from: 85 high street harston cambridge cambridgeshire CB2 5PZ

Documents

View document PDF

Certificate change of name company

Date: 07 Nov 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed key capital partners (gp) LTD\certificate issued on 07/11/06

Documents

View document PDF

Certificate change of name company

Date: 06 Nov 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed key capital partners (general pa rtner) LTD\certificate issued on 06/11/06

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 18/07/06 from: suite 409 india buildings water street liverpool L2 0XA

Documents

View document PDF

Memorandum articles

Date: 25 Apr 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 12 Apr 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed key capital partners LTD\certificate issued on 12/04/06

Documents

View document PDF

Incorporation company

Date: 03 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGESTRIKE LTD

7 SHIP LANE SHIP LANE,SOUTH OCKENDON,RM15 4HB

Number:10114408
Status:ACTIVE
Category:Private Limited Company

CHELSTOWN LIMITED

30 CATTLE MARKET STREET,NORWICH,NR1 3DY

Number:03597740
Status:ACTIVE
Category:Private Limited Company

J DHANJAL TRANSPORT LIMITED

68 DASHWOOD ROAD,OXFORDSHIRE,OX4 4SH

Number:04025397
Status:ACTIVE
Category:Private Limited Company

LINGWOOD SOFTWARE LTD

4TH FLOOR,WATFORD,WD17 1HP

Number:07698371
Status:ACTIVE
Category:Private Limited Company

OPEN AIR FIT LIMITED

C/O CH FINANCIAL SERVICES, UNIT 3.15 CHESTER HOUSE,LONDON,SW9 6DE

Number:09614768
Status:ACTIVE
Category:Private Limited Company

SYLHET TAKEAWAY LIMITED

49 PALACE AVENUE,PAIGNTON,TQ3 3EN

Number:11316272
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source