KEYLAN LIMITED

4 Lemsford Close 4 Lemsford Close, London, N15 6BY, England
StatusACTIVE
Company No.09157945
CategoryPrivate Limited Company
Incorporated01 Aug 2014
Age9 years, 9 months, 20 days
JurisdictionEngland Wales

SUMMARY

KEYLAN LIMITED is an active private limited company with number 09157945. It was incorporated 9 years, 9 months, 20 days ago, on 01 August 2014. The company address is 4 Lemsford Close 4 Lemsford Close, London, N15 6BY, England.



Company Fillings

Change person director company with change date

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shaul Meir Rosenbaum

Change date: 2023-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Address

Type: AD01

New address: 4 Lemsford Close Grovelands Road London N15 6BY

Change date: 2023-06-06

Old address: 26 26 Theydon Road, London E5 9NA England

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Oct 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-17

Old address: 4 Lemsford Close Grovelands Road London N15 6BY England

New address: 26 26 Theydon Road, London E5 9NA

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2021

Action Date: 11 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-11

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Mar 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2021

Action Date: 30 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 04 Mar 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Feb 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Aug 2020

Action Date: 28 Aug 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-29

New date: 2019-08-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-07-14

Psc name: Eaton Project Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shaul Meir Rosenbaum

Cessation date: 2020-07-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 May 2020

Action Date: 29 Aug 2019

Category: Accounts

Type: AA01

New date: 2019-08-29

Made up date: 2019-08-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jul 2019

Action Date: 17 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-17

Charge number: 091579450001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jul 2019

Action Date: 17 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-17

Charge number: 091579450002

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jul 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Shaul Meir Rosenbaum

Appointment date: 2019-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-11

Officer name: Dvora Shif

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Address

Type: AD01

New address: 4 Lemsford Close Grovelands Road London N15 6BY

Change date: 2019-07-12

Old address: 4 Lemsford Road Off Grovelands Road London N15 6BY England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-12

New address: 4 Lemsford Road Off Grovelands Road London N15 6BY

Old address: 76 Gladesmore Road London London N15 6TD

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shaul Meir Rosenbaum

Notification date: 2019-07-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dvora Shif

Cessation date: 2019-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaul Meir Rosenbaum

Appointment date: 2019-07-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dvora Shif

Termination date: 2019-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2019

Action Date: 30 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 May 2019

Action Date: 30 Aug 2018

Category: Accounts

Type: AA01

New date: 2018-08-30

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Incorporation company

Date: 01 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATH IVF LIMITED

9 PORTLAND SQUARE,BRISTOL,BS2 8ST

Number:11326156
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHUBBS INVESTMENTS LTD

SWISS HOUSE,TOLLESHUNT MAJOR,CM9 8LZ

Number:05303999
Status:ACTIVE
Category:Private Limited Company

CLAIRE SUTHERLAND LTD

23 WEST WAY,HARPENDEN,AL5 4RD

Number:08711040
Status:ACTIVE
Category:Private Limited Company

JACKSON ROBSON (32) LTD

32 EXCHANGE STREET,EAST YORKSHIRE,YO25 6LL

Number:01984660
Status:ACTIVE
Category:Private Limited Company

LATEEF HEALTHCARE LIMITED

3 NORCOTT CLOSE,HAYES,UB4 9BU

Number:09980951
Status:ACTIVE
Category:Private Limited Company

SILVER HOMES (UK) LTD

3 HOOP LANE,LONDON,NW11 8JR

Number:08547971
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