KEY CAPITAL PARTNERS LLP

13 Park Place, Leeds, LS1 2SJ, England
StatusACTIVE
Company No.OC319136
CategoryLimited Liability Partnership
Incorporated18 Apr 2006
Age18 years, 2 months
JurisdictionEngland Wales

SUMMARY

KEY CAPITAL PARTNERS LLP is an active limited liability partnership with number OC319136. It was incorporated 18 years, 2 months ago, on 18 April 2006. The company address is 13 Park Place, Leeds, LS1 2SJ, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 18 Apr 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-04-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Apr 2024

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-07-15

Officer name: Mr Michael William Fell

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 21 Sep 2023

Action Date: 31 Mar 2024

Category: Accounts

Type: LLAA01

New date: 2024-03-31

Made up date: 2024-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2023

Action Date: 18 Apr 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-04-18

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 26 Apr 2023

Action Date: 29 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2022-07-29

Psc name: Owen Trotter

Documents

View document PDF

Accounts with accounts type small

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: 27 Apr 2022

Action Date: 18 Apr 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-04-18

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 18 Apr 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-04-18

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 26 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr James Excell

Appointment date: 2021-01-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Peter Robert Armitage

Termination date: 2020-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 09 Oct 2020

Action Date: 09 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2020-10-09

Psc name: Mr Michael William Fell

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-04-18

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 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: 25 Apr 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-18

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 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: 23 Apr 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-04-18

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 28 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Peter Robert Armitage

Cessation date: 2017-11-01

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Address

Type: LLAD01

Change date: 2017-09-25

Old address: Princes Exchange Princes Square Leeds LS1 4HY

New address: 13 Park Place Leeds LS1 2SJ

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-04-18

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-11-01

Officer name: Mr James Hall

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-11-01

Officer name: Mr Philip James Duquenoy

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Apr 2016

Action Date: 18 Apr 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-04-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Apr 2016

Action Date: 25 Mar 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Owen Trotter

Change date: 2016-03-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Mar 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Owen Trotter

Change date: 2016-03-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-03-15

Officer name: Mr Owen Trotter

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Dec 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Operating Partners Llp

Termination date: 2015-11-16

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 Dec 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-11-16

Officer name: Mr Philip James Duquenoy

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Apr 2015

Action Date: 18 Apr 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-04-18

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 15 Jan 2015

Action Date: 15 Jan 2015

Category: Address

Type: LLAD01

Old address: 43 Temple Row Birmingham B2 5LS

Change date: 2015-01-15

New address: Princes Exchange Princes Square Leeds LS1 4HY

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Apr 2014

Action Date: 18 Apr 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-04-18

Documents

View document PDF

Accounts with accounts type group

Date: 03 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Apr 2013

Action Date: 18 Apr 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-04-18

Documents

View document PDF

Accounts with accounts type group

Date: 22 Aug 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 May 2012

Action Date: 18 Apr 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-04-18

Documents

View document PDF

Accounts with accounts type group

Date: 06 Sep 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Apr 2011

Action Date: 18 Apr 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-04-18

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 20 Apr 2011

Action Date: 18 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Operating Partners Llp

Change date: 2011-04-18

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 02 Dec 2010

Action Date: 02 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-12-02

Officer name: Operating Partners Llp

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Dec 2010

Action Date: 02 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Owen Trotter

Change date: 2010-12-02

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Dec 2010

Action Date: 02 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Michael William Fell

Change date: 2010-12-02

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Dec 2010

Action Date: 02 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-12-02

Officer name: Peter Robert Armitage

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 26 Nov 2010

Action Date: 26 Nov 2010

Category: Address

Type: LLAD01

Old address: Wellington House East Road Cambridge Cambridgeshire CB1 1BH

Change date: 2010-11-26

Documents

View document PDF

Accounts with accounts type group

Date: 08 Sep 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 May 2010

Action Date: 18 Apr 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-04-18

Documents

View document PDF

Accounts with accounts type group

Date: 20 Aug 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 02 Jul 2009

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 18/04/09

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 18/04/08

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed operating partners LLP

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Officers

Type: LLP288c

Description: Member's particulars owen trotter logged form

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 18/04/07

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 10/01/07 from: wellington house east road cambridge cambridgeshire CB1 1BH

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 13/12/06 from: 85 high street harston cambridge cambridgeshire CB2 5PZ

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

Legacy

Date: 15 Jun 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Incorporation company

Date: 18 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:IP030486
Status:ACTIVE
Category:Industrial and Provident Society

DEARNE VALLEY MECHANICAL SERVICES LIMITED

HERITAGE HOUSE ALBION DRIVE,ROTHERHAM,S63 0BA

Number:07969973
Status:ACTIVE
Category:Private Limited Company

DUNAS BEACH APARTMENT 273/3 LIMITED

MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX

Number:08689738
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FIVE BELLS LANE MANAGEMENT LIMITED

19 FIVE BELLS LANE,ROCHESTER,ME1 1BW

Number:02363803
Status:ACTIVE
Category:Private Limited Company

FORGOTTEN HEROES TRADING LTD

THE ENTERPRISE FOUNDATION,LEEDS,LS2 8DD

Number:07990532
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

R.E. POWER ASSOCIATES LIMITED

2 ROSE BANK,BOLLINGTON,SK10 5JA

Number:11717095
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