UKBizDB.co.uk

THE KEYS PROMOTERS LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Keys Promoters Llp. The company was founded 15 years ago and was given the registration number OC344676. The firm's registered office is in SALISBURY. You can find them at Dulce Domum Stock Lane, Landford, Salisbury, . This company's SIC code is None Supplied.

Company Information

Name:THE KEYS PROMOTERS LLP
Company Number:OC344676
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2009
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Dulce Domum Stock Lane, Landford, Salisbury, England, SP5 2EW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ils Fiduciary (Bvi) Limited, Mill Mall Suite 6, Wickhams Cay 1 PO BOX 3085, Road Town, Virgin Islands, British,

Corporate Llp Designated Member03 April 2009Active
155, Grove Road, Gosport, United Kingdom, PO12 4JN

Llp Designated Member28 July 2010Active
Quinta Dos Pinheiros, Caminho De Cabecados, 8135 Almancil, Portugal,

Llp Designated Member10 June 2009Active
Suite 6 Mill Mall, Wickhams Cay 1, P.O. Box 3085, Road Town, Virgin Islands, British,

Corporate Llp Designated Member06 April 2017Active
Mill Mall, Suite 6, Wickhams Cay 1, PO BOX 3085, Roadtown, British Virgin Islands,

Corporate Llp Designated Member12 March 2015Active
Mill Mall Suite 6, Wickhams Cay 1, PO BOX3085, Road Town, British Virgin Islands,

Corporate Llp Designated Member06 September 2016Active
Ils Fiduciary (Bvi) Ltd, Mill Mall Suite 6 Wickhams Cay, PO BOX 3085, Road Town, Virgin Islands,

Corporate Llp Designated Member03 April 2009Active

People with Significant Control

Ms Fiona Elisabeth Lenherr
Notified on:06 September 2016
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:Harewood House, Peter Tavy, Tavistock, England, PL19 9NN
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr Anthony David Lenherr
Notified on:06 September 2016
Status:Active
Date of birth:August 1943
Nationality:British
Country of residence:England
Address:Harewood House, Peter Tavy, Tavistock, England, PL19 9NN
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-17Gazette

Gazette dissolved voluntary.

Download
2022-10-18Gazette

Gazette notice voluntary.

Download
2022-10-06Dissolution

Dissolution application strike off limited liability partnership.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-02Officers

Termination member limited liability partnership with name termination date.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-10-05Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-10-03Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-10-03Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-10-03Address

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

Download
2021-08-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-04-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Accounts

Accounts with accounts type total exemption full.

Download
2019-04-07Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Accounts

Accounts with accounts type total exemption full.

Download
2018-04-14Confirmation statement

Confirmation statement with no updates.

Download
2017-10-28Address

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

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-04-06Officers

Termination member limited liability partnership with name termination date.

Download
2017-04-06Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2016-10-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.