UKBizDB.co.uk

THE LONDON KEY HOLDING COMPANY LIMITED

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

This company is commonly known as The London Key Holding Company Limited. The company was founded 29 years ago and was given the registration number 03046413. The firm's registered office is in LONDON. You can find them at 28 Kirby Street, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE LONDON KEY HOLDING COMPANY LIMITED
Company Number:03046413
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:28 Kirby Street, London, England, EC1N 8TE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Kirby Street, London, England, EC1N 8TE

Director22 October 2018Active
28, Kirby Street, London, England, EC1N 8TE

Director01 July 2011Active
28, Kirby Street, London, England, EC1N 8TE

Director22 October 2018Active
White Cottage, Tedburn St. Mary, Exeter, United Kingdom, EX6 6AD

Secretary24 June 1996Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary18 April 1995Active
Griffin House, 135 High Street, Crawley, United Kingdom, RH10 1DQ

Corporate Secretary01 April 2013Active
Units 4, And 6 Quayside Lodge, William Morris Way, London, SW6 2UZ

Director22 October 2018Active
White Cottage, Tedburn St. Mary, Exeter, United Kingdom, EX6 6AD

Director18 April 1995Active
White Cottage, Tedburn St. Mary, Exeter, United Kingdom, EX6 6AD

Director21 April 1998Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director18 April 1995Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director18 April 1995Active
21 Buckwood Avenue, Dunstable, LU5 4PE

Director18 April 1995Active
21, Buckwood Avenue, Dunstable, United Kingdom, LU5 4PE

Director25 October 2010Active
21 Buckwood Avenue, Dunstable, LU5 4PE

Director21 April 1998Active

People with Significant Control

The Keyholding Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 4-6 Quayside Lodge, William Morris Way, London, England, SW6 2UZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Gazette

Gazette dissolved voluntary.

Download
2023-11-07Gazette

Gazette notice voluntary.

Download
2023-10-25Dissolution

Dissolution application strike off company.

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type micro entity.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type micro entity.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Officers

Change person director company with change date.

Download
2021-02-22Officers

Change person director company with change date.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-06-05Address

Change registered office address company with date old address new address.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Officers

Appoint person director company with name date.

Download
2018-11-02Officers

Appoint person director company with name date.

Download
2018-11-02Officers

Appoint person director company with name date.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2017-04-10Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.