KEY LEASING LIMITED
Overview
| Company Name | KEY LEASING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01500252 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KEY LEASING LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is KEY LEASING LIMITED located?
| Registered Office Address | 3rd Floor 1 Ashley Road WA14 2DT Altrincham Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KEY LEASING LIMITED?
| Company Name | From | Until |
|---|---|---|
| KEY LEASING (U.K.) LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| BLACKBALE LIMITED | Jun 06, 1980 | Jun 06, 1980 |
What are the latest accounts for KEY LEASING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for KEY LEASING LIMITED?
| Last Confirmation Statement Made Up To | Jun 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 29, 2025 |
| Overdue | No |
What are the latest filings for KEY LEASING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Jun 30, 2025 | 34 pages | AA | ||
Confirmation statement made on Jun 29, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2024 | 123 pages | AA | ||
Appointment of Wan Shariah Binti Wan Mahmud as a director on Jul 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Paul Stewart Girling as a director on Jul 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 29, 2024 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Dec 31, 2023 to Jun 30, 2024 | 1 pages | AA01 | ||
Termination of appointment of Shahryar Mufti as a director on Dec 18, 2023 | 1 pages | TM01 | ||
Appointment of Andrew Thomas Peter Budge as a director on Dec 18, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 125 pages | AA | ||
Confirmation statement made on Jun 29, 2023 with updates | 4 pages | CS01 | ||
Notification of Ige Usa Investments Limited as a person with significant control on Apr 28, 2023 | 2 pages | PSC02 | ||
Cessation of Ge Capital Investments as a person with significant control on Apr 28, 2023 | 1 pages | PSC07 | ||
Statement of capital following an allotment of shares on Apr 28, 2023
| 3 pages | SH01 | ||
Full accounts made up to Dec 31, 2021 | 128 pages | AA | ||
Confirmation statement made on Jun 29, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jonathan Lawrence John Gatt as a director on Feb 11, 2022 | 1 pages | TM01 | ||
Termination of appointment of Norris Andrew Geldard as a director on Jul 21, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jun 29, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||
Confirmation statement made on Jun 29, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 30 pages | AA | ||
Full accounts made up to Dec 31, 2018 | 25 pages | AA | ||
Director's details changed for Jonathan Lawrence John Gatt on Aug 01, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Shahryar Mufti on Aug 01, 2019 | 2 pages | CH01 | ||
Who are the officers of KEY LEASING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
| BUDGE, Andrew Thomas Peter | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire | United Kingdom | British | 182363660001 | |||||||||
| WAN MAHMUD, Wan Shariah Binti | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire | United Kingdom | Malaysian | 318058660001 | |||||||||
| COLLINS, John Wilfred James | Secretary | The Barn Chithurst Lane Trotton GU31 5ET Petersfield Hampshire | British | 2074480001 | ||||||||||
| WRIGHT, Paul Reginald | Secretary | Snowberry Mill Lane YO2 1TZ Acaster Malbis North Yorkshire | British | 40283470001 | ||||||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
| HAMMOND SUDDARDS SECRETARIES LIMITED | Secretary | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 67382580002 | |||||||||||
| TRAF SHELF (NOMINEES) LIMITED | Secretary | Trafalgar House 29 Park Place LS1 2SP Leeds West Yorkshire | 50087010001 | |||||||||||
| AGANS, Robert M | Director | 508 Van Lear's Run Villanova 19085 Pennsylvania Usa | American | 34931640001 | ||||||||||
| ANDREW, Jonathan | Director | The Malt House Grove End OX15 5BA Upper Brailes Oxfordshire | British | 88713160001 | ||||||||||
| BEADLE, Paul Laurence | Director | Old Hall Road M33 2HR Sale Dovecote House Cheshire United Kingdom | United Kingdom | British | 100238650001 | |||||||||
| BIRCHENOUGH, Adrian Hugh | Director | 6 Hampstead Drive Great Moor SK2 7QJ Stockport Cheshire | British | 38438400001 | ||||||||||
| BRACKENRIDGE, Paul | Director | 8 Langtree Close Worsley M28 7XT Manchester | British | 49420060001 | ||||||||||
| BURNS, Andrew | Director | 76 Tatton Road South Heaton Moor SK4 4LX Stockport Cheshire | England | British | 86406880001 | |||||||||
| CALLEAR, David James | Director | Barningham Hall Barningham IP31 1DH Bury St Edmunds Suffolk | England | British | 41483090001 | |||||||||
| D'AMMASSA, Carl Mark | Director | The Smithy Bottoms Farm Warmingham Road CW1 4PJ Warmingham | British | 119207850001 | ||||||||||
| DELAMORE, Karen Ann | Director | Old Hall Road M33 2HR Sale Dovecote House Cheshire United Kingdom | United Kingdom | British | 136619480001 | |||||||||
| DESANTIS, Barry Stanley | Director | Buurtweg 12 2244 AD Wassenaar The Netherlands | American | 47934630001 | ||||||||||
| ELLISON, Stephen | Director | 18 Merton Grove PR6 8UR Chorley Lancashire | United Kingdom | British | 54457290001 | |||||||||
| FAST, Robert Alain | Director | Old Hall Road M33 2HR Sale Dovecote House Cheshire United Kingdom | Netherlands | American | 89843360002 | |||||||||
| FOX, Timothy William | Director | Ivy Bank 120 Main Road Goostrey CW4 8JR Crewe Cheshire | British | 49934430001 | ||||||||||
| GATT, Jonathan Lawrence John | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire | United Kingdom | Maltese | 228824220001 | |||||||||
| GELDARD, Norris Andrew | Director | Century Way, Thorpe Park Business Park Colton LS15 8ZA Leeds 1200 West Yorkshire United Kingdom | United Kingdom | British | 244576750001 | |||||||||
| GIRLING, Paul Stewart | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire | United Kingdom | British | 225432580001 | |||||||||
| GRANT, Richard James | Director | 8 Dale Avenue Bramhall SK7 2JP Stockport Cheshire | British | 72394050001 | ||||||||||
| GRIFFIN, Kevin Thomas | Director | 201 Talgarth Road Hammersmith W6 8BJ London The Ark United Kingdom | United Kingdom | Irish | 122136120001 | |||||||||
| HILL, Raymond William Thomas | Director | 66 Dickens Lane Poynton SK12 1NT Stockport Cheshire | United Kingdom | British | 18250570001 | |||||||||
| LANDAU, Steven Martin | Director | Ashburton House Lashbrook Road Lower Shiplake RG9 3NX Henley On Thames Oxfordshire | England | British | 14781480001 | |||||||||
| LEENAN, Jacob Van | Director | Prins Von Wiedlaanb 2242 Cd Wassenaar The Netherlands | Canadian | 49775720001 | ||||||||||
| MANNION, Eileen Frances | Director | 74 Church Street SK13 7RN Old Glossop Derbyshire | British | 119358410001 | ||||||||||
| MCENROE, Malachy | Director | Old Hall Road M33 2HR Sale Dovecote House Cheshire United Kingdom | Irish | 139465450001 | ||||||||||
| MUFTI, Shahryar | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire | United Kingdom | British | 215531750001 | |||||||||
| PAREKH, Girish | Director | Fairhaven 1 Kings Drive Fulwood PR2 3HN Preston | British | 84067630001 | ||||||||||
| PHILLIPS, Peter David | Director | 20 Freshwater Close Lingley Green Great Sankey WA5 3PU Warrington Cheshire | British | 59422220001 | ||||||||||
| RIEDIJK, Hans Arie | Director | Trompenburo Straat 10m 1079 TX Amsterdam The Netherlands | Dutch | 57483360001 |
Who are the persons with significant control of KEY LEASING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ige Usa Investments Limited | Apr 28, 2023 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ge Capital Investments | Mar 15, 2017 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for KEY LEASING LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 06, 2016 | Dec 01, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0