KEY LEASING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameKEY LEASING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01500252
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of KEY LEASING LIMITED?

    Previous Company Names
    Company NameFromUntil
    KEY LEASING (U.K.) LIMITEDDec 31, 1980Dec 31, 1980
    BLACKBALE LIMITEDJun 06, 1980Jun 06, 1980

    What are the latest accounts for KEY LEASING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for KEY LEASING LIMITED?

    Last Confirmation Statement Made Up ToJun 29, 2026
    Next Confirmation Statement DueJul 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 29, 2025
    OverdueNo

    What are the latest filings for KEY LEASING LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2025

    34 pagesAA

    Confirmation statement made on Jun 29, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    123 pagesAA

    Appointment of Wan Shariah Binti Wan Mahmud as a director on Jul 31, 2024

    2 pagesAP01

    Termination of appointment of Paul Stewart Girling as a director on Jul 31, 2024

    1 pagesTM01

    Confirmation statement made on Jun 29, 2024 with no updates

    3 pagesCS01

    Current accounting period extended from Dec 31, 2023 to Jun 30, 2024

    1 pagesAA01

    Termination of appointment of Shahryar Mufti as a director on Dec 18, 2023

    1 pagesTM01

    Appointment of Andrew Thomas Peter Budge as a director on Dec 18, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    125 pagesAA

    Confirmation statement made on Jun 29, 2023 with updates

    4 pagesCS01

    Notification of Ige Usa Investments Limited as a person with significant control on Apr 28, 2023

    2 pagesPSC02

    Cessation of Ge Capital Investments as a person with significant control on Apr 28, 2023

    1 pagesPSC07

    Statement of capital following an allotment of shares on Apr 28, 2023

    • Capital: GBP 3
    3 pagesSH01

    Full accounts made up to Dec 31, 2021

    128 pagesAA

    Confirmation statement made on Jun 29, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan Lawrence John Gatt as a director on Feb 11, 2022

    1 pagesTM01

    Termination of appointment of Norris Andrew Geldard as a director on Jul 21, 2021

    1 pagesTM01

    Confirmation statement made on Jun 29, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Confirmation statement made on Jun 29, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    30 pagesAA

    Full accounts made up to Dec 31, 2018

    25 pagesAA

    Director's details changed for Jonathan Lawrence John Gatt on Aug 01, 2019

    2 pagesCH01

    Director's details changed for Mr Shahryar Mufti on Aug 01, 2019

    2 pagesCH01

    Who are the officers of KEY LEASING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    BUDGE, Andrew Thomas Peter
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United KingdomBritish182363660001
    WAN MAHMUD, Wan Shariah Binti
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United KingdomMalaysian318058660001
    COLLINS, John Wilfred James
    The Barn
    Chithurst Lane Trotton
    GU31 5ET Petersfield
    Hampshire
    Secretary
    The Barn
    Chithurst Lane Trotton
    GU31 5ET Petersfield
    Hampshire
    British2074480001
    WRIGHT, Paul Reginald
    Snowberry Mill Lane
    YO2 1TZ Acaster Malbis
    North Yorkshire
    Secretary
    Snowberry Mill Lane
    YO2 1TZ Acaster Malbis
    North Yorkshire
    British40283470001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    HAMMOND SUDDARDS SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    67382580002
    TRAF SHELF (NOMINEES) LIMITED
    Trafalgar House
    29 Park Place
    LS1 2SP Leeds
    West Yorkshire
    Secretary
    Trafalgar House
    29 Park Place
    LS1 2SP Leeds
    West Yorkshire
    50087010001
    AGANS, Robert M
    508 Van Lear's Run
    Villanova
    19085 Pennsylvania
    Usa
    Director
    508 Van Lear's Run
    Villanova
    19085 Pennsylvania
    Usa
    American34931640001
    ANDREW, Jonathan
    The Malt House
    Grove End
    OX15 5BA Upper Brailes
    Oxfordshire
    Director
    The Malt House
    Grove End
    OX15 5BA Upper Brailes
    Oxfordshire
    British88713160001
    BEADLE, Paul Laurence
    Old Hall Road
    M33 2HR Sale
    Dovecote House
    Cheshire
    United Kingdom
    Director
    Old Hall Road
    M33 2HR Sale
    Dovecote House
    Cheshire
    United Kingdom
    United KingdomBritish100238650001
    BIRCHENOUGH, Adrian Hugh
    6 Hampstead Drive
    Great Moor
    SK2 7QJ Stockport
    Cheshire
    Director
    6 Hampstead Drive
    Great Moor
    SK2 7QJ Stockport
    Cheshire
    British38438400001
    BRACKENRIDGE, Paul
    8 Langtree Close
    Worsley
    M28 7XT Manchester
    Director
    8 Langtree Close
    Worsley
    M28 7XT Manchester
    British49420060001
    BURNS, Andrew
    76 Tatton Road South
    Heaton Moor
    SK4 4LX Stockport
    Cheshire
    Director
    76 Tatton Road South
    Heaton Moor
    SK4 4LX Stockport
    Cheshire
    EnglandBritish86406880001
    CALLEAR, David James
    Barningham Hall
    Barningham
    IP31 1DH Bury St Edmunds
    Suffolk
    Director
    Barningham Hall
    Barningham
    IP31 1DH Bury St Edmunds
    Suffolk
    EnglandBritish41483090001
    D'AMMASSA, Carl Mark
    The Smithy
    Bottoms Farm Warmingham Road
    CW1 4PJ Warmingham
    Director
    The Smithy
    Bottoms Farm Warmingham Road
    CW1 4PJ Warmingham
    British119207850001
    DELAMORE, Karen Ann
    Old Hall Road
    M33 2HR Sale
    Dovecote House
    Cheshire
    United Kingdom
    Director
    Old Hall Road
    M33 2HR Sale
    Dovecote House
    Cheshire
    United Kingdom
    United KingdomBritish136619480001
    DESANTIS, Barry Stanley
    Buurtweg 12
    2244 AD Wassenaar
    The Netherlands
    Director
    Buurtweg 12
    2244 AD Wassenaar
    The Netherlands
    American47934630001
    ELLISON, Stephen
    18 Merton Grove
    PR6 8UR Chorley
    Lancashire
    Director
    18 Merton Grove
    PR6 8UR Chorley
    Lancashire
    United KingdomBritish54457290001
    FAST, Robert Alain
    Old Hall Road
    M33 2HR Sale
    Dovecote House
    Cheshire
    United Kingdom
    Director
    Old Hall Road
    M33 2HR Sale
    Dovecote House
    Cheshire
    United Kingdom
    NetherlandsAmerican89843360002
    FOX, Timothy William
    Ivy Bank 120 Main Road
    Goostrey
    CW4 8JR Crewe
    Cheshire
    Director
    Ivy Bank 120 Main Road
    Goostrey
    CW4 8JR Crewe
    Cheshire
    British49934430001
    GATT, Jonathan Lawrence John
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United KingdomMaltese228824220001
    GELDARD, Norris Andrew
    Century Way, Thorpe Park Business Park
    Colton
    LS15 8ZA Leeds
    1200
    West Yorkshire
    United Kingdom
    Director
    Century Way, Thorpe Park Business Park
    Colton
    LS15 8ZA Leeds
    1200
    West Yorkshire
    United Kingdom
    United KingdomBritish244576750001
    GIRLING, Paul Stewart
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United KingdomBritish225432580001
    GRANT, Richard James
    8 Dale Avenue
    Bramhall
    SK7 2JP Stockport
    Cheshire
    Director
    8 Dale Avenue
    Bramhall
    SK7 2JP Stockport
    Cheshire
    British72394050001
    GRIFFIN, Kevin Thomas
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomIrish122136120001
    HILL, Raymond William Thomas
    66 Dickens Lane
    Poynton
    SK12 1NT Stockport
    Cheshire
    Director
    66 Dickens Lane
    Poynton
    SK12 1NT Stockport
    Cheshire
    United KingdomBritish18250570001
    LANDAU, Steven Martin
    Ashburton House Lashbrook Road
    Lower Shiplake
    RG9 3NX Henley On Thames
    Oxfordshire
    Director
    Ashburton House Lashbrook Road
    Lower Shiplake
    RG9 3NX Henley On Thames
    Oxfordshire
    EnglandBritish14781480001
    LEENAN, Jacob Van
    Prins Von Wiedlaanb
    2242 Cd Wassenaar
    The Netherlands
    Director
    Prins Von Wiedlaanb
    2242 Cd Wassenaar
    The Netherlands
    Canadian49775720001
    MANNION, Eileen Frances
    74 Church Street
    SK13 7RN Old Glossop
    Derbyshire
    Director
    74 Church Street
    SK13 7RN Old Glossop
    Derbyshire
    British119358410001
    MCENROE, Malachy
    Old Hall Road
    M33 2HR Sale
    Dovecote House
    Cheshire
    United Kingdom
    Director
    Old Hall Road
    M33 2HR Sale
    Dovecote House
    Cheshire
    United Kingdom
    Irish139465450001
    MUFTI, Shahryar
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United KingdomBritish215531750001
    PAREKH, Girish
    Fairhaven
    1 Kings Drive Fulwood
    PR2 3HN Preston
    Director
    Fairhaven
    1 Kings Drive Fulwood
    PR2 3HN Preston
    British84067630001
    PHILLIPS, Peter David
    20 Freshwater Close
    Lingley Green Great Sankey
    WA5 3PU Warrington
    Cheshire
    Director
    20 Freshwater Close
    Lingley Green Great Sankey
    WA5 3PU Warrington
    Cheshire
    British59422220001
    RIEDIJK, Hans Arie
    Trompenburo Straat 10m
    1079 TX Amsterdam
    The Netherlands
    Director
    Trompenburo Straat 10m
    1079 TX Amsterdam
    The Netherlands
    Dutch57483360001

    Who are the persons with significant control of KEY LEASING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Apr 28, 2023
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3255766
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Mar 15, 2017
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Yes
    Legal FormUnlimited With Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3255767
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for KEY LEASING LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016Dec 01, 2017The 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