KEY LEAD LIMITED
Overview
| Company Name | KEY LEAD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04666471 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 LEAD LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is KEY LEAD LIMITED located?
| Registered Office Address | Sea Containers House 18 Upper Ground SE1 9GL London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KEY LEAD LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for KEY LEAD LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Steve Richard Winters as a director on Mar 18, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on Dec 05, 2018 | 1 pages | AD01 | ||||||||||
Termination of appointment of Andrew Grant Balfour Scott as a director on Nov 12, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 02, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Termination of appointment of Christopher Paul Sweetland as a director on Jul 01, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Steve Winters as a director on Jul 06, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 08, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Feb 08, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Feb 08, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Wpp Group (Nominees) Limited on Feb 08, 2014 | 1 pages | CH04 | ||||||||||
Appointment of Mr Charles Ward Van Der Welle as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Delaney as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Feb 08, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Who are the officers of KEY LEAD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WPP GROUP (NOMINEES) LIMITED | Secretary | 27 Farm Street W1J 5RJ London |
| 80143770001 | ||||||||||
| VAN DER WELLE, Charles Ward | Director | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | England | British | 183827730001 | |||||||||
| CALOW, David Ferguson | Secretary | 27 Farm Street W1J 5RJ London | British | 91285750001 | ||||||||||
| WILLIAMS, Denise | Secretary | Marie Cottage Holmbury Lane RH5 6ND Holmbury St Mary Surrey | British | 24311940004 | ||||||||||
| SLC REGISTRARS LIMITED | Secretary | 42-46 High Street KT10 9QY Esher Surrey | 34893920001 | |||||||||||
| BOLAND, Andrew Kenneth | Director | 25 Chessfield Park Little Chalfont HP6 6RU Amersham Buckinghamshire | British | 71264540005 | ||||||||||
| DELANEY, Paul | Director | 27 Farm Street W1J 5RJ London | United Kingdom | British | 69254240002 | |||||||||
| RICHARDSON, Paul Winston George | Director | 125 Park Avenue New York Ny 10017-5529 Usa | British | 45700660003 | ||||||||||
| SCOTT, Andrew Grant Balfour | Director | 27 Farm Street W1J 5RJ London | United Kingdom | British | 67078370001 | |||||||||
| SWEETLAND, Christopher Paul | Director | 27 Farm Street W1J 5RJ London | England | British | 56529540005 | |||||||||
| WILLIAMS, Denise | Director | Marie Cottage Holmbury Lane RH5 6ND Holmbury St Mary Surrey | British | 24311940004 | ||||||||||
| WILSON, Stephen Michael | Director | 9 Boulters Lock Giffard Park MK14 5QR Milton Keynes | British | 81144620001 | ||||||||||
| WINTERS, Steve Richard | Director | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | England | British | 210160610001 | |||||||||
| SLC CORPORATE SERVICES LIMITED | Director | 42-46 High Street KT10 9QY Esher Surrey | 74654310001 |
Who are the persons with significant control of KEY LEAD LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wpp Jubilee Limited | Apr 06, 2016 | Farm Street W1J 5RJ London 27 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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