Background WavePink WaveYellow Wave

KEYS LETTING CENTRE (ULVERSTON) LIMITED (09309129)

KEYS LETTING CENTRE (ULVERSTON) LIMITED (09309129) is a dissolved UK company. incorporated on 13 November 2014. with registered office in Ulverston. The company operates in the Real Estate Activities sector, engaged in residents property management. KEYS LETTING CENTRE (ULVERSTON) LIMITED has been registered for 11 years. Current directors include HACKNEY, Derrick Martin, LEIGH, John James, LEIGH, Simon Robert James.

Company Number
09309129
Status
dissolved
Type
ltd
Incorporated
13 November 2014
Age
11 years
Address
30 Queen Street, Ulverston, LA12 7AF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HACKNEY, Derrick Martin, LEIGH, John James, LEIGH, Simon Robert James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEYS LETTING CENTRE (ULVERSTON) LIMITED

KEYS LETTING CENTRE (ULVERSTON) LIMITED is an dissolved company incorporated on 13 November 2014 with the registered office located in Ulverston. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KEYS LETTING CENTRE (ULVERSTON) LIMITED was registered 11 years ago.(SIC: 98000)

Status

dissolved

Active since 11 years ago

Company No

09309129

LTD Company

Age

11 Years

Incorporated 13 November 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 29 October 2024 (1 year ago)
Type: Unaudited Abridged

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 13 November 2024 (1 year ago)
Submitted on 19 November 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

30 Queen Street Ulverston, LA12 7AF,

Previous Addresses

31 33 Queen Street Ulverston Cumbria LA12 7AF
From: 13 November 2014To: 15 May 2017
Timeline

11 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Nov 14
Loan Secured
Jan 15
New Owner
Sept 17
Funding Round
Sept 18
Funding Round
Sept 18
Loan Cleared
Jul 22
Owner Exit
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HACKNEY, Derrick Martin

Active
UlverstonLA12 7AF
Born April 1950
Director
Appointed 15 Dec 2023

LEIGH, John James

Active
UlverstonLA12 7AF
Born October 1946
Director
Appointed 15 Dec 2023

LEIGH, Simon Robert James

Active
UlverstonLA12 7AF
Born September 1980
Director
Appointed 15 Dec 2023

QUIRK, Paul

Resigned
Oakwood Drive, UlverstonLA12 9JW
Born January 1990
Director
Appointed 13 Nov 2014
Resigned 15 Dec 2023

Persons with significant control

2

1 Active
1 Ceased
Stricklandgate, KendalLA9 4PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Dec 2023

Mr Paul Quirk

Ceased
UlverstonLA12 9JW
Born January 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Dec 2023
Fundings
Financials
Latest Activities

Filing History

39

Gazette Dissolved Voluntary
21 April 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
3 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 January 2026
DS01DS01
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 October 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 December 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
19 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
24 September 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
21 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
5 September 2018
SH01Allotment of Shares
Capital Allotment Shares
5 September 2018
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
29 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Change Account Reference Date Company Current Extended
4 March 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2015
MR01Registration of a Charge
Incorporation Company
13 November 2014
NEWINCIncorporation