Background WavePink WaveYellow Wave

KEY LAND CAPITAL LIMITED (10983248)

KEY LAND CAPITAL LIMITED (10983248) is an active UK company. incorporated on 27 September 2017. with registered office in Lichfield. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. KEY LAND CAPITAL LIMITED has been registered for 8 years. Current directors include SHARKEY, Kevin.

Company Number
10983248
Status
active
Type
ltd
Incorporated
27 September 2017
Age
8 years
Address
Blackbrook Hall, Lichfield, WS14 0PS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SHARKEY, Kevin
SIC Codes
41100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEY LAND CAPITAL LIMITED

KEY LAND CAPITAL LIMITED is an active company incorporated on 27 September 2017 with the registered office located in Lichfield. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. KEY LAND CAPITAL LIMITED was registered 8 years ago.(SIC: 41100, 68320)

Status

active

Active since 8 years ago

Company No

10983248

LTD Company

Age

8 Years

Incorporated 27 September 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

KEY LAND CAPITAL PLC
From: 27 September 2017To: 26 November 2019
Contact
Address

Blackbrook Hall London Road Lichfield, WS14 0PS,

Previous Addresses

Wework 55 Colmore Row Birmingham West Midlands B3 2AA England
From: 18 February 2020To: 18 May 2022
4th Floor Corner Block Two Cornwall Street Birmingham West Midlands B3 2DL United Kingdom
From: 17 May 2018To: 18 February 2020
Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom
From: 27 September 2017To: 17 May 2018
Timeline

16 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Sept 17
New Owner
Feb 18
Director Joined
Jul 18
Director Left
Jul 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Funding Round
Nov 18
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Apr 19
Director Left
Sept 19
Owner Exit
Mar 20
Funding Round
Apr 20
Funding Round
Apr 20
New Owner
Aug 20
Owner Exit
Aug 20
6
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

COTTON, Laura

Active
London Road, LichfieldWS14 0PS
Secretary
Appointed 08 Oct 2020

SHARKEY, Kevin

Active
London Road, LichfieldWS14 0PS
Born April 1981
Director
Appointed 09 Mar 2018

VISTRA COSEC LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 27 Sept 2017
Resigned 02 Dec 2019

SUTHERLAND, Alexander James Stuart

Resigned
Pipe Ridware, RugeleyWS15 3QL
Born June 1985
Director
Appointed 27 Sept 2017
Resigned 25 Sept 2019

SHARK HOLDINGS LTD

Resigned
Sutton ColdfieldB75 6BX
Corporate director
Appointed 27 Sept 2017
Resigned 09 Mar 2018

Persons with significant control

5

1 Active
4 Ceased

Mr Kevin Sharkey

Active
55 Colmore Row, BirminghamB3 2AA
Born April 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Aug 2020
11 Hubert Street, BirminghamB6 4BA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Sept 2018
Ceased 31 Mar 2020
Exchange Place, Dublin

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2018
Ceased 01 Aug 2020

Mr Alexander James Stuart Sutherland

Ceased
Corner Block, BirminghamB3 2DL
Born June 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2018
Ceased 27 Sept 2018
Carlton Close, Sutton ColdfieldB75 6BX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2018
Ceased 15 Aug 2018
Fundings
Financials
Latest Activities

Filing History

61

Change To A Person With Significant Control
18 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
5 December 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
21 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 October 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 October 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 April 2020
SH01Allotment of Shares
Capital Allotment Shares
21 April 2020
SH01Allotment of Shares
Change To A Person With Significant Control
1 April 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
1 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
25 March 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 February 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 December 2019
TM02Termination of Secretary
Certificate Re Registration Public Limited Company To Private
26 November 2019
CERT10CERT10
Re Registration Memorandum Articles
26 November 2019
MARMAR
Resolution
26 November 2019
RESOLUTIONSResolutions
Reregistration Public To Private Company
26 November 2019
RR02RR02
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Change Corporate Secretary Company With Change Date
6 April 2019
CH04Change of Corporate Secretary Details
Capital Allotment Shares
5 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
27 March 2019
AAAnnual Accounts
Capital Allotment Shares
11 March 2019
SH01Allotment of Shares
Capital Allotment Shares
7 March 2019
SH01Allotment of Shares
Resolution
25 February 2019
RESOLUTIONSResolutions
Resolution
25 February 2019
RESOLUTIONSResolutions
Resolution
22 February 2019
RESOLUTIONSResolutions
Memorandum Articles
15 November 2018
MAMA
Resolution
15 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
14 November 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
27 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 September 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
27 September 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2018
AD01Change of Registered Office Address
Legacy
9 March 2018
CERT8ACERT8A
Application Trading Certificate
9 March 2018
SH50SH50
Notification Of A Person With Significant Control
16 February 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 February 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
29 January 2018
PSC09Update to PSC Statements
Incorporation Company
27 September 2017
NEWINCIncorporation