Background WavePink WaveYellow Wave

KEY LAND (STAFFORD) LTD (11281585)

KEY LAND (STAFFORD) LTD (11281585) is an active UK company. incorporated on 28 March 2018. with registered office in Lichfield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KEY LAND (STAFFORD) LTD has been registered for 7 years. Current directors include SHARKEY, Kevin.

Company Number
11281585
Status
active
Type
ltd
Incorporated
28 March 2018
Age
7 years
Address
Blackbrook Hall, Lichfield, WS14 0PS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SHARKEY, Kevin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEY LAND (STAFFORD) LTD

KEY LAND (STAFFORD) LTD is an active company incorporated on 28 March 2018 with the registered office located in Lichfield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. KEY LAND (STAFFORD) LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11281585

LTD Company

Age

7 Years

Incorporated 28 March 2018

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 25 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

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

Blackbrook Hall London Road Lichfield, WS14 0PS,

Previous Addresses

The Moat House Lichfield Road Sutton Coldfield West Midlands B74 2NJ England
From: 18 February 2020To: 5 September 2022
Vincent Court Hubert Street Birmingham B6 4BA United Kingdom
From: 28 March 2018To: 18 February 2020
Timeline

28 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Owner Exit
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Owner Exit
Dec 19
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Director Left
Mar 21
Loan Secured
May 21
Loan Secured
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 24
Loan Cleared
May 24
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SHARKEY, Kevin

Active
London Road, LichfieldWS14 0PS
Born April 1981
Director
Appointed 28 Mar 2018

SELLMAN, James Paul

Resigned
Lichfield Road, Sutton ColdfieldB74 2NJ
Born February 1984
Director
Appointed 24 Sept 2019
Resigned 19 Mar 2020

SELLMAN, Nicholas James

Resigned
Lichfield Road, Sutton ColdfieldB74 2NJ
Born January 1981
Director
Appointed 24 Sept 2019
Resigned 19 Mar 2020

SUTHERLAND, Alexander James Stuart

Resigned
Hubert Street, BirminghamB6 4BA
Born June 1985
Director
Appointed 28 Mar 2018
Resigned 24 Sept 2019

WILLIAMS, Russell James

Resigned
Lichfield Road, Sutton ColdfieldB74 2NJ
Born October 1980
Director
Appointed 19 Mar 2020
Resigned 31 Mar 2021

Persons with significant control

5

1 Active
4 Ceased
Hubert Street, BirminghamB6 4BA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Oct 2019
Ceased 19 Mar 2020
Martins Court, WiganWN2 4AZ

Nature of Control

Significant influence or control
Notified 18 Sept 2019
Ceased 19 Mar 2020
Martins Court, WiganWN2 4AZ

Nature of Control

Significant influence or control
Notified 18 Sept 2019
Ceased 01 Oct 2019
Two Cornwall Street, BirminghamB3 2DL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 17 Sept 2019

Key Land Capital Plc

Ceased
St. James's Square, LondonSW1Y 4LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Mar 2018
Ceased 17 Sept 2019
Fundings
Financials
Latest Activities

Filing History

53

Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2020
MR01Registration of a Charge
Change To A Person With Significant Control
19 March 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
19 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Change To A Person With Significant Control
18 September 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
18 September 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 September 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2018
MR01Registration of a Charge
Incorporation Company
28 March 2018
NEWINCIncorporation