Background WavePink WaveYellow Wave

KEYCOR LAND LIMITED (NI646520)

KEYCOR LAND LIMITED (NI646520) is an active UK company. incorporated on 20 June 2017. with registered office in Ballymena. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. KEYCOR LAND LIMITED has been registered for 8 years. Current directors include REID, Liam Joseph, REID, Maire-Claire, REID, Shaun Gerard.

Company Number
NI646520
Status
active
Type
ltd
Incorporated
20 June 2017
Age
8 years
Address
The John Reid Logistics Park, Ballymena, BT42 4HZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
REID, Liam Joseph, REID, Maire-Claire, REID, Shaun Gerard
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEYCOR LAND LIMITED

KEYCOR LAND LIMITED is an active company incorporated on 20 June 2017 with the registered office located in Ballymena. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. KEYCOR LAND LIMITED was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

NI646520

LTD Company

Age

8 Years

Incorporated 20 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 11 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

The John Reid Logistics Park 190 Raceview Road Ballymena, BT42 4HZ,

Previous Addresses

3a Ballyweeny Road Corkey Ballymena BT44 9JG United Kingdom
From: 20 June 2017To: 31 October 2018
Timeline

6 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
Oct 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Mar 21
Loan Cleared
Jun 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

REID, Liam Joseph

Active
190 Raceview Road, BallymenaBT42 4HZ
Born June 1970
Director
Appointed 20 Jun 2017

REID, Maire-Claire

Active
190 Raceview Road, BallymenaBT42 4HZ
Born October 1992
Director
Appointed 20 Jun 2017

REID, Shaun Gerard

Active
190 Raceview Road, BallymenaBT42 4HZ
Born June 1971
Director
Appointed 14 Dec 2018

O'BRIEN, Arthur

Resigned
Lisburn Road, BelfastBT9 7EW
Born July 1968
Director
Appointed 14 Dec 2018
Resigned 30 Mar 2021

Persons with significant control

2

Mr Liam Joseph Reid

Active
190 Raceview Road, BallymenaBT42 4HZ
Born June 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 Jun 2017

Miss Maire-Claire Reid

Active
190 Raceview Road, BallymenaBT42 4HZ
Born October 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2017
Fundings
Financials
Latest Activities

Filing History

27

Mortgage Satisfy Charge Full
18 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
30 March 2021
MR05Certification of Charge
Accounts With Accounts Type Unaudited Abridged
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2020
AAAnnual Accounts
Memorandum Articles
11 February 2020
MAMA
Resolution
5 February 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Incorporation Company
20 June 2017
NEWINCIncorporation