Introduction
Watch Company
K
KEY CAPITAL PARTNERS LLP
KEY CAPITAL PARTNERS LLP is an active company incorporated on 18 April 2006 with the registered office located in Leeds. KEY CAPITAL PARTNERS LLP was registered 19 years ago.
Status
active
Active since 19 years ago
Company No
OC319136
LLP Company
Age
19 Years
Incorporated 18 April 2006
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 18 April 2025 (11 months ago)
Next Due
Due by 2 May 2026
For period ending 18 April 2026
Address
13 Park Place Leeds, LS1 2SJ,
1 key events • 2006 - 2006
Funding Officers Ownership
Company Founded
Apr 06
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
9
3 Active
6 Resigned
Name
Role
Appointed
Status
DUQUENOY, Philip James
ActivePrinces Square, LeedsLS1 4HY
Born October 1970
Llp designated member
Appointed 16 Nov 2015
DUQUENOY, Philip James
Princes Square, LeedsLS1 4HY
Born October 1970
Llp designated member
16 Nov 2015
Active
EXCELL, James William
ActivePark Place, LeedsLS1 2SJ
Born March 1986
Llp designated member
Appointed 01 Jan 2021
EXCELL, James William
Park Place, LeedsLS1 2SJ
Born March 1986
Llp designated member
01 Jan 2021
Active
HALL, James David
ActivePark Place, LeedsLS1 2SJ
Born December 1969
Llp designated member
Appointed 01 Nov 2016
HALL, James David
Park Place, LeedsLS1 2SJ
Born December 1969
Llp designated member
01 Nov 2016
Active
ARMITAGE, Peter Robert
ResignedPark Place, LeedsLS1 2SJ
Born July 1956
Llp designated member
Appointed 19 Dec 2006
Resigned 30 Nov 2020
ARMITAGE, Peter Robert
Park Place, LeedsLS1 2SJ
Born July 1956
Llp designated member
19 Dec 2006
Resigned 30 Nov 2020
Resigned
DWYER, Daniel James
Resigned2 Clovers End, BrightonBN1 8PJ
Born May 1975
Llp designated member
Appointed 18 Apr 2006
Resigned 18 Apr 2006
DWYER, Daniel James
2 Clovers End, BrightonBN1 8PJ
Born May 1975
Llp designated member
18 Apr 2006
Resigned 18 Apr 2006
Resigned
DWYER, Daniel John
Resigned14 Goldfinch Close, ChelsfieldBR6 6NF
Born April 1941
Llp designated member
Appointed 18 Apr 2006
Resigned 18 Apr 2006
DWYER, Daniel John
14 Goldfinch Close, ChelsfieldBR6 6NF
Born April 1941
Llp designated member
18 Apr 2006
Resigned 18 Apr 2006
Resigned
FELL, Michael William
ResignedPark Place, LeedsLS1 2SJ
Born June 1957
Llp designated member
Appointed 18 Apr 2006
Resigned 31 Dec 2024
FELL, Michael William
Park Place, LeedsLS1 2SJ
Born June 1957
Llp designated member
18 Apr 2006
Resigned 31 Dec 2024
Resigned
TROTTER, Owen
ResignedPark Place, LeedsLS1 2SJ
Born September 1970
Llp designated member
Appointed 18 Apr 2006
Resigned 31 Dec 2024
TROTTER, Owen
Park Place, LeedsLS1 2SJ
Born September 1970
Llp designated member
18 Apr 2006
Resigned 31 Dec 2024
Resigned
OPERATING PARTNERS LLP
ResignedTemple Row, BirminghamB2 5LS
Corporate llp member
Appointed 30 Sept 2006
Resigned 16 Nov 2015
OPERATING PARTNERS LLP
Temple Row, BirminghamB2 5LS
Corporate llp member
30 Sept 2006
Resigned 16 Nov 2015
Resigned
Persons with significant control
6
3 Active
3 Ceased
Name
Nature of Control
Notified
Status
Mr James David Hall
ActivePark Place, LeedsLS1 2SJ
Born December 1969
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 01 Jan 2025
Mr James David Hall
Park Place, LeedsLS1 2SJ
Born December 1969
Voting rights 25 to 50 percent limited liability partnership
01 Jan 2025
Active
Mr James William Excell
ActivePark Place, LeedsLS1 2SJ
Born March 1986
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 01 Jan 2025
Mr James William Excell
Park Place, LeedsLS1 2SJ
Born March 1986
Voting rights 25 to 50 percent limited liability partnership
01 Jan 2025
Active
Mr Philip James Duquenoy
ActivePark Place, LeedsLS1 2SJ
Born October 1970
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 01 Jan 2025
Mr Philip James Duquenoy
Park Place, LeedsLS1 2SJ
Born October 1970
Voting rights 25 to 50 percent limited liability partnership
01 Jan 2025
Active
Mr Michael William Fell
CeasedPark Place, LeedsLS1 2SJ
Born June 1957
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 30 Jun 2016
Ceased 31 Dec 2024
Mr Michael William Fell
Park Place, LeedsLS1 2SJ
Born June 1957
Voting rights 25 to 50 percent limited liability partnership
30 Jun 2016
Ceased 31 Dec 2024
Ceased
Mr Owen Trotter
CeasedPark Place, LeedsLS1 2SJ
Born September 1970
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 30 Jun 2016
Ceased 29 Jul 2022
Mr Owen Trotter
Park Place, LeedsLS1 2SJ
Born September 1970
Voting rights 25 to 50 percent limited liability partnership
30 Jun 2016
Ceased 29 Jul 2022
Ceased
Mr Peter Robert Armitage
CeasedPark Place, LeedsLS1 2SJ
Born June 1956
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 30 Jun 2016
Ceased 01 Nov 2017
Mr Peter Robert Armitage
Park Place, LeedsLS1 2SJ
Born June 1956
Voting rights 25 to 50 percent limited liability partnership
30 Jun 2016
Ceased 01 Nov 2017
Ceased
Filing History
81
Description
Type
Date Filed
Document
22 April 2025
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
22 April 2025
22 April 2025
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
22 April 2025
22 April 2025
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
22 April 2025
22 April 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
22 April 2025
23 January 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
23 January 2025
23 January 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
23 January 2025
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
29 April 2024
21 September 2023
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
21 September 2023
26 April 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
26 April 2023
26 January 2021
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
26 January 2021
23 December 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
23 December 2020
9 October 2020
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
9 October 2020
28 November 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
28 November 2017
25 September 2017
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
25 September 2017
1 November 2016
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
1 November 2016
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
1 November 2016
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
26 April 2016
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
16 March 2016
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
15 March 2016
10 December 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
10 December 2015
7 December 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
7 December 2015
15 January 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
15 January 2015
20 April 2011
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
20 April 2011
2 December 2010
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
2 December 2010
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
2 December 2010
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
2 December 2010
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
2 December 2010
26 November 2010
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
26 November 2010