About

Registered Number: 03530798
Date of Incorporation: 19/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Brandon Royd, Bridle Path Road, Leeds, West Yorkshire, LS17 9NB

 

Having been setup in 1998, Key 600 Ltd have registered office in Leeds in West Yorkshire, it's status at Companies House is "Active". Schneider, Jack Charles, Schneider, Rebecca Louise, Harris, John are listed as directors of this organisation. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHNEIDER, Jack Charles 22 November 2012 - 1
SCHNEIDER, Rebecca Louise 22 November 2012 - 1
HARRIS, John 01 May 2000 28 February 2003 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 08 January 2020
CS01 - N/A 21 March 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 19 March 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 29 March 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 25 January 2013
TM01 - Termination of appointment of director 23 November 2012
TM01 - Termination of appointment of director 23 November 2012
AP01 - Appointment of director 23 November 2012
AP01 - Appointment of director 23 November 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 26 March 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 20 February 2009
363s - Annual Return 27 May 2008
AA - Annual Accounts 03 March 2008
363s - Annual Return 08 May 2007
AA - Annual Accounts 06 March 2007
363s - Annual Return 23 June 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 01 April 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 30 June 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 28 July 2003
288b - Notice of resignation of directors or secretaries 27 July 2003
AA - Annual Accounts 05 March 2003
AA - Annual Accounts 06 June 2002
363s - Annual Return 10 May 2002
363s - Annual Return 19 June 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 11 July 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
287 - Change in situation or address of Registered Office 20 April 2000
288c - Notice of change of directors or secretaries or in their particulars 20 April 2000
288c - Notice of change of directors or secretaries or in their particulars 20 April 2000
AA - Annual Accounts 20 April 2000
363s - Annual Return 03 June 1999
395 - Particulars of a mortgage or charge 11 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1998
225 - Change of Accounting Reference Date 23 April 1998
RESOLUTIONS - N/A 07 April 1998
288a - Notice of appointment of directors or secretaries 07 April 1998
288a - Notice of appointment of directors or secretaries 07 April 1998
288a - Notice of appointment of directors or secretaries 07 April 1998
287 - Change in situation or address of Registered Office 07 April 1998
288b - Notice of resignation of directors or secretaries 07 April 1998
288b - Notice of resignation of directors or secretaries 07 April 1998
NEWINC - New incorporation documents 19 March 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 02 June 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.