About

Registered Number: 04486938
Date of Incorporation: 16/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Cavendish House, Saint Andrews Court, Burley Street Leeds, West Yorkshire, LS3 1JY

 

Established in 2002, Keydown Trading Ltd has its registered office in Burley Street Leeds, West Yorkshire. We do not know the number of employees at this business. The companies director is Catterall, Jeanney.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATTERALL, Jeanney 04 October 2002 - 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
CH01 - Change of particulars for director 18 September 2019
MR04 - N/A 13 September 2019
MR04 - N/A 13 September 2019
CS01 - N/A 26 July 2019
AA - Annual Accounts 02 May 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 26 July 2017
AA - Annual Accounts 25 May 2017
AA - Annual Accounts 12 December 2016
AA01 - Change of accounting reference date 16 September 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 10 December 2015
AA01 - Change of accounting reference date 25 September 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 08 August 2014
MR04 - N/A 04 February 2014
AA - Annual Accounts 30 December 2013
AA01 - Change of accounting reference date 27 September 2013
AR01 - Annual Return 20 August 2013
MG01 - Particulars of a mortgage or charge 16 October 2012
AR01 - Annual Return 10 August 2012
TM02 - Termination of appointment of secretary 10 August 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 25 September 2010
CH01 - Change of particulars for director 25 September 2010
CH01 - Change of particulars for director 25 September 2010
AA - Annual Accounts 29 April 2010
AA01 - Change of accounting reference date 23 April 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 17 June 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 29 May 2008
363a - Annual Return 02 August 2007
AA - Annual Accounts 26 September 2006
363a - Annual Return 27 July 2006
395 - Particulars of a mortgage or charge 13 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2006
395 - Particulars of a mortgage or charge 08 October 2005
AA - Annual Accounts 20 September 2005
363a - Annual Return 29 July 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2005
RESOLUTIONS - N/A 08 March 2005
RESOLUTIONS - N/A 08 March 2005
395 - Particulars of a mortgage or charge 14 October 2004
363s - Annual Return 11 August 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 08 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2003
288b - Notice of resignation of directors or secretaries 04 November 2002
288a - Notice of appointment of directors or secretaries 04 November 2002
288b - Notice of resignation of directors or secretaries 28 October 2002
288a - Notice of appointment of directors or secretaries 28 October 2002
287 - Change in situation or address of Registered Office 10 October 2002
NEWINC - New incorporation documents 16 July 2002

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 08 October 2012 Fully Satisfied

N/A

Fixed and floating charge 08 June 2006 Fully Satisfied

N/A

Debenture 06 October 2005 Fully Satisfied

N/A

Charge over book debts 13 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.