About

Registered Number: 04340180
Date of Incorporation: 14/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: 2 Green Acres, Waltham, N E Lincolnshire, DN37 0QG

 

Established in 2001, Keyrent Ltd has its registered office in N E Lincolnshire, it has a status of "Active". We don't currently know the number of employees at the organisation. Hendry, Diane Brenda, Hendry, Trevor are listed as the directors of Keyrent Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDRY, Diane Brenda 27 February 2004 - 1
HENDRY, Trevor 10 January 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 17 June 2019
RESOLUTIONS - N/A 05 November 2018
SH08 - Notice of name or other designation of class of shares 02 November 2018
CS01 - N/A 25 October 2018
AA - Annual Accounts 17 September 2018
MR01 - N/A 26 July 2018
MR01 - N/A 26 July 2018
PSC04 - N/A 22 December 2017
CS01 - N/A 21 December 2017
PSC04 - N/A 01 December 2017
MR04 - N/A 05 October 2017
MR04 - N/A 05 October 2017
AA - Annual Accounts 03 August 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 January 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 January 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 January 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 09 January 2013
CH03 - Change of particulars for secretary 22 November 2012
CH01 - Change of particulars for director 22 November 2012
CH01 - Change of particulars for director 22 November 2012
AD01 - Change of registered office address 22 November 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 26 January 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 23 October 2008
363s - Annual Return 19 February 2008
AA - Annual Accounts 25 July 2007
395 - Particulars of a mortgage or charge 10 May 2007
363s - Annual Return 06 January 2007
AA - Annual Accounts 11 August 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 19 May 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 16 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
363s - Annual Return 05 December 2003
AA - Annual Accounts 02 April 2003
363s - Annual Return 18 December 2002
RESOLUTIONS - N/A 08 May 2002
RESOLUTIONS - N/A 08 May 2002
395 - Particulars of a mortgage or charge 27 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2002
287 - Change in situation or address of Registered Office 22 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
NEWINC - New incorporation documents 14 December 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 July 2018 Outstanding

N/A

A registered charge 26 July 2018 Outstanding

N/A

Legal charge 08 May 2007 Fully Satisfied

N/A

Legal charge 22 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.