About

Registered Number: 04285612
Date of Incorporation: 11/09/2001 (23 years and 6 months ago)
Company Status: Active
Registered Address: Leverett House, Gilbert Drive Endeavour Park, Boston, Lincolnshire, PE21 7TQ

 

Keystone Developments (Lg) Ltd was registered on 11 September 2001, it has a status of "Active". There are 20 directors listed for this business in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOYLE, Julie Carol 01 July 2019 - 1
PATMAN, William Alan James 01 May 2018 - 1
ADAMTHWAITE, Anne 11 March 2015 31 July 2016 1
ALLSOPP, Stephen James 13 September 2010 03 September 2015 1
ARMES, David John 16 November 2001 26 February 2015 1
BELL, John Bernard 20 October 2003 10 April 2010 1
DORAN, Derek 01 January 2016 17 February 2017 1
DOYLE, Julie Carol 11 September 2001 30 June 2010 1
FARRAR, John 16 November 2001 10 March 2010 1
GRIFFITHS, Robert Ian 01 January 2016 12 July 2019 1
LEIVERS, Sharron Barbara 22 May 2007 13 September 2010 1
LEWIN, Alan Edwin 07 July 2017 01 September 2018 1
MCFARLANE, Sidney Claude 09 June 2010 31 December 2015 1
RUDD, Roger Peter 16 November 2001 31 December 2015 1
SAXTON, Alan Charles 16 November 2001 30 June 2011 1
SNELSON, Garry William Richard 09 June 2010 31 December 2015 1
WENHAM, Stephen 01 January 2016 01 February 2018 1
WHYTE, Alan Bateman 22 May 2007 13 September 2010 1
WILSON, Robert Gerrard 01 January 2016 01 July 2019 1
Secretary Name Appointed Resigned Total Appointments
GRIFFITHS, Robert Ian 05 June 2015 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 11 August 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 23 September 2019
AP01 - Appointment of director 20 September 2019
AP01 - Appointment of director 07 August 2019
AP01 - Appointment of director 07 August 2019
TM01 - Termination of appointment of director 07 August 2019
TM01 - Termination of appointment of director 07 August 2019
CH01 - Change of particulars for director 26 April 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 19 September 2018
TM01 - Termination of appointment of director 18 September 2018
CH01 - Change of particulars for director 22 May 2018
AP01 - Appointment of director 11 May 2018
TM01 - Termination of appointment of director 14 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 22 September 2017
AP01 - Appointment of director 24 July 2017
TM01 - Termination of appointment of director 17 February 2017
AA - Annual Accounts 06 October 2016
CS01 - N/A 13 September 2016
TM01 - Termination of appointment of director 05 August 2016
RESOLUTIONS - N/A 16 March 2016
AP01 - Appointment of director 11 January 2016
AP01 - Appointment of director 07 January 2016
AP01 - Appointment of director 07 January 2016
AP01 - Appointment of director 07 January 2016
AP01 - Appointment of director 07 January 2016
TM01 - Termination of appointment of director 05 January 2016
TM01 - Termination of appointment of director 05 January 2016
TM01 - Termination of appointment of director 05 January 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 06 October 2015
TM01 - Termination of appointment of director 06 October 2015
TM01 - Termination of appointment of director 06 October 2015
RESOLUTIONS - N/A 06 August 2015
CC04 - Statement of companies objects 06 August 2015
AP03 - Appointment of secretary 17 June 2015
TM02 - Termination of appointment of secretary 17 June 2015
AP01 - Appointment of director 09 April 2015
TM01 - Termination of appointment of director 02 March 2015
TM01 - Termination of appointment of director 26 September 2014
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 15 September 2014
MR01 - N/A 12 June 2014
MR01 - N/A 06 June 2014
MR01 - N/A 06 June 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 16 September 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 19 September 2011
MG01 - Particulars of a mortgage or charge 18 August 2011
AP01 - Appointment of director 08 August 2011
TM01 - Termination of appointment of director 30 June 2011
AA - Annual Accounts 13 October 2010
AP01 - Appointment of director 25 September 2010
TM01 - Termination of appointment of director 17 September 2010
TM01 - Termination of appointment of director 17 September 2010
TM01 - Termination of appointment of director 17 September 2010
TM01 - Termination of appointment of director 17 September 2010
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
TM01 - Termination of appointment of director 07 July 2010
TM01 - Termination of appointment of director 07 July 2010
TM01 - Termination of appointment of director 07 July 2010
AP01 - Appointment of director 18 June 2010
AP01 - Appointment of director 16 June 2010
TM01 - Termination of appointment of director 19 April 2010
CH03 - Change of particulars for secretary 24 March 2010
CH01 - Change of particulars for director 18 March 2010
TM01 - Termination of appointment of director 18 March 2010
TM01 - Termination of appointment of director 16 March 2010
CH03 - Change of particulars for secretary 16 March 2010
TM01 - Termination of appointment of director 16 March 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 21 September 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 29 September 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 11 July 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 03 October 2006
288c - Notice of change of directors or secretaries or in their particulars 03 October 2006
395 - Particulars of a mortgage or charge 26 July 2006
287 - Change in situation or address of Registered Office 23 November 2005
AA - Annual Accounts 19 September 2005
363s - Annual Return 19 September 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 17 September 2004
288a - Notice of appointment of directors or secretaries 28 October 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
363s - Annual Return 20 September 2003
AA - Annual Accounts 20 September 2003
AA - Annual Accounts 23 September 2002
363s - Annual Return 23 September 2002
225 - Change of Accounting Reference Date 15 March 2002
288a - Notice of appointment of directors or secretaries 20 December 2001
288a - Notice of appointment of directors or secretaries 10 December 2001
288a - Notice of appointment of directors or secretaries 10 December 2001
288a - Notice of appointment of directors or secretaries 10 December 2001
288a - Notice of appointment of directors or secretaries 10 December 2001
NEWINC - New incorporation documents 11 September 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 June 2014 Outstanding

N/A

A registered charge 04 June 2014 Outstanding

N/A

A registered charge 02 June 2014 Outstanding

N/A

A charge 05 August 2011 Outstanding

N/A

Debenture 12 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.