About

Registered Number: 04405235
Date of Incorporation: 27/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 13 Seymour Terrace, Liverpool, Merseyside, L3 5PE

 

Based in Merseyside, The Keith Davidson Partnership Ltd was setup in 2002. We do not know the number of employees at the company. Duffy, Stuart Robert, Dundas, David Andrew, Patel, Dhiren, Raywood, Stephen Anthony, Tankard, Robin are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUFFY, Stuart Robert 23 May 2003 - 1
DUNDAS, David Andrew 27 September 2004 05 April 2007 1
PATEL, Dhiren 24 May 2007 31 October 2007 1
RAYWOOD, Stephen Anthony 02 July 2007 06 April 2008 1
TANKARD, Robin 27 March 2002 10 May 2003 1

Filing History

Document Type Date
CS01 - N/A 25 April 2020
AA - Annual Accounts 25 December 2019
MR01 - N/A 05 June 2019
CS01 - N/A 23 May 2019
CH01 - Change of particulars for director 01 February 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 25 April 2018
MR01 - N/A 15 February 2018
AA - Annual Accounts 31 December 2017
DISS40 - Notice of striking-off action discontinued 14 June 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 09 May 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 13 May 2013
CH01 - Change of particulars for director 13 May 2013
CH01 - Change of particulars for director 13 May 2013
CH03 - Change of particulars for secretary 13 May 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 22 May 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 06 June 2010
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 28 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 23 July 2008
AA - Annual Accounts 01 February 2008
288b - Notice of resignation of directors or secretaries 02 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2007
MISC - Miscellaneous document 20 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
RESOLUTIONS - N/A 04 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
363a - Annual Return 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 14 June 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 02 June 2005
RESOLUTIONS - N/A 09 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2005
RESOLUTIONS - N/A 06 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2005
AA - Annual Accounts 01 February 2005
288a - Notice of appointment of directors or secretaries 09 November 2004
363s - Annual Return 22 April 2004
395 - Particulars of a mortgage or charge 19 March 2004
395 - Particulars of a mortgage or charge 19 March 2004
AA - Annual Accounts 15 January 2004
287 - Change in situation or address of Registered Office 23 December 2003
288c - Notice of change of directors or secretaries or in their particulars 07 November 2003
395 - Particulars of a mortgage or charge 20 September 2003
288c - Notice of change of directors or secretaries or in their particulars 31 July 2003
363s - Annual Return 29 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2003
288b - Notice of resignation of directors or secretaries 29 June 2003
288a - Notice of appointment of directors or secretaries 29 June 2003
288b - Notice of resignation of directors or secretaries 01 May 2002
288b - Notice of resignation of directors or secretaries 01 May 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
NEWINC - New incorporation documents 27 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 June 2019 Outstanding

N/A

A registered charge 13 February 2018 Outstanding

N/A

Legal charge 07 March 2004 Outstanding

N/A

Legal mortgage 07 March 2004 Outstanding

N/A

Debenture 18 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.