CLEMENT KEYS LLP

Register to unlock more data on OkredoRegister

CLEMENT KEYS LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC371644

Incorporation date

20/01/2012

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

12 Deepdale, Wilnecote, Tamworth B77 4PDCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2012)
dot icon19/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon02/01/2024
First Gazette notice for voluntary strike-off
dot icon20/12/2023
Application to strike the limited liability partnership off the register
dot icon03/02/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon06/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon22/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon24/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon11/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon30/01/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon01/02/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon27/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon27/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon27/01/2019
Member's details changed for Mr Gavin Christopher Whitehouse on 2019-01-27
dot icon27/01/2019
Member's details changed for Mr Ross Andrew Cocker on 2019-01-27
dot icon27/01/2019
Member's details changed for Mr Joseph Richard Bates on 2019-01-27
dot icon27/01/2019
Member's details changed for Mr Simon Atkins on 2019-01-27
dot icon11/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon21/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon06/01/2018
Registered office address changed from , No 8 Calthorpe Road, Edgbaston, Birmingham, B15 1QT to 12 Deepdale Wilnecote Tamworth B77 4PD on 2018-01-06
dot icon22/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon14/02/2017
Confirmation statement made on 2017-01-20 with updates
dot icon07/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon01/06/2016
Termination of appointment of Shona Mary Cutler as a member on 2016-01-08
dot icon12/02/2016
Annual return made up to 2016-01-20
dot icon12/02/2016
Termination of appointment of Stephen James Horrocks as a member on 2016-01-08
dot icon21/01/2016
Satisfaction of charge 1 in full
dot icon14/01/2016
Termination of appointment of Manjinder Singh Sahota as a member on 2016-01-08
dot icon08/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon02/03/2015
Annual return made up to 2015-01-20
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/09/2014
Termination of appointment of Fleur Tamsin Holden as a member on 2014-09-12
dot icon06/08/2014
Previous accounting period extended from 2013-12-31 to 2014-03-31
dot icon11/04/2014
Termination of appointment of Duncan Mcnab as a member
dot icon11/04/2014
Termination of appointment of Philip Cook as a member
dot icon25/02/2014
Annual return made up to 2014-01-20
dot icon18/12/2013
Member's details changed for Philip Thomas Cook on 2013-12-01
dot icon18/12/2013
Termination of appointment of Ian Yorke as a member
dot icon15/10/2013
Termination of appointment of Ian Yorke as a member
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/07/2013
Previous accounting period shortened from 2013-01-31 to 2012-12-31
dot icon30/04/2013
Appointment of Shona Mary Cutler as a member
dot icon19/02/2013
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
dot icon11/02/2013
Annual return made up to 2013-01-20
dot icon11/02/2013
Appointment of Mrs Fleur Tamsin Holden as a member
dot icon06/02/2013
Appointment of Stephen James Horrocks as a member
dot icon06/02/2013
Appointment of Duncan Arthur Mcnab as a member
dot icon14/09/2012
Appointment of Joseph Richard Bates as a member
dot icon11/09/2012
Appointment of Ian Stuart Yorke as a member
dot icon11/09/2012
Appointment of Manjinder Singh Sahota as a member
dot icon11/09/2012
Appointment of Mr Simon Atkins as a member
dot icon11/09/2012
Appointment of Ross Andrew Cocker as a member
dot icon11/09/2012
Registered office address changed from , 39-40 Calthorpe Road, Edgbaston, Birmingham, West Midlands, B15 1TS on 2012-09-11
dot icon11/09/2012
Member's details changed for Gavin Christopher Whitehouse on 2012-09-03
dot icon11/09/2012
Member's details changed for Philip Thomas Cook on 2012-09-03
dot icon20/01/2012
Incorporation of a limited liability partnership

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atkins, Simon
LLP Designated Member
03/09/2012 - Present
5
Whitehouse, Gavin Christopher
LLP Designated Member
20/01/2012 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEMENT KEYS LLP

CLEMENT KEYS LLP is an(a) Dissolved company incorporated on 20/01/2012 with the registered office located at 12 Deepdale, Wilnecote, Tamworth B77 4PD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEMENT KEYS LLP?

toggle

CLEMENT KEYS LLP is currently Dissolved. It was registered on 20/01/2012 and dissolved on 19/03/2024.

Where is CLEMENT KEYS LLP located?

toggle

CLEMENT KEYS LLP is registered at 12 Deepdale, Wilnecote, Tamworth B77 4PD.

What is the latest filing for CLEMENT KEYS LLP?

toggle

The latest filing was on 19/03/2024: Final Gazette dissolved via voluntary strike-off.