-
KEY6 GROUP LIMITED - Yorkshire House First Floor 18, Chapel Street, Liverpool, L3 9AG, United Kingdom
Company Information
- Company registration number
- 09578727
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Yorkshire House First Floor 18
- Chapel Street
- Liverpool
- L3 9AG Yorkshire House First Floor 18, Chapel Street, Liverpool, L3 9AG UK
Management
- Managing Directors
- BECKLEY, Robert John
- BENSON, Derek
- GRUNDY, Jeremy, Dr
- HYAMS, Geoffrey Stephen
- Company secretaries
- HYAMS, Geoffrey
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-05-07
- Age Of Company 2015-05-07 9 years
- SIC/NACE
- 85590
Ownership
- Beneficial Owners
- Mr Craig Richard Cameron Pankhurst
- Dr Jeremy Grundy
- Mr Geoffrey Stephen Hyams
- Dr Jeremy Grundy
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2019-02-28
- Last Date: 2017-05-31
- Annual Return
- Due Date: 2019-05-28
- Last Date: 2018-05-14
-
KEY6 GROUP LIMITED Company Description
- KEY6 GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 09578727. Its current trading status is "live". It was registered 2015-05-07. It has declared SIC or NACE codes as "85590". It has 4 directors and 1 secretary. The latest accounts are filed up to 2017-05-31.It can be contacted at Yorkshire House First Floor 18 .
Get KEY6 GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Key6 Group Limited - Yorkshire House First Floor 18, Chapel Street, Liverpool, L3 9AG, United Kingdom
- 2015-05-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for KEY6 GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-02-27) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-appointment-of-liquidator (2019-02-15) - 600
-
liquidation-voluntary-statement-of-affairs (2019-02-15) - LIQ02
-
resolution (2019-02-15) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-18) - AD01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-08-16) - AP01
-
confirmation-statement-with-updates (2018-06-05) - CS01
-
accounts-with-accounts-type-micro-entity (2018-02-28) - AA
-
termination-director-company-with-name-termination-date (2018-02-23) - TM01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-07-27) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-07-03) - AD01
-
confirmation-statement-with-updates (2017-05-26) - CS01
-
appoint-person-director-company-with-name-date (2017-01-06) - AP01
-
accounts-with-accounts-type-micro-entity (2017-02-07) - AA
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-07-13) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-22) - AR01
-
appoint-person-director-company-with-name-date (2016-06-07) - AP01
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-08-19) - SH01
-
capital-alter-shares-subdivision (2015-08-17) - SH02
-
resolution (2015-08-17) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-14) - AR01
-
incorporation-company (2015-05-07) - NEWINC