KEYBLADE LIMITED
LEIGHTON BUZZARD

Hellopages » Buckinghamshire » Aylesbury Vale » LU7 0LB

Company number 03046307
Status Active
Incorporation Date 13 April 1995
Company Type Private Limited Company
Address UNIT 10 ACORN FARM BUSINESS CENTRE CUBLINGTON ROAD, WING, LEIGHTON BUZZARD, BEDFORDSHIRE, ENGLAND, LU7 0LB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 8 ; Registered office address changed from Unit 12a Akeman Business Park 81-82, Akeman Street Tring Hertfordshire HP23 6AF to Unit 10 Acorn Farm Business Centre Cublington Road Wing Leighton Buzzard Bedfordshire LU7 0LB on 3 February 2016. The most likely internet sites of KEYBLADE LIMITED are www.keyblade.co.uk, and www.keyblade.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Keyblade Limited is a Private Limited Company. The company registration number is 03046307. Keyblade Limited has been working since 13 April 1995. The present status of the company is Active. The registered address of Keyblade Limited is Unit 10 Acorn Farm Business Centre Cublington Road Wing Leighton Buzzard Bedfordshire England Lu7 0lb. . FLANAGAN, Anna Marie is a Secretary of the company. DUTT, Trevor Peter is a Director of the company. Secretary CHEN, Michelle Olivia has been resigned. Secretary HEALY, Alexandra has been resigned. Secretary MILLETT, Holly has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FLANAGAN, Anna Marie
Appointed Date: 11 July 2003

Director
DUTT, Trevor Peter
Appointed Date: 24 April 1995
82 years old

Resigned Directors

Secretary
CHEN, Michelle Olivia
Resigned: 11 July 2003
Appointed Date: 04 November 2002

Secretary
HEALY, Alexandra
Resigned: 02 October 1999
Appointed Date: 24 April 1995

Secretary
MILLETT, Holly
Resigned: 04 November 2002
Appointed Date: 02 October 1999

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 24 April 1995
Appointed Date: 13 April 1995

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 24 April 1995
Appointed Date: 13 April 1995

KEYBLADE LIMITED Events

23 Jan 2017
Total exemption small company accounts made up to 30 April 2016
10 May 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 8

03 Feb 2016
Registered office address changed from Unit 12a Akeman Business Park 81-82, Akeman Street Tring Hertfordshire HP23 6AF to Unit 10 Acorn Farm Business Centre Cublington Road Wing Leighton Buzzard Bedfordshire LU7 0LB on 3 February 2016
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
19 May 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 8

...
... and 59 more events
29 Oct 1996
Director resigned
29 Oct 1996
New secretary appointed
29 Oct 1996
New director appointed
07 Dec 1995
Registered office changed on 07/12/95 from: 120 east road london N1 6AA
13 Apr 1995
Incorporation