KEY CONVEYANCING LLP
NORTHAMPTON SIMKINS SOLICITORS LLP KEY CONVEYANCING SOLICITORS LLP KEY CONVEYANCING LLP

Hellopages » Northamptonshire » Northampton » NN1 5DY

Company number OC380039
Status Active
Incorporation Date 8 November 2012
Company Type Limited Liability Partnership
Address ST EDMUNDS HOUSE, ST EDMUNDS ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, ENGLAND, NN1 5DY
Home Country United Kingdom
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr John William Turner as a member on 1 September 2016. The most likely internet sites of KEY CONVEYANCING LLP are www.keyconveyancing.co.uk, and www.key-conveyancing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. Key Conveyancing Llp is a Limited Liability Partnership. The company registration number is OC380039. Key Conveyancing Llp has been working since 08 November 2012. The present status of the company is Active. The registered address of Key Conveyancing Llp is St Edmunds House St Edmunds Road Northampton Northamptonshire England Nn1 5dy. . ILES, Douglas Simon is a LLP Designated Member of the company. PUNNI, Joypaul is a LLP Designated Member of the company. SGOLUPPI, Sebastian is a LLP Designated Member of the company. TURNER, John William is a LLP Designated Member of the company. LLP Designated Member PUNNI, Joypaul has been resigned. LLP Designated Member SIMKINS, Timothy Arthur George has been resigned. LLP Designated Member FRIDAY LEGAL SOLICITORS LLP has been resigned.


Current Directors

LLP Designated Member
ILES, Douglas Simon
Appointed Date: 08 November 2012
61 years old

LLP Designated Member
PUNNI, Joypaul
Appointed Date: 04 November 2013
49 years old

LLP Designated Member
SGOLUPPI, Sebastian
Appointed Date: 01 November 2013
55 years old

LLP Designated Member
TURNER, John William
Appointed Date: 01 September 2016
59 years old

Resigned Directors

LLP Designated Member
PUNNI, Joypaul
Resigned: 14 June 2013
Appointed Date: 08 November 2012
49 years old

LLP Designated Member
SIMKINS, Timothy Arthur George
Resigned: 21 October 2014
Appointed Date: 14 June 2013
76 years old

LLP Designated Member
FRIDAY LEGAL SOLICITORS LLP
Resigned: 14 June 2013
Appointed Date: 08 November 2012

Persons With Significant Control

Mr John William Turner
Notified on: 1 September 2016
59 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Sebastian Sgoluppi
Notified on: 1 September 2016
55 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

KEY CONVEYANCING LLP Events

03 Jan 2017
Confirmation statement made on 22 November 2016 with updates
09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Sep 2016
Appointment of Mr John William Turner as a member on 1 September 2016
03 May 2016
Registered office address changed from 3B Whitehorse Street Baldock Hertfordshire SG7 6PX to St Edmunds House St Edmunds Road Northampton Northamptonshire NN1 5DY on 3 May 2016
09 Mar 2016
Registered office address changed from Manor House 21 High Street Baldock Hertfordshire SG7 6BD to 3B Whitehorse Street Baldock Hertfordshire SG7 6PX on 9 March 2016
...
... and 18 more events
25 Jun 2013
Registered office address changed from St Edmunds House St Edmunds Road Northampton Northamptonshire NN1 5DY on 25 June 2013
25 Jun 2013
Appointment of Timothy Arthur George Simkins as a member
18 Mar 2013
Registered office address changed from 31 Longfellow Drive Kettering Northamptonshire NN16 9XD on 18 March 2013
18 Dec 2012
Company name changed key conveyancing LLP\certificate issued on 18/12/12
  • LLNM01 ‐ Change of name notice

08 Nov 2012
Incorporation of a limited liability partnership