KEY UNLOCKING FUTURES LIMITED
LEYLAND

Hellopages » Lancashire » South Ribble » PR25 2LW
Company number 08699413
Status Active
Incorporation Date 20 September 2013
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SUMNER HOUSE 21, KING STREET, LEYLAND, LANCASHIRE, PR25 2LW
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 20 September 2016 with updates; Termination of appointment of Janice Lilian Bennett as a director on 7 September 2016. The most likely internet sites of KEY UNLOCKING FUTURES LIMITED are www.keyunlockingfutures.co.uk, and www.key-unlocking-futures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and five months. The distance to to Chorley Rail Station is 4 miles; to Rufford Rail Station is 6.2 miles; to Salwick Rail Station is 8 miles; to Gathurst Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Key Unlocking Futures Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 08699413. Key Unlocking Futures Limited has been working since 20 September 2013. The present status of the company is Active. The registered address of Key Unlocking Futures Limited is Sumner House 21 King Street Leyland Lancashire Pr25 2lw. . PROGRESS HOUSING GROUP LIMITED is a Secretary of the company. BARNARD, Violet is a Director of the company. CRAWFORD, Gwenda is a Director of the company. CUBBIN, Lynne is a Director of the company. GROGAN, Kaye Alison is a Director of the company. HALE, Janet Lynn is a Director of the company. MORDVE, Kevin Francis is a Director of the company. RHODES, Beryl is a Director of the company. SMITH, Victoria is a Director of the company. Director BENNETT, Janice Lilian has been resigned. Director GORDON, John Aeneas has been resigned. Director WILLIAMS, Jennifer Evelyn Mary has been resigned. Director YOUNG, Timothy Francis Chilton has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
PROGRESS HOUSING GROUP LIMITED
Appointed Date: 29 September 2014

Director
BARNARD, Violet
Appointed Date: 20 September 2013
78 years old

Director
CRAWFORD, Gwenda
Appointed Date: 20 September 2013
65 years old

Director
CUBBIN, Lynne
Appointed Date: 01 September 2014
74 years old

Director
GROGAN, Kaye Alison
Appointed Date: 07 September 2015
64 years old

Director
HALE, Janet Lynn
Appointed Date: 07 September 2015
66 years old

Director
MORDVE, Kevin Francis
Appointed Date: 20 September 2013
72 years old

Director
RHODES, Beryl
Appointed Date: 01 March 2016
68 years old

Director
SMITH, Victoria
Appointed Date: 20 September 2013
53 years old

Resigned Directors

Director
BENNETT, Janice Lilian
Resigned: 07 September 2016
Appointed Date: 20 September 2013
76 years old

Director
GORDON, John Aeneas
Resigned: 07 September 2015
Appointed Date: 20 September 2013
74 years old

Director
WILLIAMS, Jennifer Evelyn Mary
Resigned: 29 September 2014
Appointed Date: 20 September 2013
86 years old

Director
YOUNG, Timothy Francis Chilton
Resigned: 07 September 2015
Appointed Date: 20 September 2013
73 years old

Persons With Significant Control

Progress Housing Group
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

KEY UNLOCKING FUTURES LIMITED Events

19 Oct 2016
Full accounts made up to 31 March 2016
07 Oct 2016
Confirmation statement made on 20 September 2016 with updates
06 Oct 2016
Termination of appointment of Janice Lilian Bennett as a director on 7 September 2016
08 Apr 2016
Appointment of Mrs Beryl Rhodes as a director on 1 March 2016
21 Oct 2015
Annual return made up to 20 September 2015 no member list
...
... and 15 more events
09 Oct 2014
Termination of appointment of Jennifer Evelyn Mary Williams as a director on 29 September 2014
25 Sep 2014
Appointment of Lynne Cubbin as a director on 1 September 2014
25 Sep 2014
Registered office address changed from Civic Centre West Paddock Leyland Lancashire PR25 1HR to Sumner House 21 King Street Leyland Lancashire PR25 2LW on 25 September 2014
11 Dec 2013
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 Sep 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)