Company NameKey Lead Limited
Company StatusDissolved
Company Number04666471
CategoryPrivate Limited Company
Incorporation Date13 February 2003(21 years, 2 months ago)
Dissolution Date2 July 2019 (4 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Charles Ward Van Der Welle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2014(10 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 02 July 2019)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed19 September 2005(2 years, 7 months after company formation)
Appointment Duration13 years, 9 months (closed 02 July 2019)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameAndrew Kenneth Boland
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(1 month, 2 weeks after company formation)
Appointment Duration7 months (resigned 31 October 2003)
RoleAccountant
Correspondence Address25 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Director NameMiss Denise Williams
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(1 month, 2 weeks after company formation)
Appointment Duration7 months (resigned 31 October 2003)
RoleSecretary
Correspondence AddressMarie Cottage
Holmbury Lane
Holmbury St Mary
Surrey
RH5 6ND
Director NameStephen Michael Wilson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(1 month, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 September 2003)
RoleCorporate Treasurer
Correspondence Address9 Boulters Lock
Giffard Park
Milton Keynes
MK14 5QR
Secretary NameMiss Denise Williams
NationalityBritish
StatusResigned
Appointed03 April 2003(1 month, 2 weeks after company formation)
Appointment Duration7 months (resigned 31 October 2003)
RoleSecretary
Correspondence AddressMarie Cottage
Holmbury Lane
Holmbury St Mary
Surrey
RH5 6ND
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(7 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 20 October 2008)
RoleCompany Director
Correspondence Address125 Park Avenue
New York
Ny 10017-5529
United States
Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(7 months, 1 week after company formation)
Appointment Duration12 years, 9 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Andrew Grant Balfour Scott
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(7 months, 1 week after company formation)
Appointment Duration15 years, 1 month (resigned 12 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameDavid Ferguson Calow
NationalityBritish
StatusResigned
Appointed31 October 2003(8 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 19 September 2005)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(5 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 August 2013)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Steve Richard Winters
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(13 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 March 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY

Location

Registered AddressSea Containers House
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Chafma Bv
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
26 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
15 July 2016Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages)
26 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(6 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
19 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(6 pages)
19 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(6 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
10 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(6 pages)
10 March 2014Secretary's details changed for Wpp Group (Nominees) Limited on 8 February 2014 (1 page)
10 March 2014Secretary's details changed for Wpp Group (Nominees) Limited on 8 February 2014 (1 page)
10 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(6 pages)
5 February 2014Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
5 February 2014Termination of appointment of Paul Delaney as a director (1 page)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
13 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
15 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
15 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
11 February 2009Return made up to 08/02/09; full list of members (4 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
21 October 2008Appointment terminated director paul richardson (1 page)
21 October 2008Director appointed paul delaney (1 page)
17 June 2008Return made up to 08/02/08; full list of members (4 pages)
6 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
9 February 2007Return made up to 08/02/07; full list of members (2 pages)
31 January 2007Director's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
24 March 2006Return made up to 13/02/06; full list of members (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
30 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
28 February 2005Return made up to 13/02/05; full list of members (7 pages)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
10 March 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2003Registered office changed on 10/12/03 from: 1-5 midford place london W1T 5BH (1 page)
12 November 2003New secretary appointed (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003Secretary resigned;director resigned (1 page)
6 November 2003Director resigned (1 page)
14 October 2003Director's particulars changed (1 page)
1 October 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
29 September 2003Director resigned (1 page)
18 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
26 April 2003New director appointed (6 pages)
26 April 2003Secretary resigned (1 page)
26 April 2003New director appointed (6 pages)
26 April 2003Registered office changed on 26/04/03 from: 42-46 high street esher surrey KT10 9QY (1 page)
26 April 2003New secretary appointed;new director appointed (9 pages)
26 April 2003Director resigned (1 page)
13 February 2003Incorporation (20 pages)