Keyworkers Living Ltd

General information

Name:

Keyworkers Living Limited

Office Address:

2 Anderson Place EH6 5NP Edinburgh

Number: SC547297

Incorporation date: 2016-10-10

End of financial year: 30 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact date the company was founded is 2016-10-10. Started under number SC547297, the company is registered as a Private Limited Company. You can reach the headquarters of this company during office hours under the following address: 2 Anderson Place, EH6 5NP Edinburgh. The firm's declared SIC number is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. The business most recent annual accounts detail the period up to 30th October 2022 and the latest annual confirmation statement was submitted on 9th May 2023.

Within the limited company, a variety of director's responsibilities have so far been performed by Norman S. who was selected to lead the company in 2019 in September. For 3 years Jamie O., had been responsible for a variety of tasks within the following limited company till the resignation 2 years ago. What is more another director, namely John T. quit on 2019-09-19.

Norman S. is the individual who controls this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Norman S.

Role: Director

Appointed: 18 September 2019

Latest update: 18 February 2024

People with significant control

Norman S.
Notified on 18 September 2019
Nature of control:
1/2 or less of shares
Jamie O.
Notified on 18 September 2019
Ceased on 10 October 2022
Nature of control:
1/2 or less of shares
Defford Road Developments
Address: 130 Old Street, London, EC1V 9BD, England
Legal authority English
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 10409406
Notified on 24 May 2017
Ceased on 18 September 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
substantial control or influence
Jamie O.
Notified on 10 October 2016
Ceased on 31 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Norman S.
Notified on 10 October 2016
Ceased on 31 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 July 2024
Account last made up date 30 October 2022
Confirmation statement next due date 23 May 2024
Confirmation statement last made up date 09 May 2023
Annual Accounts
Start Date For Period Covered By Report 2016-10-10
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-31
End Date For Period Covered By Report 2019-10-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-31
End Date For Period Covered By Report 30 October 2021
Annual Accounts
Start Date For Period Covered By Report 2021-10-31
End Date For Period Covered By Report 30 October 2022
Annual Accounts
End Date For Period Covered By Report 30 October 2020

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Satisfaction of charge SC5472970001 in full (MR04)
filed on: 19th, February 2024
mortgage
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
7
Company Age

Closest Companies - by postcode