KEY LYNX CIC (company# 12335161) is a company registered with Companies House, United Kingdom. The incorporation date is November 26, 2019. The entity status is Active.
Company Number | 12335161 |
Company Name | KEY LYNX CIC |
Registered Address |
23 Model Avenue Leeds LS12 2BW England |
Company Category | Community Interest Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2019-11-26 |
Account Category | NO ACCOUNTS FILED |
Account Reference Date | Month: 11, Day: 30 |
Next accounts due by | August 26, 2021 |
Next returns due by | December 24, 2020 |
Next confirmation statement due by | December 9, 2020 |
SIC Code | Industry |
---|---|
55900 | Other accommodation |
87900 | Other residential care activities n.e.c. |
Name / Statement | Kind / Natures of Control / Details |
---|---|
Miss Lauryn Thandeka Murombe 5 Lincoln Green Court Leeds LS9 7JB England (Notified on 2019-11-26) |
individual person with significant control right to appoint and remove directors |
Date of birth: 2001-6 Nationality: British Country of residence: United Kingdom |
|
Mr David Allen Jones 23 Model Avenue Leeds LS12 2BW England (Notified on 2019-11-26) |
individual person with significant control right to appoint and remove directors |
Date of birth: 1979-2 Nationality: British Country of residence: United Kingdom |
Name / Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|
JONES, David Allen Director (Active) |
23 Model Avenue, Leeds, England, LS12 2BW | February 1979 / 26 November 2019 |
British / United Kingdom |
Care Manager |
MUROMBE, Lauryn Thandeka Director (Active) |
5 Lincoln Green Court, Leeds, England, LS9 7JB | June 2001 / 26 November 2019 |
British / United Kingdom |
Student |
Address |
23 MODEL AVENUE |
Post Town | LEEDS |
Post Code | LS12 2BW |
Country | ENGLAND |
Entity Name | Office Address | Incorporation Date |
---|---|---|
Westbrong Health Care Ltd | 28 Model Avenue, Leeds, LS12 2BW, England | 2016-10-07 |
Entity Name | Office Address | Incorporation Date |
---|---|---|
Bitezilla Limited | 1 Whitehall Place, Leeds, LS12 1AA, England | 2017-07-12 |
Shelford Healthcare Ltd | 3 Whitehall Place, 19 The Point, Leeds, LS12 1AB, United Kingdom | 2017-11-10 |
Pro Techno Soft Limited | Flat 23, The Point, 3 Whitehall Place, Leeds, LS12 1AB, England | 2017-05-02 |
Natural Being Plc | 121 Whitehall Place, Leeds, LS12 1AB, England | 2009-02-26 |
Subscan Uds Limited | Subscan House, 126 Whitehall Road, Leeds, LS12 1AE, England | 2012-06-18 |
Subscan Arm Limited | 126 Whitehall Road, Leeds, LS12 1AE, England | 2015-03-10 |
Outbox Logistics Ltd | Unit 3 Springwell Point Springwell Road, Holbeck, Leeds, LS12 1AF, United Kingdom | 2018-06-25 |
Abmh Holdings Limited | Unit 2 Springwell Point, Springwell Road, Leeds, West Yorkshire, LS12 1AF, United Kingdom | 2016-07-29 |
Affb Limited | Unit 3 Springwell Point, Springwell Road, Leeds, West Yorkshire, LS12 1AF, England | 2013-11-18 |
Ote Sports Limited | Ote Performance Centre, Springwell Point, Leeds, West Yorkshire, LS12 1AF | 2012-09-03 |
Find all companies in post code LS12 |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
JONES, David Allen | Director (Active) | 23 Model Avenue, Leeds, England, LS12 2BW | February 1979 / 26 November 2019 |
British / United Kingdom |
Care Manager |
MUROMBE, Lauryn Thandeka | Director (Active) | 5 Lincoln Green Court, Leeds, England, LS9 7JB | June 2001 / 26 November 2019 |
British / United Kingdom |
Student |
Post Town | LEEDS |
Post Code | LS12 2BW |
SIC Code | 55900 - Other accommodation |
Please comment or provide details below to improve the information on .
Data Provider | Companies House, United Kingdom |
Jurisdiction | UK |
This dataset includes 5.3 million companies registered with Companies House, United Kingdom. Each company entity is registered with company number, company name, registered address, incorporation date, accounts due date, industry code, etc.