London
WC2A 1JF
Director Name | Mr William Geoffrey Michael Robins |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2009(6 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Chancery Lane London WC2A 1JF |
Director Name | Mr Mark Henry Machray |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2012(9 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Chancery Lane London WC2A 1JF |
Director Name | Mr Ashley Rupert James Patrick Miller |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2015(12 years after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Chancery Lane London WC2A 1JF |
Director Name | Miss Kristina Lyndsey Oliver |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2017(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Marketing & Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Chancery Lane London WC2A 1JF |
Director Name | Mr Maurice Richard Tunney |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Irish,Zimbabwean |
Status | Current |
Appointed | 07 December 2017(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Chancery Lane London WC2A 1JF |
Director Name | Mrs Fiona Margaret Severs |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2022(19 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Chancery Lane London WC2A 1JF |
Secretary Name | Legal Clarity Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 November 2013(10 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months |
Correspondence Address | 1st Floor, Charles House 148-149 Gt Charles Street Birmingham B3 3HT |
Director Name | Charles Michael Stringer |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | St. Georges Cottage Kingston Vale London SW15 3RN |
Secretary Name | James David Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 501 International House 223 Regent Street London W1V 2QD |
Secretary Name | Mr Charles Michael Stringer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 25 November 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Audley House 13 Palace Street London SW1E 5HX |
Director Name | Mr Charles Michael Stringer |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2013(10 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Audley House 13 Palace Street London SW1E 5HX |
Director Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | 1st Cert Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Website | keystonelaw.co.uk |
---|---|
Telephone | 020 71526550 |
Telephone region | London |
Registered Address | 48 Chancery Lane London WC2A 1JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
10.5k at £0.01 | Keystone Law Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,188,983 |
Cash | £309,061 |
Current Liabilities | £3,244,492 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 29 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 2 weeks from now) |
30 July 2003 | Delivered on: 1 August 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
12 December 2017 | Appointment of Mr Maurice Richard Tunney as a director on 7 December 2017 (2 pages) |
---|---|
11 December 2017 | Appointment of Miss Kristina Lyndsey Oliver as a director on 7 December 2017 (2 pages) |
24 October 2017 | Director's details changed for Mr Mark Henry Machray on 21 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Mr Mark Henry Machray on 21 October 2017 (2 pages) |
8 August 2017 | Full accounts made up to 31 January 2017 (27 pages) |
1 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
7 November 2016 | Registered office address changed from 2nd Floor Audley House 13 Palace Street London SW1E 5HX to 48 Chancery Lane London WC2A 1JF on 7 November 2016 (1 page) |
7 November 2016 | Director's details changed for Mr Ashley Rupert James Patrick Miller on 7 November 2016 (2 pages) |
5 August 2016 | Full accounts made up to 31 January 2016 (23 pages) |
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
1 July 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
12 May 2015 | Director's details changed for Mr Ashley Rupert James Patrick Miller on 1 April 2015 (2 pages) |
12 May 2015 | Director's details changed for Mr Ashley Rupert James Patrick Miller on 1 April 2015 (2 pages) |
2 March 2015 | Appointment of Mr Ashley Rupert James Patrick Miller as a director on 24 February 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Ashley Rupert James Patrick Miller on 24 February 2015 (2 pages) |
2 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
29 January 2015 | Registered office address changed from Audley House 13 Palace Street London SW1E 5HX to 2Nd Floor Audley House 13 Palace Street London SW1E 5HX on 29 January 2015 (1 page) |
31 October 2014 | Termination of appointment of Charles Michael Stringer as a director on 17 October 2014 (1 page) |
31 October 2014 | Resolutions
|
15 October 2014 | Statement of capital following an allotment of shares on 23 September 2014
|
14 October 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
28 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
28 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
7 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders (5 pages) |
5 February 2014 | Director's details changed for Mr Charles Michael Stringer on 1 January 2014 (2 pages) |
5 February 2014 | Director's details changed for Mr Charles Michael Stringer on 1 January 2014 (2 pages) |
8 January 2014 | Secretary's details changed for Legal Clarity Limited on 1 January 2014 (1 page) |
8 January 2014 | Secretary's details changed for Legal Clarity Limited on 1 January 2014 (1 page) |
25 November 2013 | Appointment of Mr Charles Michael Stringer as a director (2 pages) |
25 November 2013 | Termination of appointment of Charles Stringer as a secretary (1 page) |
25 November 2013 | Appointment of Legal Clarity Limited as a secretary (2 pages) |
12 September 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
12 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Director's details changed for Mr Mark Henry Machray on 28 January 2013 (2 pages) |
11 February 2013 | Secretary's details changed for Mr. Charles Michael Stringer on 28 January 2013 (1 page) |
7 February 2013 | Appointment of Mr Mark Henry Machray as a director (2 pages) |
12 December 2012 | Director's details changed for Mr William Geoffrey Michael Robins on 1 December 2012 (2 pages) |
12 December 2012 | Director's details changed for Mr. James David Knight on 1 December 2012 (2 pages) |
12 December 2012 | Director's details changed for Mr William Geoffrey Michael Robins on 1 December 2012 (2 pages) |
12 December 2012 | Secretary's details changed for Mr. Charles Michael Stringer on 1 December 2012 (1 page) |
12 December 2012 | Secretary's details changed for Mr. Charles Michael Stringer on 1 December 2012 (1 page) |
12 December 2012 | Director's details changed for Mr. James David Knight on 1 December 2012 (2 pages) |
31 August 2012 | Accounts for a small company made up to 31 January 2012 (8 pages) |
28 August 2012 | Resolutions
|
12 April 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
14 February 2012 | Director's details changed for Mr William Geoffrey Michael Robins on 14 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Mr. James David Knight on 14 February 2012 (2 pages) |
9 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Secretary's details changed for Mr. Charles Michael Stringer on 29 January 2012 (1 page) |
11 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
7 September 2011 | Sub-division of shares on 25 August 2011 (5 pages) |
30 August 2011 | Resolutions
|
29 June 2011 | Registered office address changed from Audley House 13 Palace Street London SW1E 5JH on 29 June 2011 (1 page) |
8 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Registered office address changed from the Matrix Studios 91 Peterborough Road London SW6 3BU on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from the Matrix Studios 91 Peterborough Road London SW6 3BU on 8 February 2011 (1 page) |
8 February 2011 | Director's details changed for Mr. James David Knight on 31 January 2011 (2 pages) |
7 February 2011 | Director's details changed for Mr William Geoffrey Michael Robins on 20 January 2011 (2 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
4 May 2010 | Director's details changed for Mr William Geoffrey Michael Robins on 28 April 2010 (3 pages) |
12 April 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
1 April 2009 | Director appointed william geoffrey michael robins (1 page) |
27 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
27 October 2008 | Return made up to 29/01/08; full list of members; amend
|
7 July 2008 | Return made up to 29/01/08; full list of members (3 pages) |
1 May 2008 | Company name changed consultant lawyers direct LIMITED\certificate issued on 01/05/08 (2 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
10 July 2007 | Registered office changed on 10/07/07 from: 311 ballards lane north finchley london N12 8LY (1 page) |
12 April 2007 | Return made up to 29/01/07; full list of members (5 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
20 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
20 February 2006 | Registered office changed on 20/02/06 from: 311 ballards lane north finchley london N12 8LY (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: 53 davies street london W1K 5JH (1 page) |
26 May 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
10 February 2005 | Return made up to 29/01/05; full list of members
|
24 January 2005 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
14 April 2004 | Resolutions
|
6 April 2004 | Company name changed lawyers direct (uk) LIMITED\certificate issued on 06/04/04 (2 pages) |
17 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | Return made up to 29/01/04; full list of members
|
17 March 2004 | Director resigned (1 page) |
1 August 2003 | Particulars of mortgage/charge (3 pages) |
29 April 2003 | Director's particulars changed (1 page) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New secretary appointed;new director appointed (2 pages) |
6 February 2003 | Registered office changed on 06/02/03 from: international house 15 bredbury business park stockport cheshire SK6 2SN (1 page) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | Secretary resigned;director resigned (1 page) |
5 February 2003 | Ad 29/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 January 2003 | Incorporation (19 pages) |