Company NameKeystone Law Limited
Company StatusActive
Company Number04650763
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 3 months ago)
Previous NamesLawyers Direct (UK) Limited and Consultant Lawyers Direct Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr James David Knight
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Chancery Lane
London
WC2A 1JF
Director NameMr William Geoffrey Michael Robins
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2009(6 years, 2 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Chancery Lane
London
WC2A 1JF
Director NameMr Mark Henry Machray
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2012(9 years, 8 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Chancery Lane
London
WC2A 1JF
Director NameMr Ashley Rupert James Patrick Miller
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2015(12 years after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Chancery Lane
London
WC2A 1JF
Director NameMiss Kristina Lyndsey Oliver
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2017(14 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleMarketing & Business Development Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Chancery Lane
London
WC2A 1JF
Director NameMr Maurice Richard Tunney
Date of BirthNovember 1973 (Born 50 years ago)
NationalityIrish,Zimbabwean
StatusCurrent
Appointed07 December 2017(14 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Chancery Lane
London
WC2A 1JF
Director NameMrs Fiona Margaret Severs
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2022(19 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Chancery Lane
London
WC2A 1JF
Secretary NameLegal Clarity Limited (Corporation)
StatusCurrent
Appointed25 November 2013(10 years, 10 months after company formation)
Appointment Duration10 years, 5 months
Correspondence Address1st Floor, Charles House 148-149 Gt Charles Street
Birmingham
B3 3HT
Director NameCharles Michael Stringer
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSt. Georges Cottage
Kingston Vale
London
SW15 3RN
Secretary NameJames David Knight
NationalityBritish
StatusResigned
Appointed29 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address501 International House
223 Regent Street
London
W1V 2QD
Secretary NameMr Charles Michael Stringer
NationalityBritish
StatusResigned
Appointed16 January 2004(11 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 25 November 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAudley House 13 Palace Street
London
SW1E 5HX
Director NameMr Charles Michael Stringer
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(10 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAudley House 13 Palace Street
London
SW1E 5HX
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS

Contact

Websitekeystonelaw.co.uk
Telephone020 71526550
Telephone regionLondon

Location

Registered Address48 Chancery Lane
London
WC2A 1JF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10.5k at £0.01Keystone Law Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1,188,983
Cash£309,061
Current Liabilities£3,244,492

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return29 January 2024 (2 months, 4 weeks ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Charges

30 July 2003Delivered 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

Filing History

12 December 2017Appointment of Mr Maurice Richard Tunney as a director on 7 December 2017 (2 pages)
11 December 2017Appointment of Miss Kristina Lyndsey Oliver as a director on 7 December 2017 (2 pages)
24 October 2017Director's details changed for Mr Mark Henry Machray on 21 October 2017 (2 pages)
24 October 2017Director's details changed for Mr Mark Henry Machray on 21 October 2017 (2 pages)
8 August 2017Full accounts made up to 31 January 2017 (27 pages)
1 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
7 November 2016Registered 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 2016Director's details changed for Mr Ashley Rupert James Patrick Miller on 7 November 2016 (2 pages)
5 August 2016Full accounts made up to 31 January 2016 (23 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP .010527
(6 pages)
1 July 2015Accounts for a small company made up to 31 January 2015 (7 pages)
12 May 2015Director's details changed for Mr Ashley Rupert James Patrick Miller on 1 April 2015 (2 pages)
12 May 2015Director's details changed for Mr Ashley Rupert James Patrick Miller on 1 April 2015 (2 pages)
2 March 2015Appointment of Mr Ashley Rupert James Patrick Miller as a director on 24 February 2015 (2 pages)
2 March 2015Director's details changed for Mr Ashley Rupert James Patrick Miller on 24 February 2015 (2 pages)
2 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 105.27
(5 pages)
29 January 2015Registered 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 2014Termination of appointment of Charles Michael Stringer as a director on 17 October 2014 (1 page)
31 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
15 October 2014Statement of capital following an allotment of shares on 23 September 2014
  • GBP 104.21
(3 pages)
14 October 2014Accounts for a small company made up to 31 January 2014 (6 pages)
28 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 104.21
(3 pages)
28 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 104.21
(3 pages)
7 February 2014Annual return made up to 29 January 2014 with a full list of shareholders (5 pages)
5 February 2014Director's details changed for Mr Charles Michael Stringer on 1 January 2014 (2 pages)
5 February 2014Director's details changed for Mr Charles Michael Stringer on 1 January 2014 (2 pages)
8 January 2014Secretary's details changed for Legal Clarity Limited on 1 January 2014 (1 page)
8 January 2014Secretary's details changed for Legal Clarity Limited on 1 January 2014 (1 page)
25 November 2013Appointment of Mr Charles Michael Stringer as a director (2 pages)
25 November 2013Termination of appointment of Charles Stringer as a secretary (1 page)
25 November 2013Appointment of Legal Clarity Limited as a secretary (2 pages)
12 September 2013Accounts for a small company made up to 31 January 2013 (7 pages)
12 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
11 February 2013Director's details changed for Mr Mark Henry Machray on 28 January 2013 (2 pages)
11 February 2013Secretary's details changed for Mr. Charles Michael Stringer on 28 January 2013 (1 page)
7 February 2013Appointment of Mr Mark Henry Machray as a director (2 pages)
12 December 2012Director's details changed for Mr William Geoffrey Michael Robins on 1 December 2012 (2 pages)
12 December 2012Director's details changed for Mr. James David Knight on 1 December 2012 (2 pages)
12 December 2012Director's details changed for Mr William Geoffrey Michael Robins on 1 December 2012 (2 pages)
12 December 2012Secretary's details changed for Mr. Charles Michael Stringer on 1 December 2012 (1 page)
12 December 2012Secretary's details changed for Mr. Charles Michael Stringer on 1 December 2012 (1 page)
12 December 2012Director's details changed for Mr. James David Knight on 1 December 2012 (2 pages)
31 August 2012Accounts for a small company made up to 31 January 2012 (8 pages)
28 August 2012Resolutions
  • RES13 ‐ Company business 14/08/2012
(1 page)
12 April 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 102.11
(5 pages)
14 February 2012Director's details changed for Mr William Geoffrey Michael Robins on 14 February 2012 (2 pages)
14 February 2012Director's details changed for Mr. James David Knight on 14 February 2012 (2 pages)
9 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
9 February 2012Secretary's details changed for Mr. Charles Michael Stringer on 29 January 2012 (1 page)
11 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 September 2011Sub-division of shares on 25 August 2011 (5 pages)
30 August 2011Resolutions
  • RES13 ‐ Sub division, revoke share cap limit 25/08/2011
(2 pages)
29 June 2011Registered office address changed from Audley House 13 Palace Street London SW1E 5JH on 29 June 2011 (1 page)
8 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
8 February 2011Registered office address changed from the Matrix Studios 91 Peterborough Road London SW6 3BU on 8 February 2011 (1 page)
8 February 2011Registered office address changed from the Matrix Studios 91 Peterborough Road London SW6 3BU on 8 February 2011 (1 page)
8 February 2011Director's details changed for Mr. James David Knight on 31 January 2011 (2 pages)
7 February 2011Director's details changed for Mr William Geoffrey Michael Robins on 20 January 2011 (2 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
4 May 2010Director's details changed for Mr William Geoffrey Michael Robins on 28 April 2010 (3 pages)
12 April 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
1 April 2009Director appointed william geoffrey michael robins (1 page)
27 February 2009Return made up to 29/01/09; full list of members (3 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
27 October 2008Return made up to 29/01/08; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 2008Return made up to 29/01/08; full list of members (3 pages)
1 May 2008Company name changed consultant lawyers direct LIMITED\certificate issued on 01/05/08 (2 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
10 July 2007Registered office changed on 10/07/07 from: 311 ballards lane north finchley london N12 8LY (1 page)
12 April 2007Return made up to 29/01/07; full list of members (5 pages)
6 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
20 February 2006Return made up to 29/01/06; full list of members (2 pages)
20 February 2006Registered office changed on 20/02/06 from: 311 ballards lane north finchley london N12 8LY (1 page)
20 February 2006Registered office changed on 20/02/06 from: 53 davies street london W1K 5JH (1 page)
26 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
10 February 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2005Total exemption small company accounts made up to 31 January 2004 (7 pages)
14 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
6 April 2004Company name changed lawyers direct (uk) LIMITED\certificate issued on 06/04/04 (2 pages)
17 March 2004New secretary appointed (2 pages)
17 March 2004Return made up to 29/01/04; full list of members
  • 363(287) ‐ Registered office changed on 17/03/04
  • 363(288) ‐ Secretary resigned
(7 pages)
17 March 2004Director resigned (1 page)
1 August 2003Particulars of mortgage/charge (3 pages)
29 April 2003Director's particulars changed (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003New secretary appointed;new director appointed (2 pages)
6 February 2003Registered office changed on 06/02/03 from: international house 15 bredbury business park stockport cheshire SK6 2SN (1 page)
6 February 2003Director resigned (1 page)
6 February 2003Secretary resigned;director resigned (1 page)
5 February 2003Ad 29/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 January 2003Incorporation (19 pages)