Company NameKirkpatrick & Lockhart Limited
DirectorsAntony Griffiths and Jonathan Hugh Lawrence
Company StatusActive
Company Number05179928
CategoryPrivate Limited Company
Incorporation Date14 July 2004(19 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Antony Griffiths
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2017(13 years after company formation)
Appointment Duration6 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameJonathan Hugh Lawrence
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(14 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Change
London
EC4M 9AF
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed14 July 2004(same day as company formation)
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameRichard John Talbot
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(same day as company formation)
RoleSolicitor
Correspondence Address2 Fairfield Road
Norwich
Norfolk
NR2 2NE
Director NameMr Michael Stephen Mackelcan Johns
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(5 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Richard Julian Ellis Smith
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(9 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 June 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed14 July 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressOne
New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Gravitas Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return14 July 2023 (9 months, 1 week ago)
Next Return Due28 July 2024 (3 months, 1 week from now)

Filing History

14 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
16 February 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
14 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
28 February 2022Accounts for a dormant company made up to 31 July 2021 (4 pages)
14 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
4 March 2021Accounts for a dormant company made up to 31 July 2020 (4 pages)
16 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
9 April 2020Accounts for a dormant company made up to 31 July 2019 (4 pages)
22 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
3 June 2019Appointment of Jonathan Hugh Lawrence as a director on 1 June 2019 (2 pages)
3 June 2019Termination of appointment of Richard Julian Ellis Smith as a director on 1 June 2019 (1 page)
4 March 2019Accounts for a dormant company made up to 31 July 2018 (4 pages)
16 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
6 March 2018Accounts for a dormant company made up to 31 July 2017 (3 pages)
18 July 2017Termination of appointment of Michael Stephen Mackelcan Johns as a director on 30 June 2017 (1 page)
18 July 2017Termination of appointment of Michael Stephen Mackelcan Johns as a director on 30 June 2017 (1 page)
18 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
18 July 2017Appointment of Mr Antony Griffiths as a director on 18 July 2017 (2 pages)
18 July 2017Appointment of Mr Antony Griffiths as a director on 18 July 2017 (2 pages)
20 March 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
20 March 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
27 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
9 March 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
9 March 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
21 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(14 pages)
21 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(14 pages)
25 March 2015Accounts for a dormant company made up to 31 July 2014 (4 pages)
25 March 2015Accounts for a dormant company made up to 31 July 2014 (4 pages)
15 July 2014Secretary's details changed for Gravitas Company Secretarial Services Limited on 14 July 2014 (1 page)
15 July 2014Secretary's details changed for Gravitas Company Secretarial Services Limited on 14 July 2014 (1 page)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
6 March 2014Accounts for a dormant company made up to 31 July 2013 (4 pages)
6 March 2014Accounts for a dormant company made up to 31 July 2013 (4 pages)
4 March 2014Appointment of Mr Richard Julian Ellis Smith as a director (2 pages)
4 March 2014Appointment of Mr Richard Julian Ellis Smith as a director (2 pages)
19 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(14 pages)
19 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(14 pages)
1 March 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
1 March 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
18 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (14 pages)
18 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (14 pages)
2 March 2012Accounts for a dormant company made up to 31 July 2011 (4 pages)
2 March 2012Accounts for a dormant company made up to 31 July 2011 (4 pages)
28 November 2011Director's details changed for Michael Stephen Mackelcan Johns on 3 May 2011 (3 pages)
28 November 2011Director's details changed for Michael Stephen Mackelcan Johns on 3 May 2011 (3 pages)
28 November 2011Director's details changed for Michael Stephen Mackelcan Johns on 3 May 2011 (3 pages)
19 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (14 pages)
19 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (14 pages)
5 May 2011Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages)
5 May 2011Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages)
5 May 2011Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages)
5 May 2011Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages)
4 March 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
4 March 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
20 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (13 pages)
20 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (13 pages)
25 February 2010Accounts for a dormant company made up to 31 July 2009 (4 pages)
25 February 2010Accounts for a dormant company made up to 31 July 2009 (4 pages)
9 December 2009Appointment of Michael Stephen Mackelman Johns as a director (3 pages)
9 December 2009Appointment of Michael Stephen Mackelman Johns as a director (3 pages)
9 December 2009Termination of appointment of Richard Talbot as a director (2 pages)
9 December 2009Termination of appointment of Richard Talbot as a director (2 pages)
1 September 2009Director's change of particulars / richard talbot / 26/08/2009 (1 page)
1 September 2009Director's change of particulars / richard talbot / 26/08/2009 (1 page)
16 July 2009Return made up to 14/07/09; full list of members (5 pages)
16 July 2009Return made up to 14/07/09; full list of members (5 pages)
5 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
5 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
22 July 2008Return made up to 14/07/08; full list of members (5 pages)
22 July 2008Return made up to 14/07/08; full list of members (5 pages)
5 April 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
5 April 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
21 July 2007Return made up to 14/07/07; full list of members (5 pages)
21 July 2007Return made up to 14/07/07; full list of members (5 pages)
2 April 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
2 April 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
19 July 2006Return made up to 14/07/06; full list of members (5 pages)
19 July 2006Return made up to 14/07/06; full list of members (5 pages)
19 October 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
19 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
21 July 2005Return made up to 14/07/05; full list of members (6 pages)
21 July 2005Return made up to 14/07/05; full list of members (6 pages)
3 August 2004New secretary appointed (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New secretary appointed (2 pages)
2 August 2004Secretary resigned (1 page)
2 August 2004Director resigned (1 page)
2 August 2004Secretary resigned (1 page)
2 August 2004Director resigned (1 page)
14 July 2004Incorporation (17 pages)
14 July 2004Incorporation (17 pages)