Company NameKleyman & Co. Solicitors Limited
DirectorsStephanie Lara Kleyman and David Neil Meathrel
Company StatusActive
Company Number06328915
CategoryPrivate Limited Company
Incorporation Date31 July 2007(16 years, 8 months ago)
Previous NameZorro Law Limited

Business Activity

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

Directors

Director NameMiss Stephanie Lara Kleyman
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Cadbury Close
Whetstone
London
N20 9BD
Director NameMr David Neil Meathrel
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2014(6 years, 7 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Cadbury Close
Whetstone
London
N20 9BD
Secretary NameMariam Sharifrazi
NationalityBritish
StatusResigned
Appointed13 February 2008(6 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 18 November 2010)
RoleCompany Director
Correspondence AddressNorthway House 1379 High Road
Whetstone
London
N20 9LP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameMAPA Management And Administration Services Limited (Corporation)
StatusResigned
Appointed31 July 2007(same day as company formation)
Correspondence AddressHalleswelle House
1 Halleswelle Road
London
NW11 0DE
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitezorrolaw.com

Location

Registered Address6 Cadbury Close
Whetstone
London
N20 9BD
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Meathrel
50.00%
Ordinary B
1 at £1Stephanie Lara Kleyman
50.00%
Ordinary A

Financials

Year2014
Net Worth£38,611
Cash£13,222
Current Liabilities£52,159

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return5 March 2023 (1 year ago)
Next Return Due19 March 2024 (overdue)

Charges

21 April 2016Delivered on: 21 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

26 April 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
20 March 2023Confirmation statement made on 5 March 2023 with updates (4 pages)
25 October 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
1 April 2022Confirmation statement made on 5 March 2022 with updates (4 pages)
21 October 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
5 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
12 May 2020Total exemption full accounts made up to 28 February 2020 (8 pages)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
9 May 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
24 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
4 December 2018Change of details for Mr David Neil Meathrel as a person with significant control on 4 December 2018 (2 pages)
4 December 2018Change of details for Miss Stephanie Lara Kleyman as a person with significant control on 4 December 2018 (2 pages)
4 December 2018Director's details changed for Mr David Neil Meathrel on 4 December 2018 (2 pages)
4 December 2018Director's details changed for Miss Stephanie Lara Kleyman on 4 December 2018 (2 pages)
20 April 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
19 April 2018Confirmation statement made on 19 April 2018 with updates (5 pages)
7 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
19 September 2017Registered office address changed from Prospect House Athenaeum Road Whetstone London N20 9AE to 6 Cadbury Close Whetstone London N20 9BD on 19 September 2017 (1 page)
19 September 2017Director's details changed for Ms Stephanie Lara Kleyman on 18 September 2017 (2 pages)
19 September 2017Director's details changed for Ms Stephanie Lara Kleyman on 18 September 2017 (2 pages)
19 September 2017Change of details for Ms Stephanie Lara Kleyman as a person with significant control on 18 September 2017 (2 pages)
19 September 2017Registered office address changed from Prospect House Athenaeum Road Whetstone London N20 9AE to 6 Cadbury Close Whetstone London N20 9BD on 19 September 2017 (1 page)
19 September 2017Change of details for Ms Stephanie Lara Kleyman as a person with significant control on 18 September 2017 (2 pages)
1 May 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
1 May 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
11 May 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
11 May 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
21 April 2016Registration of charge 063289150001, created on 21 April 2016 (42 pages)
21 April 2016Registration of charge 063289150001, created on 21 April 2016 (42 pages)
14 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
14 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
22 July 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
22 July 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
3 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(3 pages)
3 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(3 pages)
24 April 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 April 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
14 March 2014Appointment of Mr David Neil Meathrel as a director (2 pages)
14 March 2014Appointment of Mr David Neil Meathrel as a director (2 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(3 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(3 pages)
14 August 2013Director's details changed for Stephanie Lara Kleyman on 1 January 2013 (2 pages)
14 August 2013Director's details changed for Stephanie Lara Kleyman on 1 January 2013 (2 pages)
14 August 2013Director's details changed for Stephanie Lara Kleyman on 1 January 2013 (2 pages)
20 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
31 August 2012Company name changed zorro law LIMITED\certificate issued on 31/08/12
  • RES15 ‐ Change company name resolution on 2012-08-31
(2 pages)
31 August 2012Change of name notice (2 pages)
31 August 2012Change of name notice (2 pages)
31 August 2012Company name changed zorro law LIMITED\certificate issued on 31/08/12
  • RES15 ‐ Change company name resolution on 2012-08-31
(2 pages)
14 August 2012Director's details changed for Stephanie Lara Kleyman on 1 July 2012 (2 pages)
14 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
14 August 2012Director's details changed for Stephanie Lara Kleyman on 1 July 2012 (2 pages)
14 August 2012Director's details changed for Stephanie Lara Kleyman on 1 July 2012 (2 pages)
14 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
1 August 2012Registered office address changed from C/O Apple Accountancy Services 59 Thornbury Gardens Borehamwood Hertfordshire WD6 1RB England on 1 August 2012 (1 page)
1 August 2012Registered office address changed from C/O Apple Accountancy Services 59 Thornbury Gardens Borehamwood Hertfordshire WD6 1RB England on 1 August 2012 (1 page)
1 August 2012Registered office address changed from C/O Apple Accountancy Services 59 Thornbury Gardens Borehamwood Hertfordshire WD6 1RB England on 1 August 2012 (1 page)
29 June 2012Registered office address changed from the Brentano Suite, Prospect House 2 Athenaeum Road Whetstone London N20 9AE on 29 June 2012 (1 page)
29 June 2012Registered office address changed from the Brentano Suite, Prospect House 2 Athenaeum Road Whetstone London N20 9AE on 29 June 2012 (1 page)
30 January 2012Registered office address changed from Northway House 1379 High Road Whetstone London N20 9LP United Kingdom on 30 January 2012 (2 pages)
30 January 2012Registered office address changed from Northway House 1379 High Road Whetstone London N20 9LP United Kingdom on 30 January 2012 (2 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
18 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
6 June 2011Director's details changed for Stephanie Lara Kleyman on 6 June 2011 (3 pages)
6 June 2011Director's details changed for Stephanie Lara Kleyman on 6 June 2011 (3 pages)
6 June 2011Director's details changed for Stephanie Lara Kleyman on 6 June 2011 (3 pages)
4 May 2011Registered office address changed from Turnberry House 1404-1410 High Road Whetstone N20 9BH on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Turnberry House 1404-1410 High Road Whetstone N20 9BH on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Turnberry House 1404-1410 High Road Whetstone N20 9BH on 4 May 2011 (1 page)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
19 November 2010Termination of appointment of Mariam Sharifrazi as a secretary (1 page)
19 November 2010Termination of appointment of Mariam Sharifrazi as a secretary (1 page)
29 October 2010Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH on 29 October 2010 (2 pages)
29 October 2010Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH on 29 October 2010 (2 pages)
21 October 2010Director's details changed for Stephanie Lara Kleyman on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Stephanie Lara Kleyman on 1 October 2009 (2 pages)
21 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
21 October 2010Director's details changed for Stephanie Lara Kleyman on 1 October 2009 (2 pages)
21 October 2010Secretary's details changed for Mariam Sharifrazi on 1 October 2009 (2 pages)
21 October 2010Secretary's details changed for Mariam Sharifrazi on 1 October 2009 (2 pages)
21 October 2010Secretary's details changed for Mariam Sharifrazi on 1 October 2009 (2 pages)
21 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
13 April 2010Registered office address changed from Northway House 1379 High Road Whetstone London N20 9LP on 13 April 2010 (1 page)
13 April 2010Registered office address changed from Northway House 1379 High Road Whetstone London N20 9LP on 13 April 2010 (1 page)
1 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
1 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
12 August 2009Secretary's change of particulars / mariam sharifrazi / 15/06/2009 (1 page)
12 August 2009Return made up to 31/07/09; full list of members (3 pages)
12 August 2009Return made up to 31/07/09; full list of members (3 pages)
12 August 2009Secretary's change of particulars / mariam sharifrazi / 15/06/2009 (1 page)
30 April 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
30 April 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
22 September 2008Return made up to 31/07/08; full list of members (3 pages)
22 September 2008Return made up to 31/07/08; full list of members (3 pages)
26 August 2008Accounting reference date shortened from 31/07/2009 to 28/02/2009 (1 page)
26 August 2008Accounting reference date shortened from 31/07/2009 to 28/02/2009 (1 page)
25 February 2008Ad 19/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
25 February 2008Ad 19/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
19 February 2008Secretary resigned (1 page)
19 February 2008New secretary appointed (2 pages)
19 February 2008New secretary appointed (2 pages)
19 February 2008Secretary resigned (1 page)
4 October 2007Registered office changed on 04/10/07 from: 3RD floor 16 upper woburn place london WC1H 0AF (1 page)
4 October 2007Registered office changed on 04/10/07 from: 3RD floor 16 upper woburn place london WC1H 0AF (1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007New director appointed (2 pages)
17 August 2007Director resigned (1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007New secretary appointed (2 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New secretary appointed (2 pages)
17 August 2007Director resigned (1 page)
31 July 2007Incorporation (19 pages)
31 July 2007Incorporation (19 pages)