Manchester
M2 3BD
Director Name | Mr Andrew Richard Nugent Smith |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2023(4 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Chancery Lane London WC2A 1DD |
Director Name | Mr Travis Lenkner |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 2019(same day as company formation) |
Role | Managing Partner / Attorney |
Country of Residence | United States |
Correspondence Address | 81 Chancery Lane London WC2A 1DD |
Director Name | Mr Adam Ryan Gerchen |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 2019(same day as company formation) |
Role | Ceo/Attorney And Manager |
Country of Residence | United States |
Correspondence Address | 81 Chancery Lane London WC2A 1DD |
Director Name | Ashley Keller |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 2019(same day as company formation) |
Role | Partner / Attorney |
Country of Residence | United States |
Correspondence Address | 81 Chancery Lane London WC2A 1DD |
Director Name | Mr Andrew Richard Nugent Smith |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2019(3 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 March 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 81 Chancery Lane London WC2A 1DD |
Director Name | Mr Jonathan William Everard Nichols |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2020(11 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 July 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 81 Chancery Lane London WC2A 1DD |
Director Name | Mr Andrew Richard Nugent Smith |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2020(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 January 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 81 Chancery Lane London WC2A 1DD |
Director Name | Mr Matthew James William Cutlan |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2022(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 June 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 81 Chancery Lane London WC2A 1DD |
Registered Address | 81 Chancery Lane London WC2A 1DD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
20 June 2023 | Delivered on: 22 June 2023 Persons entitled: Asertis LTD Classification: A registered charge Outstanding |
---|---|
8 July 2022 | Delivered on: 12 July 2022 Persons entitled: Kl Admin 2021 Llc Classification: A registered charge Outstanding |
21 April 2021 | Delivered on: 12 May 2021 Persons entitled: Kl Admin 2021 Llc Classification: A registered charge Particulars: None. Outstanding |
21 April 2021 | Delivered on: 12 May 2021 Persons entitled: Kl Admin 2021 Llc Classification: A registered charge Particulars: None. Outstanding |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
9 August 2023 | Registered office address changed from C/O Brabners Llp 100 Barbirolli Square Manchester M2 3BD England to 81 Chancery Lane London WC2A 1DD on 9 August 2023 (1 page) |
22 June 2023 | Registration of charge 119377920004, created on 20 June 2023 (54 pages) |
13 June 2023 | Cessation of Ashley Keller as a person with significant control on 9 June 2023 (1 page) |
13 June 2023 | Termination of appointment of Adam Ryan Gerchen as a director on 9 June 2023 (1 page) |
13 June 2023 | Termination of appointment of Matthew James William Cutlan as a director on 9 June 2023 (1 page) |
13 June 2023 | Appointment of Andrew Richard Nugent Smith as a director on 13 June 2023 (2 pages) |
13 June 2023 | Cessation of Adam Ryan Gerchen as a person with significant control on 9 June 2023 (1 page) |
13 June 2023 | Notification of Philip Holden as a person with significant control on 9 June 2023 (2 pages) |
13 June 2023 | Cessation of Warren Postman as a person with significant control on 9 June 2023 (1 page) |
13 June 2023 | Termination of appointment of Ashley Keller as a director on 9 June 2023 (1 page) |
13 June 2023 | Appointment of Philip Holden as a director on 9 June 2023 (2 pages) |
13 June 2023 | Registered office address changed from 81 Chancery Lane London WC2A 1DD England to C/O Brabners Llp 100 Barbirolli Square Manchester M2 3BD on 13 June 2023 (1 page) |
12 June 2023 | Satisfaction of charge 119377920003 in full (1 page) |
12 June 2023 | Satisfaction of charge 119377920001 in full (1 page) |
12 June 2023 | Satisfaction of charge 119377920002 in full (1 page) |
6 June 2023 | Confirmation statement made on 20 May 2023 with updates (5 pages) |
16 February 2023 | Termination of appointment of Andrew Richard Nugent Smith as a director on 9 January 2023 (1 page) |
12 December 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
10 August 2022 | Notification of Warren Postman as a person with significant control on 3 August 2022 (2 pages) |
12 July 2022 | Registration of charge 119377920003, created on 8 July 2022 (41 pages) |
4 July 2022 | Company name changed keller lenkner uk LIMITED\certificate issued on 04/07/22
|
20 May 2022 | Confirmation statement made on 20 May 2022 with updates (4 pages) |
11 April 2022 | Statement of capital on 31 March 2022
|
8 April 2022 | Termination of appointment of Travis Lenkner as a director on 31 March 2022 (1 page) |
8 April 2022 | Cessation of Travis Lenkner as a person with significant control on 31 March 2022 (1 page) |
25 January 2022 | Appointment of Mr Matthew James William Cutlan as a director on 25 January 2022 (2 pages) |
25 January 2022 | Termination of appointment of Jonathan William Everard Nichols as a director on 25 January 2022 (1 page) |
2 December 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
14 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
12 May 2021 | Registration of charge 119377920002, created on 21 April 2021 (41 pages) |
12 May 2021 | Registration of charge 119377920001, created on 21 April 2021 (39 pages) |
16 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
23 September 2020 | Appointment of Mr Jonathan William Everard Nichols as a director on 21 September 2020 (2 pages) |
21 July 2020 | Appointment of Mr Andrew Richard Nugent Smith as a director on 21 July 2020 (2 pages) |
21 July 2020 | Termination of appointment of Jonathan William Everard Nichols as a director on 21 July 2020 (1 page) |
30 June 2020 | Previous accounting period shortened from 30 April 2020 to 31 December 2019 (1 page) |
3 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
31 March 2020 | Appointment of Mr Jonathan William Everard Nichols as a director on 30 March 2020 (2 pages) |
19 March 2020 | Termination of appointment of Andrew Richard Nugent Smith as a director on 6 March 2020 (1 page) |
15 January 2020 | Registered office address changed from Level 30, the Leadenhall Building 122 Leadenhall Street City of London EC3V 4AB England to 81 Chancery Lane London WC2A 1DD on 15 January 2020 (1 page) |
17 July 2019 | Appointment of Andrew Richard Nugent Smith as a director on 16 July 2019 (2 pages) |
2 July 2019 | Resolutions
|
3 June 2019 | Registered office address changed from 4 More London Riverside London SE1 2AU United Kingdom to Level 30, the Leadenhall Building 122 Leadenhall Street City of London EC3V 4AB on 3 June 2019 (1 page) |
28 May 2019 | Confirmation statement made on 28 May 2019 with updates (3 pages) |
10 April 2019 | Incorporation Statement of capital on 2019-04-10
|