Company NameKP Law Limited
DirectorsPhilip Holden and Andrew Richard Nugent Smith
Company StatusActive
Company Number11937792
CategoryPrivate Limited Company
Incorporation Date10 April 2019(5 years ago)
Previous NamesKeller Lenkner UK Limited and Keller Postman UK Limited

Business Activity

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

Directors

Director NameMr Philip Holden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2023(4 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Brabners Llp 100 Barbirolli Square
Manchester
M2 3BD
Director NameMr Andrew Richard Nugent Smith
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2023(4 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Chancery Lane
London
WC2A 1DD
Director NameMr Travis Lenkner
Date of BirthNovember 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2019(same day as company formation)
RoleManaging Partner / Attorney
Country of ResidenceUnited States
Correspondence Address81 Chancery Lane
London
WC2A 1DD
Director NameMr Adam Ryan Gerchen
Date of BirthOctober 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2019(same day as company formation)
RoleCeo/Attorney And Manager
Country of ResidenceUnited States
Correspondence Address81 Chancery Lane
London
WC2A 1DD
Director NameAshley Keller
Date of BirthApril 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2019(same day as company formation)
RolePartner / Attorney
Country of ResidenceUnited States
Correspondence Address81 Chancery Lane
London
WC2A 1DD
Director NameMr Andrew Richard Nugent Smith
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2019(3 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 March 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address81 Chancery Lane
London
WC2A 1DD
Director NameMr Jonathan William Everard Nichols
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2020(11 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 July 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address81 Chancery Lane
London
WC2A 1DD
Director NameMr Andrew Richard Nugent Smith
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2020(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 January 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address81 Chancery Lane
London
WC2A 1DD
Director NameMr Matthew James William Cutlan
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2022(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 June 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address81 Chancery Lane
London
WC2A 1DD

Location

Registered Address81 Chancery Lane
London
WC2A 1DD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

20 June 2023Delivered on: 22 June 2023
Persons entitled: Asertis LTD

Classification: A registered charge
Outstanding
8 July 2022Delivered on: 12 July 2022
Persons entitled: Kl Admin 2021 Llc

Classification: A registered charge
Outstanding
21 April 2021Delivered on: 12 May 2021
Persons entitled: Kl Admin 2021 Llc

Classification: A registered charge
Particulars: None.
Outstanding
21 April 2021Delivered on: 12 May 2021
Persons entitled: Kl Admin 2021 Llc

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
9 August 2023Registered 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 2023Registration of charge 119377920004, created on 20 June 2023 (54 pages)
13 June 2023Cessation of Ashley Keller as a person with significant control on 9 June 2023 (1 page)
13 June 2023Termination of appointment of Adam Ryan Gerchen as a director on 9 June 2023 (1 page)
13 June 2023Termination of appointment of Matthew James William Cutlan as a director on 9 June 2023 (1 page)
13 June 2023Appointment of Andrew Richard Nugent Smith as a director on 13 June 2023 (2 pages)
13 June 2023Cessation of Adam Ryan Gerchen as a person with significant control on 9 June 2023 (1 page)
13 June 2023Notification of Philip Holden as a person with significant control on 9 June 2023 (2 pages)
13 June 2023Cessation of Warren Postman as a person with significant control on 9 June 2023 (1 page)
13 June 2023Termination of appointment of Ashley Keller as a director on 9 June 2023 (1 page)
13 June 2023Appointment of Philip Holden as a director on 9 June 2023 (2 pages)
13 June 2023Registered 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 2023Satisfaction of charge 119377920003 in full (1 page)
12 June 2023Satisfaction of charge 119377920001 in full (1 page)
12 June 2023Satisfaction of charge 119377920002 in full (1 page)
6 June 2023Confirmation statement made on 20 May 2023 with updates (5 pages)
16 February 2023Termination of appointment of Andrew Richard Nugent Smith as a director on 9 January 2023 (1 page)
12 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
10 August 2022Notification of Warren Postman as a person with significant control on 3 August 2022 (2 pages)
12 July 2022Registration of charge 119377920003, created on 8 July 2022 (41 pages)
4 July 2022Company name changed keller lenkner uk LIMITED\certificate issued on 04/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-04
(3 pages)
20 May 2022Confirmation statement made on 20 May 2022 with updates (4 pages)
11 April 2022Statement of capital on 31 March 2022
  • GBP 3.00
(4 pages)
8 April 2022Termination of appointment of Travis Lenkner as a director on 31 March 2022 (1 page)
8 April 2022Cessation of Travis Lenkner as a person with significant control on 31 March 2022 (1 page)
25 January 2022Appointment of Mr Matthew James William Cutlan as a director on 25 January 2022 (2 pages)
25 January 2022Termination of appointment of Jonathan William Everard Nichols as a director on 25 January 2022 (1 page)
2 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
14 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
12 May 2021Registration of charge 119377920002, created on 21 April 2021 (41 pages)
12 May 2021Registration of charge 119377920001, created on 21 April 2021 (39 pages)
16 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
23 September 2020Appointment of Mr Jonathan William Everard Nichols as a director on 21 September 2020 (2 pages)
21 July 2020Appointment of Mr Andrew Richard Nugent Smith as a director on 21 July 2020 (2 pages)
21 July 2020Termination of appointment of Jonathan William Everard Nichols as a director on 21 July 2020 (1 page)
30 June 2020Previous accounting period shortened from 30 April 2020 to 31 December 2019 (1 page)
3 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
31 March 2020Appointment of Mr Jonathan William Everard Nichols as a director on 30 March 2020 (2 pages)
19 March 2020Termination of appointment of Andrew Richard Nugent Smith as a director on 6 March 2020 (1 page)
15 January 2020Registered 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 2019Appointment of Andrew Richard Nugent Smith as a director on 16 July 2019 (2 pages)
2 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
3 June 2019Registered 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 2019Confirmation statement made on 28 May 2019 with updates (3 pages)
10 April 2019Incorporation
Statement of capital on 2019-04-10
  • GBP 3
(56 pages)