KEYSTONE LAW LIMITED

48 Chancery Lane, London, WC2A 1JF, United Kingdom
StatusACTIVE
Company No.04650763
CategoryPrivate Limited Company
Incorporated29 Jan 2003
Age21 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

KEYSTONE LAW LIMITED is an active private limited company with number 04650763. It was incorporated 21 years, 5 months, 10 days ago, on 29 January 2003. The company address is 48 Chancery Lane, London, WC2A 1JF, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 29 Jan 2024

Action Date: 29 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-29

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2024

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-01

Officer name: Mr William Geoffrey Michael Robins

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2023

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-06

Officer name: Mr William Geoffrey Michael Robins

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 29 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-29

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2022

Action Date: 11 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Fiona Margaret Severs

Appointment date: 2022-04-11

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Change to a person with significant control

Date: 28 Jan 2019

Action Date: 13 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-11-13

Psc name: Keystone Law Group Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-12-11

Officer name: Legal Clarity Limited

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-02

Officer name: Mr Mark Henry Machray

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maurice Richard Tunney

Appointment date: 2017-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kristina Lyndsey Oliver

Appointment date: 2017-12-07

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2017

Action Date: 21 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-21

Officer name: Mr Mark Henry Machray

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2017

Action Date: 21 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-21

Officer name: Mr Mark Henry Machray

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-07

Old address: 2nd Floor Audley House 13 Palace Street London SW1E 5HX

New address: 48 Chancery Lane London WC2A 1JF

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-07

Officer name: Mr Ashley Rupert James Patrick Miller

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change person director company with change date

Date: 12 May 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-01

Officer name: Mr Ashley Rupert James Patrick Miller

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2015

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-24

Officer name: Mr Ashley Rupert James Patrick Miller

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2015

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashley Rupert James Patrick Miller

Appointment date: 2015-02-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 29 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2015

Action Date: 29 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-29

Old address: Audley House 13 Palace Street London SW1E 5HX

New address: 2Nd Floor Audley House 13 Palace Street London SW1E 5HX

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Michael Stringer

Termination date: 2014-10-17

Documents

View document PDF

Resolution

Date: 31 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 15 Oct 2014

Action Date: 23 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-23

Capital : 104.21 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Resolution

Date: 13 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 28 Apr 2014

Action Date: 07 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-07

Capital : 104.21 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2014

Action Date: 29 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-29

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Mr Charles Michael Stringer

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Jan 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-01-01

Officer name: Legal Clarity Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Legal Clarity Limited

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Michael Stringer

Documents

View document PDF

Termination secretary company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charles Stringer

Documents

View document PDF

Accounts with accounts type small

Date: 12 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2013

Action Date: 29 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-29

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2013

Action Date: 28 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-28

Officer name: Mr Mark Henry Machray

Documents

View document PDF

Change person secretary company with change date

Date: 11 Feb 2013

Action Date: 28 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-01-28

Officer name: Mr. Charles Michael Stringer

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Henry Machray

Documents

View document PDF

Change person secretary company with change date

Date: 12 Dec 2012

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-12-01

Officer name: Mr. Charles Michael Stringer

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2012

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-01

Officer name: Mr. James David Knight

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2012

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-01

Officer name: Mr William Geoffrey Michael Robins

Documents

View document PDF

Accounts with accounts type small

Date: 31 Aug 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Resolution

Date: 28 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2012

Action Date: 23 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-23

Capital : 102.11 GBP

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2012

Action Date: 14 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-14

Officer name: Mr William Geoffrey Michael Robins

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2012

Action Date: 14 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-14

Officer name: Mr. James David Knight

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2012

Action Date: 29 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-29

Documents

View document PDF

Change person secretary company with change date

Date: 09 Feb 2012

Action Date: 29 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-01-29

Officer name: Mr. Charles Michael Stringer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Capital alter shares subdivision

Date: 07 Sep 2011

Action Date: 25 Aug 2011

Category: Capital

Type: SH02

Date: 2011-08-25

Documents

View document PDF

Resolution

Date: 30 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jun 2011

Action Date: 29 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-29

Old address: Audley House 13 Palace Street London SW1E 5JH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2011

Action Date: 29 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-29

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Feb 2011

Action Date: 08 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-08

Old address: the Matrix Studios 91 Peterborough Road London SW6 3BU

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2011

Action Date: 31 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-31

Officer name: Mr. James David Knight

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2011

Action Date: 20 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-20

Officer name: Mr William Geoffrey Michael Robins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Change person director company with change date

Date: 04 May 2010

Action Date: 28 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-28

Officer name: Mr William Geoffrey Michael Robins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2010

Action Date: 29 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed william geoffrey michael robins

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Annual-return

Type: 363s

Description: Return made up to 29/01/08; full list of members; amend

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/01/08; full list of members

Documents

View document PDF

Certificate change of name company

Date: 01 May 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed consultant lawyers direct LIMITED\certificate issued on 01/05/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 10/07/07 from: 311 ballards lane north finchley london N12 8LY

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/01/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 20/02/06 from: 311 ballards lane north finchley london N12 8LY

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 20/02/06 from: 53 davies street london W1K 5JH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2005

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Resolution

Date: 14 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 06 Apr 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lawyers direct (uk) LIMITED\certificate issued on 06/04/04

Documents

View document PDF

Legacy

Date: 17 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/01/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Aug 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Apr 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF


Some Companies

COST REDUCTION GROUP LTD

CLEVELAND BUSINESS CENTRE,MIDDLESBROUGH,TS1 2RQ

Number:10848773
Status:ACTIVE
Category:Private Limited Company

DOMINION FINANCE LIMITED

433 MANCHESTER ROAD,LANCASHIRE,BB11 5NH

Number:02704712
Status:ACTIVE
Category:Private Limited Company

GCJENSEN SITE MANAGEMENT SERVICES LIMITED

FLAT 5, 33 FERNBANK,HORSHAM,RH12 2NU

Number:11944685
Status:ACTIVE
Category:Private Limited Company

J W JOHNSON & SON LTD

1 BRIDGE END, STAVELEY,CUMBRIA,LA8 9LZ

Number:04545614
Status:ACTIVE
Category:Private Limited Company

JAKE HUGHES SERVICES LIMITED

76 MARKET STREET,BOLTON,BL4 7NY

Number:11333500
Status:ACTIVE
Category:Private Limited Company

MVI LONDON LTD

11 HAMMERSMITH TERRACE,LONDON,W6 9TS

Number:04392765
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source