KEYSTONE LAW LIMITED
LONDON CONSULTANT LAWYERS DIRECT LIMITED LAWYERS DIRECT (UK) LIMITED

Hellopages » City of London » City of London » WC2A 1JF

Company number 04650763
Status Active
Incorporation Date 29 January 2003
Company Type Private Limited Company
Address 48 CHANCERY LANE, LONDON, UNITED KINGDOM, WC2A 1JF
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Registered office address changed from 2nd Floor Audley House 13 Palace Street London SW1E 5HX to 48 Chancery Lane London WC2A 1JF on 7 November 2016; Director's details changed for Mr Ashley Rupert James Patrick Miller on 7 November 2016. The most likely internet sites of KEYSTONE LAW LIMITED are www.keystonelaw.co.uk, and www.keystone-law.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Keystone Law Limited is a Private Limited Company. The company registration number is 04650763. Keystone Law Limited has been working since 29 January 2003. The present status of the company is Active. The registered address of Keystone Law Limited is 48 Chancery Lane London United Kingdom Wc2a 1jf. . LEGAL CLARITY LIMITED is a Secretary of the company. KNIGHT, James David is a Director of the company. MACHRAY, Mark Henry is a Director of the company. MILLER, Ashley Rupert James Patrick is a Director of the company. ROBINS, William Geoffrey Michael is a Director of the company. Nominee Secretary 1ST CERT FORMATIONS LTD has been resigned. Secretary KNIGHT, James David has been resigned. Secretary STRINGER, Charles Michael has been resigned. Nominee Director REPORTACTION LIMITED has been resigned. Director STRINGER, Charles Michael has been resigned. Director STRINGER, Charles Michael has been resigned. Nominee Director 1ST CERT FORMATIONS LIMITED has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
LEGAL CLARITY LIMITED
Appointed Date: 25 November 2013

Director
KNIGHT, James David
Appointed Date: 29 January 2003
58 years old

Director
MACHRAY, Mark Henry
Appointed Date: 08 October 2012
52 years old

Director
MILLER, Ashley Rupert James Patrick
Appointed Date: 24 February 2015
53 years old

Director
ROBINS, William Geoffrey Michael
Appointed Date: 30 March 2009
47 years old

Resigned Directors

Nominee Secretary
1ST CERT FORMATIONS LTD
Resigned: 29 January 2003
Appointed Date: 29 January 2003

Secretary
KNIGHT, James David
Resigned: 16 January 2004
Appointed Date: 29 January 2003

Secretary
STRINGER, Charles Michael
Resigned: 25 November 2013
Appointed Date: 16 January 2004

Nominee Director
REPORTACTION LIMITED
Resigned: 29 January 2003
Appointed Date: 29 January 2003

Director
STRINGER, Charles Michael
Resigned: 17 October 2014
Appointed Date: 25 November 2013
70 years old

Director
STRINGER, Charles Michael
Resigned: 16 January 2004
Appointed Date: 29 January 2003
57 years old

Nominee Director
1ST CERT FORMATIONS LIMITED
Resigned: 29 January 2003
Appointed Date: 29 January 2003

Persons With Significant Control

Keystone Law Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KEYSTONE LAW LIMITED Events

01 Feb 2017
Confirmation statement made on 29 January 2017 with updates
07 Nov 2016
Registered office address changed from 2nd Floor Audley House 13 Palace Street London SW1E 5HX to 48 Chancery Lane London WC2A 1JF on 7 November 2016
07 Nov 2016
Director's details changed for Mr Ashley Rupert James Patrick Miller on 7 November 2016
05 Aug 2016
Full accounts made up to 31 January 2016
29 Jan 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP .010527

...
... and 70 more events
06 Feb 2003
Director resigned
06 Feb 2003
Secretary resigned;director resigned
06 Feb 2003
Registered office changed on 06/02/03 from: international house 15 bredbury business park stockport cheshire SK6 2SN
05 Feb 2003
Ad 29/01/03--------- £ si 98@1=98 £ ic 2/100
29 Jan 2003
Incorporation

KEYSTONE LAW LIMITED Charges

30 July 2003
Debenture
Delivered: 1 August 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…