Background WavePink WaveYellow Wave

KITELEYS SOLICITORS LIMITED (03113721)

KITELEYS SOLICITORS LIMITED (03113721) is an active UK company. incorporated on 13 October 1995. with registered office in Fordingbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. KITELEYS SOLICITORS LIMITED has been registered for 30 years. Current directors include BRIDGE, David John Leybourne, BRYANT-FOWER, Ashleigh Elizabeth Meredith, TOWNSEND, Andrew James and 1 others.

Company Number
03113721
Status
active
Type
ltd
Incorporated
13 October 1995
Age
30 years
Address
41- 43 High Street, Fordingbridge, SP6 1AU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BRIDGE, David John Leybourne, BRYANT-FOWER, Ashleigh Elizabeth Meredith, TOWNSEND, Andrew James, TOWNSEND, Sarah Louise
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KITELEYS SOLICITORS LIMITED

KITELEYS SOLICITORS LIMITED is an active company incorporated on 13 October 1995 with the registered office located in Fordingbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. KITELEYS SOLICITORS LIMITED was registered 30 years ago.(SIC: 69102)

Status

active

Active since 30 years ago

Company No

03113721

LTD Company

Age

30 Years

Incorporated 13 October 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

ANDREW ISAACS SOLICITORS LIMITED
From: 20 November 2003To: 28 April 2008
THE ANDREW ISAACS PRACTICE (BOURNEMOUTH) LIMITED
From: 13 October 1995To: 20 November 2003
Contact
Address

41- 43 High Street Fordingbridge, SP6 1AU,

Previous Addresses

Unit 7 Concept Park Innovation Close Poole BH12 4QT England
From: 13 November 2023To: 24 February 2025
40 Haven Road Poole BH13 7LP England
From: 8 October 2018To: 13 November 2023
280 Lymington Road Highcliffe Christchurch BH23 5ET
From: 9 May 2017To: 8 October 2018
7 st Stephens Court 15-17 st Stephens Road Bournemouth Dorset BH2 6LA
From: 13 October 1995To: 9 May 2017
Timeline

23 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Oct 95
Director Joined
Feb 12
Director Joined
Aug 13
Funding Round
Aug 13
Director Joined
Jul 14
Loan Secured
Sept 14
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Aug 16
Director Left
Jan 17
Capital Reduction
May 18
Share Buyback
May 18
Director Left
May 18
Capital Reduction
Jun 18
Share Buyback
Jun 18
Owner Exit
Jun 18
Director Left
Nov 18
Loan Secured
Jan 22
Director Joined
Apr 23
Director Joined
Apr 25
Director Left
Jul 25
Capital Reduction
Sept 25
Share Buyback
Sept 25
7
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

TOWNSEND, Sarah Louise

Active
Fernside Road, BournemouthBH9 2LB
Secretary
Appointed 27 Feb 2008

BRIDGE, David John Leybourne

Active
High Street, FordingbridgeSP6 1AU
Born October 1969
Director
Appointed 19 Apr 2023

BRYANT-FOWER, Ashleigh Elizabeth Meredith

Active
High Street, FordingbridgeSP6 1AU
Born February 1996
Director
Appointed 01 May 2025

TOWNSEND, Andrew James

Active
BournemouthBH9 2LB
Born November 1954
Director
Appointed 01 Feb 2013

TOWNSEND, Sarah Louise

Active
BournemouthBH9 2LB
Born December 1971
Director
Appointed 27 Feb 2008

DONNELLY, Paul John

Resigned
Wessex Chambers 21 Lansdowne Road, BournemouthBH1 1EL
Secretary
Appointed 13 Oct 1995
Resigned 14 Apr 1997

ISAACS, Andrew George

Resigned
31 Nether Hall Road, DoncasterDN1 2PG
Secretary
Appointed 18 Jun 2007
Resigned 27 Feb 2008

ISAACS, Andrew George

Resigned
16 St Augustines Road, BournemouthBH26NX
Secretary
Appointed 18 Jun 2007
Resigned 27 Feb 2008

ISAACS, Andrew George

Resigned
Mentieth Lodge, BournemouthBH2 6NX
Secretary
Appointed 28 Apr 1999
Resigned 01 Jun 2001

ISAACS, Sarah Louise

Resigned
16 St Augustins Road, BournemouthBH2 6NX
Secretary
Appointed 01 Jun 2001
Resigned 18 Jun 2007

SMITH, Martyn Howard

Resigned
16 Dilly Lane, New MiltonBH25 7DQ
Secretary
Appointed 14 Apr 1997
Resigned 28 Apr 1999

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 13 Oct 1995
Resigned 13 Oct 1995

BOWIE, James Douglas

Resigned
Bimport, ShaftesburySP7 8AT
Born November 1942
Director
Appointed 01 Jan 2012
Resigned 31 Dec 2016

DONNELLY, Paul John Xavier

Resigned
42 Oxford Avenue, BournemouthBH6 3HT
Born October 1963
Director
Appointed 14 Apr 1997
Resigned 30 Apr 2001

ISAACS, Andrew George

Resigned
Mentieth Lodge, BournemouthBH2 6NX
Born April 1961
Director
Appointed 13 Oct 1995
Resigned 27 Feb 2008

ISAACS, Sarah Louise

Resigned
16 St Augustins Road, BournemouthBH2 6NX
Born December 1971
Director
Appointed 01 Apr 2004
Resigned 18 Jun 2007

KITELEY, Mark Leon

Resigned
Southville Road, BournemouthBH5 2JT
Born January 1971
Director
Appointed 01 Jan 2006
Resigned 13 Apr 2018

KNIGHT, Fiona Olivia

Resigned
Larch Way, FerndownBH22 9SS
Born January 1965
Director
Appointed 02 Jun 2014
Resigned 05 Aug 2016

MILDREN, Richard James

Resigned
Pamber Heath, TadleyRG26 3XL
Born August 1982
Director
Appointed 01 Dec 2015
Resigned 23 Jul 2025

RICHARDSON, Kerry Louisa

Resigned
22 Burnaby Road, BournemouthBH4 8JF
Born November 1979
Director
Appointed 01 Dec 2015
Resigned 30 Sept 2018

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 13 Oct 1995
Resigned 13 Oct 1995

Persons with significant control

3

2 Active
1 Ceased

Mr Mark Leon Kiteley

Ceased
BournemouthBH5 2JT
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Apr 2018

Mrs Sarah Louise Townsend

Active
BournemouthBH9 2LB
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Andrew James Townsend

Active
BournemouthBH9 2LB
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Capital Cancellation Shares
9 September 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 September 2025
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Second Filing Of Director Appointment With Name
17 June 2025
RP04AP01RP04AP01
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
14 June 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
14 June 2018
RESOLUTIONSResolutions
Resolution
14 June 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
14 June 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 June 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Capital Cancellation Shares
16 May 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 May 2018
SH03Return of Purchase of Own Shares
Resolution
2 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Change Person Secretary Company With Change Date
5 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Memorandum Articles
12 August 2013
MEM/ARTSMEM/ARTS
Resolution
12 August 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Capital Allotment Shares
12 August 2013
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
12 August 2013
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Memorandum Articles
28 October 2011
MEM/ARTSMEM/ARTS
Resolution
28 October 2011
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
25 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Legacy
23 September 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
8 August 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
22 January 2009
288cChange of Particulars
Legacy
18 December 2008
287Change of Registered Office
Legacy
2 September 2008
88(2)Return of Allotment of Shares
Legacy
2 September 2008
123Notice of Increase in Nominal Capital
Resolution
2 September 2008
RESOLUTIONSResolutions
Legacy
2 July 2008
288bResignation of Director or Secretary
Memorandum Articles
6 May 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 April 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
12 March 2008
AAAnnual Accounts
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
363aAnnual Return
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 February 2007
AAAnnual Accounts
Legacy
27 November 2006
363aAnnual Return
Legacy
28 September 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 February 2006
AAAnnual Accounts
Legacy
27 January 2006
288aAppointment of Director or Secretary
Legacy
1 December 2005
363aAnnual Return
Legacy
17 June 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 March 2005
AAAnnual Accounts
Legacy
15 January 2005
395Particulars of Mortgage or Charge
Legacy
1 November 2004
363sAnnual Return (shuttle)
Resolution
19 October 2004
RESOLUTIONSResolutions
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
88(2)R88(2)R
Legacy
4 May 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
4 March 2004
AAAnnual Accounts
Legacy
15 December 2003
287Change of Registered Office
Certificate Change Of Name Company
20 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 October 2003
363sAnnual Return (shuttle)
Legacy
10 August 2003
225Change of Accounting Reference Date
Legacy
28 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2002
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
11 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 September 2001
AAAnnual Accounts
Legacy
11 July 2001
287Change of Registered Office
Legacy
24 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2000
AAAnnual Accounts
Legacy
16 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1999
AAAnnual Accounts
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
288bResignation of Director or Secretary
Legacy
12 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1998
AAAnnual Accounts
Legacy
6 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1997
AAAnnual Accounts
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
9 December 1996
363sAnnual Return (shuttle)
Legacy
2 November 1995
288288
Legacy
2 November 1995
288288
Legacy
2 November 1995
288288
Legacy
2 November 1995
288288
Incorporation Company
13 October 1995
NEWINCIncorporation