Background WavePink WaveYellow Wave

KEYSTONE LAW LIMITED (04650763)

KEYSTONE LAW LIMITED (04650763) is an active UK company. incorporated on 29 January 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. KEYSTONE LAW LIMITED has been registered for 23 years. Current directors include KNIGHT, James David, MACHRAY, Mark Henry, MILLER, Ashley Rupert James Patrick and 4 others.

Company Number
04650763
Status
active
Type
ltd
Incorporated
29 January 2003
Age
23 years
Address
48 Chancery Lane, London, WC2A 1JF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
KNIGHT, James David, MACHRAY, Mark Henry, MILLER, Ashley Rupert James Patrick, OLIVER, Kristina Lyndsey, ROBINS, William Geoffrey Michael, SEVERS, Fiona Margaret, TUNNEY, Maurice Richard
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEYSTONE LAW LIMITED

KEYSTONE LAW LIMITED is an active company incorporated on 29 January 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. KEYSTONE LAW LIMITED was registered 23 years ago.(SIC: 69102)

Status

active

Active since 23 years ago

Company No

04650763

LTD Company

Age

23 Years

Incorporated 29 January 2003

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

CONSULTANT LAWYERS DIRECT LIMITED
From: 6 April 2004To: 1 May 2008
LAWYERS DIRECT (UK) LIMITED
From: 29 January 2003To: 6 April 2004
Contact
Address

48 Chancery Lane London, WC2A 1JF,

Previous Addresses

2nd Floor Audley House 13 Palace Street London SW1E 5HX
From: 29 January 2015To: 7 November 2016
Audley House 13 Palace Street London SW1E 5HX
From: 29 June 2011To: 29 January 2015
Audley House 13 Palace Street London SW1E 5JH
From: 8 February 2011To: 29 June 2011
the Matrix Studios 91 Peterborough Road London SW6 3BU
From: 29 January 2003To: 8 February 2011
Timeline

13 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Jan 03
Share Issue
Sept 11
Funding Round
Apr 12
Director Joined
Feb 13
Director Joined
Nov 13
Funding Round
Apr 14
Funding Round
Oct 14
Director Left
Oct 14
Director Joined
Mar 15
Director Joined
Dec 17
Director Joined
Dec 17
Loan Cleared
Jun 18
Director Joined
Apr 22
4
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

LEGAL CLARITY LIMITED

Active
148-149 Gt Charles Street, BirminghamB3 3HT
Corporate secretary
Appointed 25 Nov 2013

KNIGHT, James David

Active
LondonWC2A 1JF
Born January 1967
Director
Appointed 29 Jan 2003

MACHRAY, Mark Henry

Active
LondonWC2A 1JF
Born June 1973
Director
Appointed 08 Oct 2012

MILLER, Ashley Rupert James Patrick

Active
LondonWC2A 1JF
Born August 1972
Director
Appointed 24 Feb 2015

OLIVER, Kristina Lyndsey

Active
LondonWC2A 1JF
Born December 1982
Director
Appointed 07 Dec 2017

ROBINS, William Geoffrey Michael

Active
LondonWC2A 1JF
Born December 1977
Director
Appointed 30 Mar 2009

SEVERS, Fiona Margaret

Active
LondonWC2A 1JF
Born October 1971
Director
Appointed 11 Apr 2022

TUNNEY, Maurice Richard

Active
LondonWC2A 1JF
Born November 1973
Director
Appointed 07 Dec 2017

KNIGHT, James David

Resigned
501 International House, LondonW1V 2QD
Secretary
Appointed 29 Jan 2003
Resigned 16 Jan 2004

STRINGER, Charles Michael

Resigned
13 Palace Street, LondonSW1E 5HX
Secretary
Appointed 16 Jan 2004
Resigned 25 Nov 2013

1ST CERT FORMATIONS LTD

Resigned
International House, StockportSK6 2NS
Corporate nominee secretary
Appointed 29 Jan 2003
Resigned 29 Jan 2003

STRINGER, Charles Michael

Resigned
13 Palace Street, LondonSW1E 5HX
Born June 1955
Director
Appointed 25 Nov 2013
Resigned 17 Oct 2014

STRINGER, Charles Michael

Resigned
St. Georges Cottage, LondonSW15 3RN
Born August 1968
Director
Appointed 29 Jan 2003
Resigned 16 Jan 2004

1ST CERT FORMATIONS LIMITED

Resigned
International House, StockportSK6 2NS
Corporate nominee director
Appointed 29 Jan 2003
Resigned 29 Jan 2003

REPORTACTION LIMITED

Resigned
International House, StockportSK6 2NS
Corporate nominee director
Appointed 29 Jan 2003
Resigned 29 Jan 2003

Persons with significant control

1

LondonWC2A 1JF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2024
CH01Change of Director Details
Accounts With Accounts Type Full
14 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
28 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
11 December 2018
CH04Change of Corporate Secretary Details
Mortgage Satisfy Charge Full
27 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 November 2016
CH01Change of Director Details
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Small
1 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Resolution
31 October 2014
RESOLUTIONSResolutions
Capital Allotment Shares
15 October 2014
SH01Allotment of Shares
Accounts With Accounts Type Small
14 October 2014
AAAnnual Accounts
Resolution
13 October 2014
RESOLUTIONSResolutions
Capital Allotment Shares
28 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Change Person Director Company With Change Date
5 February 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 January 2014
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name
25 November 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Termination Secretary Company With Name
25 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Change Person Director Company With Change Date
11 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Change Person Secretary Company With Change Date
12 December 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Accounts With Accounts Type Small
31 August 2012
AAAnnual Accounts
Resolution
28 August 2012
RESOLUTIONSResolutions
Capital Allotment Shares
12 April 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Change Person Secretary Company With Change Date
9 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Capital Alter Shares Subdivision
7 September 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
30 August 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
29 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 February 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 November 2008
AAAnnual Accounts
Legacy
27 October 2008
363sAnnual Return (shuttle)
Legacy
7 July 2008
363aAnnual Return
Certificate Change Of Name Company
1 May 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
28 November 2007
AAAnnual Accounts
Legacy
10 July 2007
287Change of Registered Office
Legacy
12 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2006
AAAnnual Accounts
Legacy
20 February 2006
363aAnnual Return
Legacy
20 February 2006
287Change of Registered Office
Legacy
20 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 May 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2005
AAAnnual Accounts
Resolution
14 April 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 March 2004
363sAnnual Return (shuttle)
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
288bResignation of Director or Secretary
Legacy
1 August 2003
395Particulars of Mortgage or Charge
Legacy
29 April 2003
288cChange of Particulars
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
6 February 2003
288bResignation of Director or Secretary
Legacy
6 February 2003
288bResignation of Director or Secretary
Legacy
6 February 2003
287Change of Registered Office
Legacy
5 February 2003
88(2)R88(2)R
Incorporation Company
29 January 2003
NEWINCIncorporation