Background WavePink WaveYellow Wave

KEYSTONE SPECIALIST LENDING LIMITED (06423095)

KEYSTONE SPECIALIST LENDING LIMITED (06423095) is an active UK company. incorporated on 9 November 2007. with registered office in West Malling. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. KEYSTONE SPECIALIST LENDING LIMITED has been registered for 18 years. Current directors include WHITTAKER, David Christopher.

Company Number
06423095
Status
active
Type
ltd
Incorporated
9 November 2007
Age
18 years
Address
42 Kings Hill Avenue, West Malling, ME19 4AJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
WHITTAKER, David Christopher
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEYSTONE SPECIALIST LENDING LIMITED

KEYSTONE SPECIALIST LENDING LIMITED is an active company incorporated on 9 November 2007 with the registered office located in West Malling. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. KEYSTONE SPECIALIST LENDING LIMITED was registered 18 years ago.(SIC: 64999)

Status

active

Active since 18 years ago

Company No

06423095

LTD Company

Age

18 Years

Incorporated 9 November 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

MORTGAGES FOR ME LIMITED
From: 9 November 2007To: 30 July 2014
Contact
Address

42 Kings Hill Avenue Kings Hill West Malling, ME19 4AJ,

Previous Addresses

17 Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA England
From: 13 April 2016To: 17 October 2025
53-55 High Street Sevenoaks TN13 1JF
From: 9 November 2007To: 13 April 2016
Timeline

3 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Nov 07
Owner Exit
Nov 17
Owner Exit
Nov 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

O'SHEEN, Elyse

Active
Kings Hill Avenue, West MallingME19 4AJ
Secretary
Appointed 01 Jan 2022

WHITTAKER, David Christopher

Active
Kings Hill Avenue, West MallingME19 4AJ
Born July 1958
Director
Appointed 09 Nov 2007

WHITTAKER, Simon William

Resigned
6 Capatus House,73 Mortlake High Str, LondonSW14 8HL
Secretary
Appointed 09 Nov 2007
Resigned 01 Jan 2022

Persons with significant control

3

1 Active
2 Ceased

Mr David Christopher Whittaker

Ceased
Kings Hill Avenue, West MallingME19 4UA
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Simon William Whittaker

Ceased
Kings Hill Avenue, West MallingME19 4UA
Born October 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Kings Hill Avenue, West MallingME19 4UA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Dormant
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Dormant
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Dormant
18 September 2014
AAAnnual Accounts
Certificate Change Of Name Company
30 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 July 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Dormant
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Dormant
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Accounts With Accounts Type Dormant
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 September 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Legacy
21 April 2008
225Change of Accounting Reference Date
Incorporation Company
9 November 2007
NEWINCIncorporation