Background WavePink WaveYellow Wave

KEIGHTLEY PATTISON FINANCIAL MANAGEMENT LIMITED (06741155)

KEIGHTLEY PATTISON FINANCIAL MANAGEMENT LIMITED (06741155) is an active UK company. incorporated on 4 November 2008. with registered office in Melton Mowbray. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. KEIGHTLEY PATTISON FINANCIAL MANAGEMENT LIMITED has been registered for 17 years. Current directors include KEIGHTLEY, Paul John, PATTISON, Simon James.

Company Number
06741155
Status
active
Type
ltd
Incorporated
4 November 2008
Age
17 years
Address
Office Suite 02 Ground Floor, South Annexe, Melton Mowbray, LE13 0PB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
KEIGHTLEY, Paul John, PATTISON, Simon James
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEIGHTLEY PATTISON FINANCIAL MANAGEMENT LIMITED

KEIGHTLEY PATTISON FINANCIAL MANAGEMENT LIMITED is an active company incorporated on 4 November 2008 with the registered office located in Melton Mowbray. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. KEIGHTLEY PATTISON FINANCIAL MANAGEMENT LIMITED was registered 17 years ago.(SIC: 66190)

Status

active

Active since 17 years ago

Company No

06741155

LTD Company

Age

17 Years

Incorporated 4 November 2008

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 26 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

LION FINANCIAL MANAGEMENT LIMITED
From: 4 November 2008To: 30 January 2009
Contact
Address

Office Suite 02 Ground Floor, South Annexe Pera Business Park, Nottingham Road Melton Mowbray, LE13 0PB,

Previous Addresses

2Nd Floor Digby House 14 Burton Street Melton Mowbray Leicestershire LE13 1AE
From: 4 November 2008To: 20 November 2014
Timeline

2 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Nov 08
Funding Round
Sept 21
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PATTISON, Simon James

Active
Sutton Cum Granby, NottinghamNG13 9QA
Secretary
Appointed 04 Nov 2008

KEIGHTLEY, Paul John

Active
Saddle Close, Melton MowbrayLE13 0SX
Born March 1967
Director
Appointed 04 Nov 2008

PATTISON, Simon James

Active
Sutton Cum Granby, NottinghamNG13 9AH
Born December 1968
Director
Appointed 04 Nov 2008

RWL REGISTRARS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate secretary
Appointed 04 Nov 2008
Resigned 04 Nov 2008

WING, Clifford Donald

Resigned
134 Percival Road, EnfieldEN1 1QU
Born April 1960
Director
Appointed 04 Nov 2008
Resigned 04 Nov 2008

Persons with significant control

2

Mr Paul John Keightley

Active
Ground Floor, South Annexe, Melton MowbrayLE13 0PB
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Simon James Pattison

Active
Ground Floor, South Annexe, Melton MowbrayLE13 0PB
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Micro Entity
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Resolution
30 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
28 September 2021
SH01Allotment of Shares
Memorandum Articles
28 September 2021
MAMA
Resolution
28 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Legacy
26 June 2009
225Change of Accounting Reference Date
Legacy
30 January 2009
287Change of Registered Office
Certificate Change Of Name Company
29 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 November 2008
88(2)Return of Allotment of Shares
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
14 November 2008
288aAppointment of Director or Secretary
Resolution
6 November 2008
RESOLUTIONSResolutions
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
288bResignation of Director or Secretary
Incorporation Company
4 November 2008
NEWINCIncorporation