Background WavePink WaveYellow Wave

KENNY SOLICITORS LIMITED (07005876)

KENNY SOLICITORS LIMITED (07005876) is an active UK company. incorporated on 1 September 2009. with registered office in Chichester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. KENNY SOLICITORS LIMITED has been registered for 16 years. Current directors include BEACH, Gillian Margaret, ENGLISH, Sophie Tiffany, GRUNDY, Emma Lee and 7 others.

Company Number
07005876
Status
active
Type
ltd
Incorporated
1 September 2009
Age
16 years
Address
The Old Rectory Old Rectory Drive, Chichester, PO20 3XH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BEACH, Gillian Margaret, ENGLISH, Sophie Tiffany, GRUNDY, Emma Lee, KENNY, Louise Elizabeth, MANUEL, Imogen Lucy, MOORE, Kevin, NEWNHAM, Lorna, SPURLING, Susanne Inga, THOMPSON, Charis Simone, WILLIAMS, Susanna Claire
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENNY SOLICITORS LIMITED

KENNY SOLICITORS LIMITED is an active company incorporated on 1 September 2009 with the registered office located in Chichester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. KENNY SOLICITORS LIMITED was registered 16 years ago.(SIC: 69102)

Status

active

Active since 16 years ago

Company No

07005876

LTD Company

Age

16 Years

Incorporated 1 September 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

KENNY PROPERTY LAWYERS LIMITED
From: 1 September 2009To: 22 January 2013
Contact
Address

The Old Rectory Old Rectory Drive Eastergate Chichester, PO20 3XH,

Previous Addresses

6 Whyke Lane Chichester West Sussex PO19 7UR
From: 1 September 2009To: 28 April 2022
Timeline

18 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Aug 09
Director Left
Sept 10
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Funding Round
Oct 15
New Owner
Apr 21
Director Joined
Apr 22
Owner Exit
May 22
New Owner
Aug 22
Director Left
Aug 22
Owner Exit
Aug 22
Director Joined
Aug 23
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
1
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

10 Active
3 Resigned

BEACH, Gillian Margaret

Active
Old Rectory Drive, ChichesterPO20 3XH
Born February 1978
Director
Appointed 16 Jun 2025

ENGLISH, Sophie Tiffany

Active
Old Rectory Drive, ChichesterPO20 3XH
Born May 1993
Director
Appointed 16 Jun 2025

GRUNDY, Emma Lee

Active
Old Rectory Drive, ChichesterPO20 3XH
Born February 1979
Director
Appointed 22 Sept 2015

KENNY, Louise Elizabeth

Active
Old Rectory Drive, ChichesterPO20 3XH
Born March 1985
Director
Appointed 22 Sept 2015

MANUEL, Imogen Lucy

Active
Market Avenue, ChichesterPO19 1JR
Born June 1990
Director
Appointed 16 Jun 2025

MOORE, Kevin

Active
Old Rectory Drive, ChichesterPO20 3XH
Born August 1980
Director
Appointed 24 Aug 2023

NEWNHAM, Lorna

Active
Old Rectory Drive, ChichesterPO20 3XH
Born December 1980
Director
Appointed 01 Apr 2022

SPURLING, Susanne Inga

Active
Old Rectory Drive, ChichesterPO20 3XH
Born August 1973
Director
Appointed 22 Sept 2015

THOMPSON, Charis Simone

Active
Moody Road, StubbingtonPO14 2BT
Born May 1973
Director
Appointed 16 Jun 2025

WILLIAMS, Susanna Claire

Active
Old Rectory Drive, ChichesterPO20 3XH
Born June 1976
Director
Appointed 22 Sept 2015

KENNY, Victoria

Resigned
6 Whyke Lane, ChichesterPO19 7UR
Secretary
Appointed 01 Sept 2009
Resigned 01 Oct 2009

KENNY, Victoria

Resigned
6 Whyke Lane, ChichesterPO19 7UR
Born November 1956
Director
Appointed 01 Sept 2009
Resigned 01 Oct 2009

MILSTEIN, Victoria

Resigned
6 Whyke Lane, ChichesterPO19 7UR
Born November 1956
Director
Appointed 01 Sept 2009
Resigned 08 Aug 2022

Persons with significant control

3

1 Active
2 Ceased

Mrs Victoria Milstein

Ceased
Whyke Lane, ChichesterPO19 7UR
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2022
Ceased 08 Aug 2022

Mrs Louise Elizabeth Kenny

Active
Old Rectory Drive, ChichesterPO20 3XH
Born March 1985

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 24 Jul 2020

Mrs Victoria Kenny

Ceased
ChichesterPO19 7UR
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 May 2022
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Change To A Person With Significant Control
11 August 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 August 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 August 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
18 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 May 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 April 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
30 November 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 August 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
25 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Capital Allotment Shares
30 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Dormant
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Dormant
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Certificate Change Of Name Company
22 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
22 January 2013
NM06NM06
Change Of Name Notice
22 January 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Dormant
13 September 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Termination Secretary Company With Name
27 September 2010
TM02Termination of Secretary
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Incorporation Company
1 September 2009
NEWINCIncorporation