Background WavePink WaveYellow Wave

KB LEGAL COSTS SERVICES LTD (07359860)

KB LEGAL COSTS SERVICES LTD (07359860) is an active UK company. incorporated on 27 August 2010. with registered office in Bishop's Stortford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. KB LEGAL COSTS SERVICES LTD has been registered for 15 years. Current directors include BINTLEY, Keith Alexander Douglas, IVORY, John.

Company Number
07359860
Status
active
Type
ltd
Incorporated
27 August 2010
Age
15 years
Address
Causeway House, Bishop's Stortford, CM23 3BT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
BINTLEY, Keith Alexander Douglas, IVORY, John
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KB LEGAL COSTS SERVICES LTD

KB LEGAL COSTS SERVICES LTD is an active company incorporated on 27 August 2010 with the registered office located in Bishop's Stortford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. KB LEGAL COSTS SERVICES LTD was registered 15 years ago.(SIC: 69109)

Status

active

Active since 15 years ago

Company No

07359860

LTD Company

Age

15 Years

Incorporated 27 August 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

KEITH BINTLEY LIMITED
From: 27 August 2010To: 12 September 2025
Contact
Address

Causeway House 1 Dane Street Bishop's Stortford, CM23 3BT,

Previous Addresses

96 Stortford Hall Park Bishop's Stortford CM23 5AN
From: 27 August 2010To: 6 July 2018
Timeline

6 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Aug 10
New Owner
Aug 17
Owner Exit
Sept 18
Director Joined
Dec 19
Funding Round
Apr 26
New Owner
Apr 26
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

BINTLEY, Keith Alexander Douglas

Active
1 Dane Street, Bishop's StortfordCM23 3BT
Born February 1968
Director
Appointed 27 Aug 2010

IVORY, John

Active
Dane Street, Bishop's StortfordCM23 3BT
Born October 1971
Director
Appointed 01 Dec 2019

Persons with significant control

4

3 Active
1 Ceased

Mr John Ivory

Active
1 Dane Street, Bishop's StortfordCM23 3BT
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Apr 2026

Mr Keith Alexander Douglas Bintley

Active
1 Dane Street, Bishop's StortfordCM23 3BT
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016

Mrs Hazel Bintley

Active
1 Dane Street, Bishop's StortfordCM23 3BT
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016

Mr Geoff Sissons

Ceased
1 Dane Street, Bishop's StortfordCM23 3BT
Born November 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Notification Of A Person With Significant Control
17 April 2026
PSC01Notification of Individual PSC
Capital Allotment Shares
13 April 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Certificate Change Of Name Company
12 September 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 September 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Change Sail Address Company With New Address
6 July 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Incorporation Company
27 August 2010
NEWINCIncorporation