Background WavePink WaveYellow Wave

KNIGHTS PROFESSIONAL SERVICES LIMITED (08453370)

KNIGHTS PROFESSIONAL SERVICES LIMITED (08453370) is an active UK company. incorporated on 20 March 2013. with registered office in Staffordshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. KNIGHTS PROFESSIONAL SERVICES LIMITED has been registered for 13 years. Current directors include BEECH, David Andrew, BRIDGWOOD, Lisa Maria, LEWIS, Kate Louise and 1 others.

Company Number
08453370
Status
active
Type
ltd
Incorporated
20 March 2013
Age
13 years
Address
The Brampton, Staffordshire, ST5 0QW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BEECH, David Andrew, BRIDGWOOD, Lisa Maria, LEWIS, Kate Louise, PILKINGTON, Andrew
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNIGHTS PROFESSIONAL SERVICES LIMITED

KNIGHTS PROFESSIONAL SERVICES LIMITED is an active company incorporated on 20 March 2013 with the registered office located in Staffordshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. KNIGHTS PROFESSIONAL SERVICES LIMITED was registered 13 years ago.(SIC: 69102)

Status

active

Active since 13 years ago

Company No

08453370

LTD Company

Age

13 Years

Incorporated 20 March 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

KNIGHTSLLP LIMITED
From: 20 March 2013To: 5 February 2015
Contact
Address

The Brampton Newcastle-Under-Lyme Staffordshire, ST5 0QW,

Previous Addresses

C/O Knights Solicitors Llp the Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW
From: 20 March 2013To: 6 February 2017
Timeline

47 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Mar 15
Director Joined
Mar 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
May 15
Funding Round
May 15
Director Joined
Nov 15
Loan Secured
Jan 16
Loan Secured
Jan 16
Capital Reduction
Feb 16
Share Issue
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Share Buyback
May 16
Director Joined
Aug 16
Loan Cleared
Sept 16
Funding Round
Sept 16
Director Joined
Sept 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Share Issue
Apr 18
Share Issue
Apr 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Feb 20
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Oct 21
Loan Secured
Oct 21
Director Left
May 22
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Secured
Nov 23
Director Left
Jul 24
Director Joined
Jul 24
9
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BEECH, David Andrew

Active
The Brampton, NewcastleST5 0QW
Born November 1965
Director
Appointed 20 Mar 2013

BRIDGWOOD, Lisa Maria

Active
Newcastle-Under-Lyme, StaffordshireST5 0QW
Born September 1981
Director
Appointed 04 Aug 2021

LEWIS, Kate Louise

Active
Newcastle-Under-Lyme, StaffordshireST5 0QW
Born December 1972
Director
Appointed 09 Mar 2015

PILKINGTON, Andrew

Active
Newcastle-Under-Lyme, StaffordshireST5 0QW
Born June 1970
Director
Appointed 22 Jul 2024

BAMFORD, Karl Roger

Resigned
The Brampton, NewcastleST5 0QW
Secretary
Appointed 20 Mar 2013
Resigned 04 Aug 2021

BAMFORD, Karl Roger

Resigned
Newcastle-Under-Lyme, StaffordshireST5 0QW
Born October 1962
Director
Appointed 30 Mar 2015
Resigned 20 Oct 2021

BEECH, Mark Edward

Resigned
Newcastle-Under-Lyme, StaffordshireST5 0QW
Born November 1961
Director
Appointed 04 Nov 2015
Resigned 27 Jun 2024

JOHAL, Balbinder Singh

Resigned
Newcastle-Under-Lyme, StaffordshireST5 0QW
Born December 1968
Director
Appointed 29 Sept 2016
Resigned 04 Aug 2021

KING, Richard Anthony

Resigned
Newcastle-Under-Lyme, StaffordshireST5 0QW
Born March 1965
Director
Appointed 04 Aug 2021
Resigned 18 May 2022

WHITEHOUSE, Mark Robert

Resigned
Newcastle-Under-Lyme, StaffordshireST5 0QW
Born June 1965
Director
Appointed 22 Jul 2016
Resigned 04 Aug 2021

Persons with significant control

2

The Brampton, Newcastle-Under-LymeST5 0QW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Oct 2016

Mr David Andrew Beech

Active
Newcastle-Under-Lyme, StaffordshireST5 0QW
Born November 1965

Nature of Control

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

Filing History

93

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
9 December 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
23 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2018
MR04Satisfaction of Charge
Resolution
27 June 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
26 April 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
26 April 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 February 2017
AAAnnual Accounts
Resolution
10 November 2016
RESOLUTIONSResolutions
Resolution
10 November 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
3 November 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 November 2016
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
10 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Capital Allotment Shares
28 September 2016
SH01Allotment of Shares
Resolution
28 September 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 September 2016
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
2 September 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Capital Return Purchase Own Shares
9 May 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 February 2016
SH06Cancellation of Shares
Resolution
13 February 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
13 February 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
13 February 2016
SH01Allotment of Shares
Resolution
13 February 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 February 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
13 February 2016
RESOLUTIONSResolutions
Resolution
13 February 2016
RESOLUTIONSResolutions
Capital Allotment Shares
13 February 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
1 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
25 August 2015
AA01Change of Accounting Reference Date
Resolution
28 May 2015
RESOLUTIONSResolutions
Capital Allotment Shares
15 May 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Certificate Change Of Name Company
5 February 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Incorporation Company
20 March 2013
NEWINCIncorporation