Background WavePink WaveYellow Wave

KNIGHTS 1759 LIMITED (10279177)

KNIGHTS 1759 LIMITED (10279177) is an active UK company. incorporated on 14 July 2016. with registered office in Newcastle-Under-Lyme. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. KNIGHTS 1759 LIMITED has been registered for 9 years. Current directors include BEECH, David Andrew, LEWIS, Kate Louise.

Company Number
10279177
Status
active
Type
ltd
Incorporated
14 July 2016
Age
9 years
Address
Knights, Newcastle-Under-Lyme, ST5 0QW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BEECH, David Andrew, LEWIS, Kate Louise
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNIGHTS 1759 LIMITED

KNIGHTS 1759 LIMITED is an active company incorporated on 14 July 2016 with the registered office located in Newcastle-Under-Lyme. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. KNIGHTS 1759 LIMITED was registered 9 years ago.(SIC: 69102)

Status

active

Active since 9 years ago

Company No

10279177

LTD Company

Age

9 Years

Incorporated 14 July 2016

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 4 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

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

Previous Addresses

The Brampton Newcastle Under Lyme Staffordshire ST5 0QW United Kingdom
From: 14 July 2016To: 21 February 2022
Timeline

22 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Loan Secured
Oct 16
Funding Round
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Loan Cleared
Jul 18
Loan Secured
Jul 18
Owner Exit
Jul 18
Loan Secured
Feb 20
Loan Cleared
Apr 21
Director Left
Sept 21
Director Left
Oct 21
Director Joined
Oct 21
Loan Secured
Oct 21
Director Left
May 22
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Secured
Nov 23
Director Left
Jun 24
Loan Cleared
Aug 25
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BEECH, David Andrew

Active
Newcastle Under LymeST5 0QW
Born November 1965
Director
Appointed 14 Jul 2016

LEWIS, Kate Louise

Active
The Brampton, Newcastle-Under-LymeST5 0QW
Born December 1972
Director
Appointed 05 Oct 2016

BAMFORD, Karl Roger

Resigned
Newcastle Under LymeST5 0QW
Born October 1962
Director
Appointed 05 Oct 2016
Resigned 20 Sept 2021

BEECH, Mark Edward

Resigned
The Brampton, Newcastle-Under-LymeST5 0QW
Born November 1961
Director
Appointed 05 Oct 2016
Resigned 27 Jun 2024

JOHAL, Balbinder Singh

Resigned
Newcastle Under LymeST5 0QW
Born December 1968
Director
Appointed 05 Oct 2016
Resigned 18 Oct 2021

KING, Richard Anthony

Resigned
The Brampton, Newcastle-Under-LymeST5 0QW
Born March 1965
Director
Appointed 18 Oct 2021
Resigned 18 May 2022

Persons with significant control

2

1 Active
1 Ceased
The Brampton, Newcastle-Under-LymeST5 0QW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Jun 2018

Mr David Andrew Beech

Ceased
Newcastle Under LymeST5 0QW
Born November 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2016
Ceased 18 Jun 2018
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2025
AAAnnual Accounts
Legacy
4 November 2025
PARENT_ACCPARENT_ACC
Legacy
4 November 2025
AGREEMENT2AGREEMENT2
Legacy
4 November 2025
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
19 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 June 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
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 February 2022
AD01Change of Registered Office Address
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
18 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
27 July 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 Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 July 2018
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
27 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
27 June 2018
SH10Notice of Particulars of Variation
Resolution
27 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 February 2018
AA01Change of Accounting Reference Date
Resolution
24 January 2018
RESOLUTIONSResolutions
Resolution
24 January 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 January 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
23 January 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Resolution
10 November 2016
RESOLUTIONSResolutions
Resolution
10 November 2016
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
4 November 2016
RP04SH01RP04SH01
Capital Name Of Class Of Shares
2 November 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Capital Allotment Shares
24 October 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2016
MR01Registration of a Charge
Incorporation Company
14 July 2016
NEWINCIncorporation