Company NameKM Law
DirectorKieran Magee
Company StatusActive
Company Number07351250
CategoryPrivate Unlimited Company
Incorporation Date19 August 2010(13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kieran Magee
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGresham House 5-7 St. Pauls Street
Leeds
LS1 2JG
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThird Floor White Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Contact

Websitekm-law.com

Location

Registered AddressGresham House
5-7 St. Pauls Street
Leeds
LS1 2JG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Kieran Magee
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Returns

Latest Return19 August 2023 (7 months, 1 week ago)
Next Return Due2 September 2024 (5 months, 1 week from now)

Filing History

31 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
24 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
25 November 2021Registered office address changed from The Barn School Lane Collingham Wetherby West Yorkshire LS22 5BQ England to Gresham House 5-7 st. Pauls Street Leeds LS1 2JG on 25 November 2021 (1 page)
23 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
25 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
21 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
21 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
24 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
24 August 2016Confirmation statement made on 19 August 2016 with updates (7 pages)
24 August 2016Confirmation statement made on 19 August 2016 with updates (7 pages)
22 July 2016Registered office address changed from 18 Main Street Heslington York YO10 5EA to The Barn School Lane Collingham Wetherby West Yorkshire LS22 5BQ on 22 July 2016 (1 page)
22 July 2016Registered office address changed from 18 Main Street Heslington York YO10 5EA to The Barn School Lane Collingham Wetherby West Yorkshire LS22 5BQ on 22 July 2016 (1 page)
3 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 September 2015Director's details changed for Mr Kieran Magee on 19 August 2015 (2 pages)
1 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
1 September 2015Director's details changed for Mr Kieran Magee on 19 August 2015 (2 pages)
1 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
20 August 2014Director's details changed for Mr Kieran Magee on 20 August 2014 (2 pages)
20 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
20 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
20 August 2014Director's details changed for Mr Kieran Magee on 20 August 2014 (2 pages)
19 February 2014Registered office address changed from Percy House Percy Street Newcastle upon Tyne Tyne and Wear NE1 4PW United Kingdom on 19 February 2014 (1 page)
19 February 2014Registered office address changed from Percy House Percy Street Newcastle upon Tyne Tyne and Wear NE1 4PW United Kingdom on 19 February 2014 (1 page)
28 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
28 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
22 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
14 September 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
14 September 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
14 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
14 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
31 August 2010Appointment of Mr Kieran Magee as a director (2 pages)
31 August 2010Termination of appointment of Jonathan Round as a director (1 page)
31 August 2010Registered office address changed from Percy House Percy Street Newcastle Tyne and Wear NE1 4PW on 31 August 2010 (1 page)
31 August 2010Termination of appointment of Jonathan Round as a director (1 page)
31 August 2010Registered office address changed from Percy House Percy Street Newcastle Tyne and Wear NE1 4PW on 31 August 2010 (1 page)
31 August 2010Appointment of Mr Kieran Magee as a director (2 pages)
19 August 2010Incorporation (59 pages)
19 August 2010Incorporation (59 pages)