Company NameKey Legal (North East) Limited
Company StatusActive
Company Number08536026
CategoryPrivate Limited Company
Incorporation Date20 May 2013(10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMrs Joanne Louise Forster
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2015(2 years, 5 months after company formation)
Appointment Duration8 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCatterick House Morton Road
Darlington
County Durham
DL1 4PT
Director NameMr Adrian David Noble
Date of BirthApril 1976 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed15 February 2016(2 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCatterick House Morton Road
Darlington
County Durham
DL1 4PT
Director NameMrs Joanne Corker
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2020(6 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleLicensed Conveyancer
Country of ResidenceEngland
Correspondence AddressCatterick House Morton Road
Darlington
DL1 4PT
Director NameMrs Janet Hughes Ford
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCatterick House Morton Road
Darlington
County Durham
DL1 4PT
Director NameMr James Alexander Hughes
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(same day as company formation)
RoleTrainee Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address34 Duke Street
Darlington
DL3 7AQ
Director NameMr Jeremy John Weston Spooner
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(11 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 16 November 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressParadise Cottage 70 West Green
Stokesley
Middlesbrough
Cleveland
TS9 5BD
Director NameMr Adrian David Noble
Date of BirthApril 1976 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed03 November 2014(1 year, 5 months after company formation)
Appointment Duration3 months (resigned 06 February 2015)
RoleLegal Executive
Country of ResidenceEngland
Correspondence Address34 Duke Street
Darlington
DL3 7AQ
Director NameMr Paul Hargreaves
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(1 year, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 October 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Duke Street
Darlington
DL3 7AQ
Director NameMrs Miranda Richardson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address34 Duke Street
Darlington
DL3 7AQ
Director NameMiss Lucy Elizabeth Fenwick
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2017(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 03 July 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address34 Duke Street
Darlington
DL3 7AQ
Director NameMiss Jonine Anderson
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2017(4 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address34 Duke Street
Darlington
DL3 7AQ
Secretary NameMr David Anthony Ford
StatusResigned
Appointed10 November 2017(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 October 2019)
RoleCompany Director
Correspondence Address34 Duke Street
Darlington
DL3 7AQ

Contact

Websitekey-legal.com
Email address[email protected]
Telephone01325 469393
Telephone regionDarlington

Location

Registered AddressCatterick House
Morton Road
Darlington
County Durham
DL1 4PT
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardRed Hall & Lingfield
Built Up AreaDarlington
Address Matches3 other UK companies use this postal address

Shareholders

50 at £0.01David Ford
50.00%
Ordinary
50 at £0.01Janet Ford
50.00%
Ordinary

Financials

Year2014
Net Worth£16,535
Cash£341,438
Current Liabilities£346,902

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Charges

10 October 2016Delivered on: 11 October 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
29 January 2016Delivered on: 1 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

22 November 2017Appointment of Mr David Anthony Ford as a secretary on 10 November 2017 (2 pages)
20 November 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 30 June 2016 with updates (7 pages)
25 May 2017Appointment of Miss Jonine Anderson as a director on 25 May 2017 (2 pages)
25 May 2017Appointment of Miss Lucy Elizabeth Fenwick as a director on 25 May 2017 (2 pages)
18 April 2017Satisfaction of charge 085360260001 in full (1 page)
9 March 2017Termination of appointment of Miranda Richardson as a director on 1 March 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
9 February 2017Resolutions
  • RES14 ‐ Capitalisation of £1 29/06/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
7 February 2017Statement of capital following an allotment of shares on 29 June 2016
  • GBP 2.00
(4 pages)
11 October 2016Registration of charge 085360260002, created on 10 October 2016 (8 pages)
3 August 2016Statement of capital following an allotment of shares on 29 June 2016
  • GBP 200
(4 pages)
12 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise the sum of £100 29/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
29 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(5 pages)
15 February 2016Appointment of Mr Adrian David Noble as a director on 15 February 2016 (2 pages)
1 February 2016Registration of charge 085360260001, created on 29 January 2016 (23 pages)
17 November 2015Termination of appointment of Jeremy John Weston Spooner as a director on 16 November 2015 (1 page)
13 November 2015Termination of appointment of Paul Hargreaves as a director on 30 October 2015 (1 page)
13 November 2015Appointment of Mrs Joanne Louise Forster as a director on 13 November 2015 (2 pages)
30 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
28 October 2015Appointment of Mrs Miranda Richardson as a director on 28 October 2015 (2 pages)
29 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(5 pages)
17 April 2015Appointment of Mr Paul Hargreaves as a director on 13 April 2015 (2 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
9 February 2015Termination of appointment of Adrian David Noble as a director on 6 February 2015 (1 page)
9 February 2015Termination of appointment of Adrian David Noble as a director on 6 February 2015 (1 page)
26 November 2014Appointment of Mr Adrian David Noble as a director on 3 November 2014 (2 pages)
26 November 2014Registered office address changed from 65 Duke Street Darlington County Durham DL3 7SD to 34 Duke Street Darlington DL3 7AQ on 26 November 2014 (1 page)
26 November 2014Appointment of Mr Adrian David Noble as a director on 3 November 2014 (2 pages)
22 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(4 pages)
22 May 2014Appointment of Mr Jeremy John Weston Spooner as a director (2 pages)
20 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)