Company NameKeeley & Lowe Limited
DirectorsKenneth Robin Devine and Jayne Devine
Company StatusActive
Company Number01481634
CategoryPrivate Limited Company
Incorporation Date27 February 1980(44 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameKenneth Robin Devine
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1995(15 years, 2 months after company formation)
Appointment Duration28 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameJayne Devine
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(37 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameMrs Daphne Keeley
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(10 years, 10 months after company formation)
Appointment Duration25 years, 8 months (resigned 16 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameMr Graham Keeley
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(10 years, 10 months after company formation)
Appointment Duration25 years, 8 months (resigned 16 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameMr Colin James Webb
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(10 years, 10 months after company formation)
Appointment Duration27 years, 2 months (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Secretary NameMrs Lauren Michele Webb
NationalityBritish
StatusResigned
Appointed28 December 1990(10 years, 10 months after company formation)
Appointment Duration27 years, 2 months (resigned 01 March 2018)
RoleCompany Director
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NamePeter John Daly
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(18 years, 9 months after company formation)
Appointment Duration12 years (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Carlton Avenue
Oakwood
London
N14 4TY

Contact

Websitekeeleylowe.com
Email address[email protected]
Telephone020 77293350
Telephone regionLondon

Location

Registered Address8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60 at £1Mr Colin James Webb & Mrs Lauren Michele Webb
60.00%
Ordinary
20 at £1Kenneth Robin Devine
20.00%
Ordinary
20 at £1Mr Graham Keeley & Mrs Daphne Keeley
20.00%
Ordinary

Financials

Year2014
Net Worth£247,349
Cash£190,646
Current Liabilities£29,395

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Filing History

11 December 2023Confirmation statement made on 11 December 2023 with updates (5 pages)
2 October 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
20 December 2022Confirmation statement made on 14 December 2022 with updates (5 pages)
9 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
14 December 2021Confirmation statement made on 14 December 2021 with updates (5 pages)
11 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
18 January 2021Confirmation statement made on 20 December 2020 with updates (5 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
20 December 2019Confirmation statement made on 20 December 2019 with updates (5 pages)
24 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
3 January 2019Confirmation statement made on 23 December 2018 with updates (5 pages)
17 December 2018Change of details for Kenneth Robin Devine as a person with significant control on 1 March 2018 (2 pages)
17 December 2018Notification of Jayne Devine as a person with significant control on 1 March 2018 (2 pages)
17 December 2018Cessation of Mr Colin and Mrs Lauren Webb as a person with significant control on 17 January 2018 (1 page)
17 December 2018Change of details for Kenneth Robin Devine as a person with significant control on 17 January 2018 (2 pages)
6 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
10 July 2018Appointment of Jayne Devine as a director on 1 February 2018 (2 pages)
3 April 2018Termination of appointment of Colin James Webb as a director on 1 March 2018 (1 page)
3 April 2018Termination of appointment of Lauren Michele Webb as a secretary on 1 March 2018 (1 page)
26 February 2018Purchase of own shares. (3 pages)
6 February 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 February 2018Cancellation of shares. Statement of capital on 17 January 2018
  • GBP 40
(6 pages)
2 January 2018Confirmation statement made on 23 December 2017 with updates (5 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
9 January 2017Termination of appointment of Daphne Keeley as a director on 16 September 2016 (1 page)
9 January 2017Confirmation statement made on 23 December 2016 with updates (7 pages)
9 January 2017Termination of appointment of Graham Keeley as a director on 16 September 2016 (1 page)
9 January 2017Confirmation statement made on 23 December 2016 with updates (7 pages)
9 January 2017Termination of appointment of Graham Keeley as a director on 16 September 2016 (1 page)
9 January 2017Termination of appointment of Daphne Keeley as a director on 16 September 2016 (1 page)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(7 pages)
13 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(7 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(7 pages)
5 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(7 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(7 pages)
24 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(7 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (7 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (7 pages)
19 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (7 pages)
27 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 February 2011Director's details changed for Mr Colin James Webb on 23 December 2010 (2 pages)
23 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
23 February 2011Director's details changed for Kenneth Robin Devine on 23 December 2010 (2 pages)
23 February 2011Secretary's details changed for Mrs Lauren Michele Webb on 23 December 2010 (2 pages)
23 February 2011Director's details changed for Mr Graham Keeley on 23 December 2010 (2 pages)
23 February 2011Director's details changed for Mrs Daphne Keeley on 23 December 2010 (2 pages)
23 February 2011Director's details changed for Kenneth Robin Devine on 23 December 2010 (2 pages)
23 February 2011Director's details changed for Mr Graham Keeley on 23 December 2010 (2 pages)
23 February 2011Director's details changed for Mr Colin James Webb on 23 December 2010 (2 pages)
23 February 2011Director's details changed for Mrs Daphne Keeley on 23 December 2010 (2 pages)
23 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
23 February 2011Secretary's details changed for Mrs Lauren Michele Webb on 23 December 2010 (2 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 December 2010Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 8 December 2010 (2 pages)
8 December 2010Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 8 December 2010 (2 pages)
8 December 2010Termination of appointment of Peter Daly as a director (2 pages)
8 December 2010Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 8 December 2010 (2 pages)
8 December 2010Termination of appointment of Peter Daly as a director (2 pages)
9 February 2010Director's details changed for Peter John Daly on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Kenneth Robin Devine on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Colin James Webb on 8 February 2010 (2 pages)
9 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (7 pages)
9 February 2010Director's details changed for Mr Colin James Webb on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Colin James Webb on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Kenneth Robin Devine on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Peter John Daly on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Peter John Daly on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Kenneth Robin Devine on 8 February 2010 (2 pages)
9 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (7 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2009Registered office changed on 27/01/2009 from 3RD floor 29 ludgate hill london EC4M 7JE (1 page)
27 January 2009Return made up to 23/12/08; full list of members (6 pages)
27 January 2009Director's change of particulars / daphne keeley / 22/12/2008 (1 page)
27 January 2009Return made up to 23/12/08; full list of members (6 pages)
27 January 2009Director's change of particulars / daphne keeley / 22/12/2008 (1 page)
27 January 2009Registered office changed on 27/01/2009 from 3RD floor 29 ludgate hill london EC4M 7JE (1 page)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2008Location of debenture register (1 page)
22 January 2008Location of debenture register (1 page)
22 January 2008Return made up to 23/12/07; full list of members (4 pages)
22 January 2008Return made up to 23/12/07; full list of members (4 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 February 2007Return made up to 23/12/06; full list of members (4 pages)
8 February 2007Return made up to 23/12/06; full list of members (4 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2006Return made up to 23/12/05; full list of members (4 pages)
30 January 2006Return made up to 23/12/05; full list of members (4 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 March 2005Return made up to 23/12/04; full list of members (9 pages)
23 March 2005Return made up to 23/12/04; full list of members (9 pages)
1 February 2005Registered office changed on 01/02/05 from: 14 yardley street london WC1X 0EZ (1 page)
1 February 2005Registered office changed on 01/02/05 from: 14 yardley street london WC1X 0EZ (1 page)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 February 2004Return made up to 23/12/03; full list of members (9 pages)
23 February 2004Return made up to 23/12/03; full list of members (9 pages)
24 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 April 2003Return made up to 23/12/02; full list of members (9 pages)
17 April 2003Return made up to 23/12/02; full list of members (9 pages)
22 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 March 2002Return made up to 23/12/01; full list of members (8 pages)
19 March 2002Return made up to 23/12/01; full list of members (8 pages)
3 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
24 January 2001Return made up to 23/12/00; full list of members (8 pages)
24 January 2001Return made up to 23/12/00; full list of members (8 pages)
28 February 2000Return made up to 23/12/99; full list of members
  • 363(287) ‐ Registered office changed on 28/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 February 2000Return made up to 23/12/99; full list of members
  • 363(287) ‐ Registered office changed on 28/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
14 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
16 February 1999Return made up to 23/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 1999Return made up to 23/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
13 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
13 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
5 February 1998Return made up to 23/12/97; full list of members (6 pages)
5 February 1998Return made up to 23/12/97; full list of members (6 pages)
27 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
27 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
10 January 1997Return made up to 23/12/96; full list of members (6 pages)
10 January 1997Return made up to 23/12/96; full list of members (6 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
23 January 1996Return made up to 23/12/95; no change of members (4 pages)
23 January 1996New director appointed (2 pages)
23 January 1996Return made up to 23/12/95; no change of members (4 pages)
23 January 1996New director appointed (2 pages)
29 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
29 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
27 February 1980Incorporation (12 pages)
27 February 1980Incorporation (12 pages)