Kenny Solicitors Limited

General information

Name:

Kenny Solicitors Ltd

Office Address:

The Old Rectory Old Rectory Drive Eastergate PO20 3XH Chichester

Number: 07005876

Incorporation date: 2009-09-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Kenny Solicitors started its business in 2009 as a Private Limited Company under the ID 07005876. The company has been prospering for fifteen years and the present status is active. The company's office is registered in Chichester at The Old Rectory Old Rectory Drive. Anyone can also locate the firm utilizing the postal code of PO20 3XH. This firm began under the name Kenny Property Lawyers, however for the last 11 years has been on the market under the name Kenny Solicitors Limited. The firm's registered with SIC code 69102 and has the NACE code: Solicitors. 2022-03-31 is the last time the accounts were reported.

That limited company owes its achievements and permanent development to a team of six directors, who are Kevin M., Lorna N., Louise K. and 3 other directors who might be found below, who have been guiding the company since 2023.

Louise K. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Kenny Solicitors Limited 2013-01-22
  • Kenny Property Lawyers Limited 2009-09-01

Financial data based on annual reports

Company staff

Kevin M.

Role: Director

Appointed: 24 August 2023

Latest update: 5 February 2024

Lorna N.

Role: Director

Appointed: 01 April 2022

Latest update: 5 February 2024

Louise K.

Role: Director

Appointed: 22 September 2015

Latest update: 5 February 2024

Susanna W.

Role: Director

Appointed: 22 September 2015

Latest update: 5 February 2024

Susanne S.

Role: Director

Appointed: 22 September 2015

Latest update: 5 February 2024

Emma G.

Role: Director

Appointed: 22 September 2015

Latest update: 5 February 2024

People with significant control

Louise K.
Notified on 24 July 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Victoria M.
Notified on 12 May 2022
Ceased on 8 August 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Victoria K.
Notified on 6 April 2016
Ceased on 12 May 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 30 August 2024
Confirmation statement last made up date 16 August 2023
Annual Accounts 20 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 20 December 2013
Annual Accounts 27 October 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 27 October 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 18 December 2015
Annual Accounts 14 December 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 31 March 2017
Date Approval Accounts 14 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 5th, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2017

Address:

6 Whyke Lane

Post code:

PO19 7UR

City / Town:

Chichester

Accountant/Auditor,
2017

Name:

Lewis Brownlee (chichester) Limited

Address:

Appledram Barns Birdham Road

Post code:

PO20 7EQ

City / Town:

Chichester

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
14
Company Age

Closest Companies - by postcode