KEOGHS LLP
- Legal registered address
- 5th Floor 20 Gracechurch Street London England EC3V 0BG Copied!
Current company directors
ANNESLEY, Paul Kenneth
ANSLOW, Jonathan David
ASHTON, Luke
AUCHTERLOUNIE, Andrew
BADRICK, Russell James
BAXENDALE, Laura
BAXTER, Paul Andrew
BAYGAN, Nicole
BERRY, Stephanie
BINGHAM, Jonathan
BIRD, Ryan
BLAIR, Rachel
BOOTH, Jonathan
BRATT, Phillip
BURFIELD, Matthew James
BUTT, Asim
CAMPBELL, Rada
CARR, Allison Jane
CARROLL, Ian
CASSIDY, Kirsty
CAVE, Gregory
CHAPMAN, Anne
CLAPP, Christopher James
CLARKE, Roger Donald
CLEMSON, Stuart
CLOUGH, LOUISE ANN
COBB, Connie
COLEMAN, Victoria Ellen
COOMBS, RACHEL SARAH
COWAN, Douglas
CROCKFORD, Daniel
CROSTON, Stephen
DALE, Anthony
DAVIES, Pamela Louise
DAWES, Natalie
DAWSON, Steven Jon
DAWSON, Greg
DE LA PORTE, Paul
DEAN, Howard Michael
DERING, David
DEXTER, Julian Maurice
DHILLON, Sharanjit
EASTWOOD, Emily
EDWARDS, Louise
ELDER, Daniel James
ELDERTON, Sarah Louise
ELLSON, Elise
EVANS, Andrew David
EVANS, TOBY
FARRELL, Joanne
FERRIE, Elizabeth
FIFE, Calum
FITZPATRICK, Gary Eugene
FLANAGAN, Lauren
FORD, Daniel
FORD, Heather
FOX, Eleanor Rachel
FRANCIS, Joanne
GEARY, Aiden
GELLERT, Marise
GIANFERRARI, Nicholas
GIBSON, John Stuart
GIDDINGS, STUART WILLIAM
GILLESPIE, ALASTAIR
GLOVER, Jonathan
GOBLE, Louise Clare
GODWIN, Marsha
GOODMAN, Oliver
GRAY, Robert
GREEN, Christopher
GREENHOUGH, Robert
GREER, Richard
HALL, Mark Richard
HANSEN, Kari
HARRISON, Katherine
HARVEY, Michael
HARWOOD, Scott
HATCHER, Jack
HAWKER, Shelley
HEATH, JAMES KENNETH
HENNESSY, David
HERRING, Gary
HEWITT, Rachel Ann
HILTON, Dale
HODGSON, ALEX PETER
HOEY, CAROLINE ANN
HOLME, Gareth
HOUSEAGO, Richard Thomas
HOWARTH, Jason
IBBOTSON, Timothy
IBBOTSON, Elaine
INGRAM, Timothy Alwyne
JEFFREY, Emily
JOHNSON, Andrew
JOHNSTONE, Amanda
KEENAN, Rachel
KELLY, Lisa
KENWORTHY, Peter Robert
KEOGHS ACQUISITION LIMITED
KHALID, Ghazala
KIDD, Maria
KOBER, Catherine
KUZNIK, Matthias
LANIGAN, Jonathan Richard
LATHAM, Vanessa
LAWRENCE, Ruth Janet
LEECH, Benjamin
LONG, Ivor Gerarde
LUMB, Rachael
LYNAM, Michael
LYNCH, Graham
MASTERS, Amy
MAVROGHENIS, Peter Christopher
MCALEER, Martin
MCANDRY, Fraser
MCBRIEN, Megan
MCCABE, James Christopher
MCCARROLL, Andrew Charles Scott
MCCLUSKIE, Peter
MCGOVERN, Helen Jayne
MCKIE, John
MCLEAN, Helen Victoria
MILLBURN, Edwin
MURPHY, LOUISE
NAYLOR, Sarah Jane
NEEDHAM, Ruth
NEWTON, Daniel
NEWTON, Christopher
NUTTALL, Amanda Jane
O'BRIEN, John
OLDROYD, Dan
OWEN, Matthew
PARK, Julie
PARKER, SARAH
PARRY, Nerys Lyn
PATTON, Christopher Neil
PENBERTHY, Alex
PERKINS, Matthew James
PETERS, Andrew
PETRECZ, Benjamin Thomas
PETTERSON, Gary
PIERI, Andrew
POPE, Michael
PRENTICE, Mary Louise
PUDDY, Alexandra
PUGH, David
QUINN, Claire
RAINEY, David
RAMEN, Samantha
RASHID, Kaveh
RENSHAW, Michael
RIACH, Hayley
RICHARDSON, Duncan
RICHMOND, Sally
ROBINSON, Joseph
ROGERS, Matthew Howard
ROSE, Katie
ROWE, DENE
RUCK, Matthew
SANDERSON, Kay
SCHUTTE, Andrew
SCOTT, David Antony
SHARMA, Neena
SMITH, Andrew
SMITH, Timothy Andrew
SMITH, Charlotte
SMITH, Robert
SMITH, Darrell
SMOKER, Ben
SPENCER, Emma
STANGER, Mark
STANTON, Christopher
STEPHENS, Paul
STEVENSON, Tom
STOICA, Dragos
STRONG, Eleanor Zoe
STUTCHFIELD, Sarah
SUDDARDS, Mike
SWAN, Sarah
SWEETNAM, Ryan
TEMPERLEY, Andrew
THWAITES, Gary Russell
TRAYHURN, Neil Mcmurtry
TRAYNOR, Laurie
TURTON, Jeffrey
UNDERWOOD, Andrew Richard
WALKER, Lucy Jane
WALTON, David Mark
WARD, Damian
WARWICK, LAURA
WATTS, Eileen Cynthia Elizabeth
WEBSTER, Oonagh
WEBSTER, Helen Elizabeth
WEEKS, Sharon Mary
WELSH, Emma
WHALLEY, Mark Andrew
WHITAKER, Billie-Jean
WHITE, HELEN JANE
WHITTLE, JOHN WILLIAM
WICKS, Gary
WILLIAMS, Rebecca
WILLIAMSON, Andrew
WILLITS, Joanne
WOOLLEY, Eric
YOUNG, Kenneth Rutherford
ZINDI, Tarisai Terrence
View full details of company directors- Company number
- OC321124 Copied!
Accounts
Latest annual accounts were to 31 May 2024
Next annual accounts are due by 28 February 2026
Company financial year end is on 31 May 2026
Confirmation statement
Latest confirmation statement statement dated 13 January 2025
Next statement due by 27 January 2026
Nature of business (SIC)
None known
Previous company names
Name | Date previous name changed |
---|---|
KEOGHS SOLICITORS (NO.2) LLP | 25 October 2006 |
Latest company documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Full accounts made up to 2024-05-31 |
15/03/2515 March 2025 | Termination of appointment of Joanne Willits as a member on 2025-02-28 |
15/03/2515 March 2025 | Termination of appointment of Scott Harwood as a member on 2024-12-31 |
18/02/2518 February 2025 | Confirmation statement made on 2025-01-13 with no updates |
18/02/2518 February 2025 | Appointment of Ms Kirsty Cassidy as a member on 2025-01-06 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company