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!
Company status
Active
Company type
Limited Liability Partnership
Accounts category
Full
Incorporated on
21 July 2006
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

View original and historic source data
Nature of business (SIC)

None known

Previous company names

NameDate previous name changed
KEOGHS SOLICITORS (NO.2) LLP25 October 2006

Latest company documents
DateDescription
29/07/2529 July 2025 NewFull accounts made up to 2024-05-31

View Document

15/03/2515 March 2025 Termination of appointment of Joanne Willits as a member on 2025-02-28

View Document

15/03/2515 March 2025 Termination of appointment of Scott Harwood as a member on 2024-12-31

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

18/02/2518 February 2025 Appointment of Ms Kirsty Cassidy as a member on 2025-01-06

View Document

View all company documents

More Company Information


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