Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

KENNEDYS LAW LLP

KENNEDYS, 20 FENCHURCH STREET, LONDON, EC3M 3BY,
Company Registration Number
OC353214
Limited Liability Partnership
Active

Company Overview

About Kennedys Law Llp
KENNEDYS LAW LLP was founded on 2010-03-15 and has its registered office in London. The organisation's status is listed as "Active". Kennedys Law Llp is a Limited Liability Partnership registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
KENNEDYS LAW LLP
 
Legal Registered Office
KENNEDYS
20 FENCHURCH STREET
LONDON
EC3M 3BY
Other companies in EC3M
 
Filing Information
Company Number OC353214
Company ID Number OC353214
Date formed 2010-03-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB974979634  
Last Datalog update: 2024-04-06 10:14:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KENNEDYS LAW LLP
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KENNEDYS LAW LLP
The following companies were found which have the same name as KENNEDYS LAW LLP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KENNEDYS LAW LIMITED SECOND FLOOR BLOODSTONE BUILDING SIR JOHN ROGERSONS QUAY DUBLIN 2 DUBLIN 2, DUBLIN, IRELAND Active Company formed on the 2011-05-19
KENNEDYS LAWN SPRINKLING INCORPORATED Michigan UNKNOWN
KENNEDYS LAWN CARE LLC New Jersey Unknown

Company Officers of KENNEDYS LAW LLP

Current Directors
Officer Role Date Appointed
BERNARDINO PAGANUZZI
Limited Liability Partnership (LLP) Designated Member 2010-04-30
JANET SAYERS
Limited Liability Partnership (LLP) Designated Member 2010-04-30
NICHOLAS PETER GEORGE THOMAS
Limited Liability Partnership (LLP) Designated Member 2010-03-15
RICHARD PAUL WEST
Limited Liability Partnership (LLP) Designated Member 2010-04-30
NICHOLAS DAVID WILLIAMS
Limited Liability Partnership (LLP) Designated Member 2010-03-15
MATT JAMES LUKE ANDREWS
Limited Liability Partnership (LLP) Member 2010-04-30
BEN ARAM
Limited Liability Partnership (LLP) Member 2016-05-01
JOSE MARIA ARAUZ DE ROBLES VILLALON
Limited Liability Partnership (LLP) Member 2010-04-30
TABATA ARTETA
Limited Liability Partnership (LLP) Member 2018-02-01
GRAEME WILLIAM BAIRD
Limited Liability Partnership (LLP) Member 2013-03-01
SIMON CHRISTOPHER BALLS
Limited Liability Partnership (LLP) Member 2013-06-01
RICHARD ANTHONY BATES
Limited Liability Partnership (LLP) Member 2010-04-30
NEIL EVAN BAYER
Limited Liability Partnership (LLP) Member 2015-10-05
PAUL BEDFORD
Limited Liability Partnership (LLP) Member 2017-04-14
REUBEN LEONARD BERG
Limited Liability Partnership (LLP) Member 2017-09-01
MICHAEL BILTOO
Limited Liability Partnership (LLP) Member 2018-05-01
JOHN BLANCETT
Limited Liability Partnership (LLP) Member 2017-09-05
ADAM LEE BLANCHARD
Limited Liability Partnership (LLP) Member 2018-05-01
JENNIFER RUTH BOLDON
Limited Liability Partnership (LLP) Member 2010-04-30
CHRISTIAN BOUCKAERT
Limited Liability Partnership (LLP) Member 2017-10-01
NICOLAS BOUCKAERT
Limited Liability Partnership (LLP) Member 2017-10-01
WILLIAM TIMOTHY BROWN
Limited Liability Partnership (LLP) Member 2010-04-30
JOHN DAVID BRUCE
Limited Liability Partnership (LLP) Member 2010-04-30
ALBERTO JOSE BUNGE
Limited Liability Partnership (LLP) Member 2018-01-01
MARK BURTON
Limited Liability Partnership (LLP) Member 2010-04-30
CLAIRE BUSHEN
Limited Liability Partnership (LLP) Member 2013-05-14
CHRISTOPHER JAMES BUTLER
Limited Liability Partnership (LLP) Member 2016-10-31
AURÉLIA CADAIN
Limited Liability Partnership (LLP) Member 2017-10-01
ANDREW NEIL CAPLAN
Limited Liability Partnership (LLP) Member 2010-04-30
CHRISTOPHER CARROLL
Limited Liability Partnership (LLP) Member 2017-06-01
PAUL JOHN CARTER
Limited Liability Partnership (LLP) Member 2010-04-30
MARGARET CATALANO
Limited Liability Partnership (LLP) Member 2017-06-01
SARAH CATCHPOLE
Limited Liability Partnership (LLP) Member 2014-11-07
DAVID CHADWICK
Limited Liability Partnership (LLP) Member 2018-01-06
CHRISTOPHER ROGER CHATFIELD
Limited Liability Partnership (LLP) Member 2016-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET SAYERS SAYERS LETTINGS LLP Limited Liability Partnership (LLP) Designated Member 2015-06-05 CURRENT 2015-06-05 Active
NICHOLAS PETER GEORGE THOMAS HAILSWORTHS LLP Limited Liability Partnership (LLP) Designated Member 2011-03-11 CURRENT 2011-03-11 Dissolved 2015-03-24
REUBEN LEONARD BERG THE CLOSE FILM SALE AND LEASEBACK LLP Limited Liability Partnership (LLP) Member 2003-03-26 CURRENT 2002-10-15 Liquidation

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Litigation AssistantLondonWe are working with Kennedys LLP who are an international law firm with specialist expertise in litigation/dispute resolution and advisory services....2016-02-27

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26Confirmation statement with no updates made up to 2024-03-15
2024-03-25Change of partner details Mr Gareth Lewis Thomas on 2024-03-08
2024-01-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/23
2024-01-31Limited liability partnership appointment of Ms Lucinda Jane Lyons on 2024-01-30 as member
2024-01-04Change of partner details Mr James Charles Stevens on 2024-01-02
2024-01-04Limited liability partnership termination of member Morten Joachim Christensen on 2023-12-31
2024-01-04Limited liability partnership termination of member John Blancett on 2023-05-01
2024-01-04Limited liability partnership termination of member Fabio Torres on 2023-02-03
2023-12-13Limited liability partnership appointment of Ms Catalina Botero Arango on 2023-12-13 as member
2023-12-05Change of partner details Mr Oliver James Dent on 2023-12-04
2023-10-04Change of partner details Ms Heather Elizabeth Simpson on 2023-10-04
2023-10-03Limited liability partnership appointment of Mr Rodrigo Hayvard on 2023-08-23 as member
2023-10-02Limited liability partnership appointment of Mr Mark Jeremy Dyson on 2023-08-23 as member
2023-10-02Limited liability partnership appointment of Mr Eric Effiom Eyo on 2023-08-23 as member
2023-08-09Change of partner details Ms Rhianedd Kent on 2023-08-03
2023-08-09Change of partner details Ms Sandip Michellekaur Sidhu on 2023-08-03
2023-08-07Limited liability partnership appointment of Ms Sandip Michellekaur Sidhu on 2023-08-03 as member
2023-08-07Limited liability partnership appointment of Mr Adam John Longney on 2023-08-03 as member
2023-08-07Limited liability partnership appointment of Ms Rhianedd Kent on 2023-08-03 as member
2023-08-02Change of partner details Ms Angela Louise Fisher on 2023-08-02
2023-07-12Limited liability partnership appointment of Ms Felicity Anne Ingram on 2023-07-11 as member
2023-07-12Limited liability partnership appointment of Ms Nathalie Smyth on 2023-07-11 as member
2023-07-12Limited liability partnership appointment of Mr Ben Mark John Appleton on 2023-07-11 as member
2023-06-12Limited liability partnership termination of member Katherine Proctor on 2022-07-11
2023-06-09Limited liability partnership termination of member Andrew John Hunn on 2023-04-30
2023-06-06Limited liability partnership appointment of Ms Andrea Helen Ward on 2023-06-06 as member
2023-05-17Change of partner details Mr Nick Miles on 2023-05-16
2023-05-16Limited liability partnership appointment of Mr Tom Christian Walshaw on 2023-03-15 as member
2023-05-16Limited liability partnership appointment of Mr Andrew Joseph Sheppard on 2023-03-15 as member
2023-05-16Limited liability partnership appointment of Mr Mark Adrian Dessi on 2023-05-15 as member
2023-04-17Limited liability partnership termination of member Reuben Leonard Berg on 2023-03-31
2023-04-11Change of partner details Jeremy Paul Riley on 2023-04-09
2023-03-31Limited liability partnership termination of member Victoria Clucas on 2023-03-31
2023-03-31Limited liability partnership termination of member William Rhodes Evans on 2023-03-31
2023-03-15Confirmation statement with no updates made up to 2023-03-15
2023-03-08Limited liability partnership termination of member Patrick Thomas George on 2023-02-28
2023-03-01Limited liability partnership appointment of Mr Peter Jose Che Manuel Henry Neil Craney on 2023-02-28 as member
2023-02-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2023-02-09Limited liability partnership appointment of Mr Lee Teck Leng Robson on 2023-02-08 as member
2023-01-18Limited liability partnership appointment of Ms Sarah Jane Hancock on 2023-01-18 as member
2023-01-09Limited liability partnership appointment of Mr Michael Robert Schneider on 2023-01-09 as member
2023-01-03Change of partner details Mr Oliver James Dent on 2023-01-03
2022-12-28Change of registered office address for limited liability partnership from 25 Fenchurch Avenue London EC3M 5AD to Kennedys 20 Fenchurch Street London EC3M 3BY
2022-12-20Change of partner details Mr Tim Mccaw on 2022-12-19
2022-12-20Change of partner details Ms Martina O'mahoney on 2022-12-20
2022-12-16Limited liability partnership appointment of Mr David Michael Kupfer on 2022-12-15 as member
2022-12-16Limited liability partnership appointment of Ms Sarah-Jane Nancy Dobson on 2022-12-16 as member
2022-12-16Limited liability partnership appointment of Ms Maya Carmel Parbhoo on 2022-12-16 as member
2022-12-16Limited liability partnership appointment of Mr Russell Guy Patrick Wright on 2022-12-16 as member
2022-12-14Change of partner details Mr Tristan John Thompson on 2022-09-02
2022-12-13Change of partner details Mr Ian Bleddyn Davies on 2022-12-13
2022-11-21Limited liability partnership termination of member Glenn Cheng on 2022-09-14
2022-11-21Limited liability partnership termination of member Helen Elizabeth Johnson on 2022-09-30
2022-09-05Limited liability partnership appointment of Mr Tristan John Thompson on 2022-09-02 as member
2022-08-24Limited liability partnership appointment of Ms Avinder Kaur Sidhu on 2022-08-23 as member
2022-07-25Limited liability partnership appointment of Ms Nicola Ann Pangbourne on 2022-07-22 as member
2022-07-25Limited liability partnership appointment of Mr George Charles Anthony Chaisty on 2022-07-22 as member
2022-07-25Limited liability partnership appointment of Ms Ann Odelson on 2022-07-22 as member
2022-06-17LLTM01Limited liability partnership termination of member Konstantin Saranchuk on 2022-06-10
2022-06-13LLCH01Change of partner details Mr Thomas James Holbrook on 2022-06-10
2022-06-10LLCH01Change of partner details David Anthony Hannon on 2022-06-10
2022-06-07LLAP01Limited liability partnership appointment of Mr James Charles Stevens on 2022-06-01 as member
2022-06-06Change of partner details Mr Matthew James Deaville on 2022-05-30
2022-06-06Change of partner details Ms Carol Dalton on 2022-05-25
2022-06-06LLCH01Change of partner details Mr Matthew James Deaville on 2022-05-30
2022-05-26LLAP01Limited liability partnership appointment of Mr Gavin Paul Henderson on 2022-05-24 as member
2022-05-18LLCH01Change of partner details Mr Richard Adrian Whybrew on 2022-05-17
2022-04-28Change of partner details Peter William John Ellingham on 2022-04-28
2022-04-28Change of partner details Alejandro Guillamont Moreno on 2022-04-28
2022-02-15Limited liability partnership termination of member Laura Elizabeth Hurst on 2022-01-28
2022-02-15Limited liability partnership appointment of Ms Laura Elizabeth Hurst on 2022-01-28 as member
2022-02-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2022-02-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2022-01-28Limited liability partnership appointment of Mr Anthony Jeremy Rawlins on 2022-01-28 as member
2022-01-28Limited liability partnership appointment of Mr Thomas Edward Handley on 2022-01-28 as member
2022-01-28Limited liability partnership appointment of Mr Paul Gerard Alexander Lowe on 2022-01-28 as member
2022-01-28Limited liability partnership appointment of Ms Laura Elizabeth Hurst on 2022-01-28 as member
2022-01-10Limited liability partnership appointment of Mrs Alexandra Elizabeth Bartlett on 2021-12-21 as member
2022-01-06Limited liability partnership appointment of Mr Mauricio Carvajal Garcia on 2021-12-21 as member
2021-12-31Limited liability partnership appointment of Mr Maurice Pesso on 2021-12-21 as member
2021-12-23Limited liability partnership appointment of Mr Nathan John Buckley on 2021-12-21 as member
2020-04-30LLTM01Limited liability partnership termination of member Mark James Dennett on 2020-04-30
2020-04-14LLTM01Limited liability partnership termination of member Jeremy Orpen Palmer on 2020-04-01
2020-03-31LLCS01Confirmation statement with no updates made up to 2020-03-15
2020-03-31LLAP01Limited liability partnership appointment of Ms Joanne O'sullivan on 2020-03-26 as member
2020-03-20LLCH01Change of partner details Mrs Victoria Darby on 2020-03-19
2020-03-20LLTM01Limited liability partnership termination of member Paulo Almeida on 2020-03-19
2020-03-02LLTM01Limited liability partnership termination of member Roger Adrian Heritage Jones on 2020-02-28
2020-02-20LLTM01Limited liability partnership termination of member Jane Elizabeth Kupsch on 2020-02-17
2020-02-17LLTM01Limited liability partnership termination of member Alex Potts on 2020-01-31
2020-02-11LLTM01Limited liability partnership termination of member Fiona Clare Morgan on 2020-02-07
2020-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2020-01-30LLMR01LLP Creation of charge with deed OC3532140002 on 2020-01-28
2020-01-29LLTM01Limited liability partnership termination of member Sarah Maylor on 2020-01-17
2020-01-10LLAP01Limited liability partnership appointment of Mr Ian Johnston on 2020-01-01 as member
2019-06-14LLAP01Limited liability partnership appointment of Mr Patrick William Foss on 2019-06-01 as member
2019-06-13LLTM01Limited liability partnership termination of member Sarah Jane Cornish on 2019-06-13
2019-05-10LLAP01Limited liability partnership appointment of Mr Daniel Freeman on 2019-05-01 as member
2019-05-10LLTM01Limited liability partnership termination of member Janet Sayers on 2019-04-30
2019-03-29LLCS01Confirmation statement with no updates made up to 2019-03-15
2019-03-26LLTM01Limited liability partnership termination of member Akramjeet Khaira on 2019-03-15
2019-03-26LLAP01Limited liability partnership appointment of Mr Akramjeet Khaira on 2019-03-15 as member
2019-03-05LLAP01Limited liability partnership appointment of Mr Richard Adrian Whybrew on 2019-03-01 as member
2019-02-27LLAP01Limited liability partnership appointment of Mr Vittorio Cinque on 2019-02-14 as member
2019-02-07LLAP02Limited liability partnership appointment of corporate member Selarl Alexis Valencon on 2019-02-01 as member
2019-02-07LLTM01Limited liability partnership termination of member Nicolas Bouckaert on 2019-01-31
2019-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2019-02-01LLTM01Limited liability partnership termination of member Deug Rong Lee on 2019-01-24
2019-01-18LLAP01Limited liability partnership appointment of Mr Justin Le Blond on 2019-01-18 as member
2019-01-04LLTM01Limited liability partnership termination of member Kathleen Elizabeth Dwyer on 2018-12-31
2019-01-04LLAP01Limited liability partnership appointment of Mr Dimitri De Bournonville on 2019-01-01 as member
2018-11-01LLTM01Limited liability partnership termination of member Khalid Mahmood on 2018-10-31
2018-06-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER DANIEL SCANLON
2018-06-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER PETER MCSHANE
2018-06-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER HUGH KENNEDY
2018-06-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER NOEL DEVINS
2018-06-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARIAN BRENNAN
2018-06-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW MACCUISH
2018-05-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID WILKINSON
2018-05-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROBERT WALLACE
2018-05-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHARLES SUMNER
2018-05-09LLAP01LLP MEMBER APPOINTED MR THOMAS LUMLEY
2018-05-09LLAP01LLP MEMBER APPOINTED MR MICHAEL BILTOO
2018-05-09LLAP01LLP MEMBER APPOINTED MS CAROL MAGUIRE
2018-05-09LLAP01LLP MEMBER APPOINTED MS ALEXANDRA NURSE
2018-05-09LLAP01LLP MEMBER APPOINTED MR ADAM LEE BLANCHARD
2018-03-27LLCS01CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES
2018-03-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN EASTLAKE
2018-02-20LLAP01LLP MEMBER APPOINTED MS CINDY TUCKER
2018-02-20LLAP01LLP MEMBER APPOINTED MR CHRIS MOLNAR
2018-02-20LLAP01LLP MEMBER APPOINTED MR JOHN PETTS
2018-02-19LLAP01LLP MEMBER APPOINTED MRS TABATA ARTETA
2018-02-07LLAP01LLP MEMBER APPOINTED MR ALEXIS VALENÇON
2018-02-07LLAP01LLP MEMBER APPOINTED MR NICOLAS BOUCKAERT
2018-02-07LLAP01LLP MEMBER APPOINTED MS AURÉLIA CADAIN
2018-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2018-01-30LLAP01LLP MEMBER APPOINTED MR NOEL DEVINS
2018-01-30LLAP01LLP MEMBER APPOINTED MR CHRISTIAN BOUCKAERT
2018-01-30LLAP01LLP MEMBER APPOINTED MR PHILIP O'CONNOR
2018-01-30LLAP01LLP MEMBER APPOINTED MR MICHAEL WALSHE
2018-01-30LLAP01LLP MEMBER APPOINTED MR HUGH KENNEDY
2018-01-30LLAP01LLP MEMBER APPOINTED MISS MARIAN BRENNAN
2018-01-30LLAP01LLP MEMBER APPOINTED MR DANIEL SCANLON
2018-01-30LLAP01LLP MEMBER APPOINTED MISS JOANNE O'SULLIVAN
2018-01-30LLAP01LLP MEMBER APPOINTED MR PETER MCSHANE
2018-01-26LLTM01APPOINTMENT TERMINATED, LLP MEMBER DENNIS KO
2018-01-26LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN HARVEY
2018-01-26LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN HARVEY
2018-01-26LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAMES CLARKE
2018-01-26LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN BUCKLOW
2018-01-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER NOVAK
2018-01-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER MATTHEW FERGUSON
2018-01-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER CARROL / 01/06/2017
2018-01-25LLAP01LLP MEMBER APPOINTED MS KRISTIN GALLAGHER
2018-01-25LLAP01LLP MEMBER APPOINTED MR JOHN GILFILLAN
2018-01-25LLAP01LLP MEMBER APPOINTED MS MARGARET CATALANO
2018-01-25LLAP01LLP MEMBER APPOINTED MR CHRISTOPHER CARROL
2018-01-24LLAP01LLP MEMBER APPOINTED MR MATTHEW FERGUSON
2018-01-24LLAP01LLP MEMBER APPOINTED MR CHRISTOPHER NOVAK
2018-01-24LLAP01LLP MEMBER APPOINTED MR JOHN BLANCETT
2018-01-24LLAP01LLP MEMBER APPOINTED MR DANIEL SANDERS
2018-01-24LLAP01LLP MEMBER APPOINTED MR MICHAEL KAVANAGH
2018-01-24LLAP01LLP MEMBER APPOINTED MR PETER ADRIAN DEMICK
2018-01-24LLAP01LLP MEMBER APPOINTED MR NICK MILES
2018-01-24LLAP01LLP MEMBER APPOINTED MR ALEX POTTS
2018-01-24LLAP01LLP MEMBER APPOINTED MR MARK CHUDLEIGH
2018-01-24LLAP01LLP MEMBER APPOINTED MS ALISON MARIE LOVEDAY
2018-01-24LLAP01LLP MEMBER APPOINTED MR REUBEN LEONARD BERG
2018-01-23LLAP01LLP MEMBER APPOINTED MR SURAPHON RITTIPONGCHUSIT
2018-01-23LLAP01LLP MEMBER APPOINTED MR NICK HUMPHREY
2018-01-23LLAP01LLP MEMBER APPOINTED MR ALLAN KVIST-KRISTENSEN
2018-01-11LLAP01LLP MEMBER APPOINTED MRS INGRID HOBBS
2018-01-11LLAP01LLP MEMBER APPOINTED MR DAVID CHADWICK
2018-01-11LLAP01LLP MEMBER APPOINTED MR ANDREW MCGAHEY
2018-01-10LLAP01LLP MEMBER APPOINTED MR ALBERTO JOSE BUNGE
2018-01-10LLAP01LLP MEMBER APPOINTED MISS KATHERINE PROCTOR
2018-01-10LLAP01LLP MEMBER APPOINTED MR TIM MCCAW
2018-01-10LLAP01LLP MEMBER APPOINTED MR ANDREW RICHARD WESTLAKE
2017-09-25LLAP01LLP MEMBER APPOINTED MS ANNA WEISS
2017-09-22LLAP01LLP MEMBER APPOINTED MR MICHAEL HENNESSY
2017-09-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANTHONY O'REILLY
2017-09-21LLAP01LLP MEMBER APPOINTED MR PAUL BEDFORD
2017-09-21LLAP01LLP MEMBER APPOINTED MR ALAN RAYMOND DURY
2017-09-21LLAP01LLP MEMBER APPOINTED MS SUZANNE JANE WILKINSON
2017-09-20LLAP01LLP MEMBER APPOINTED MS JOANNE ELIZABETH KELLY
2017-09-20LLTM01APPOINTMENT TERMINATED, LLP MEMBER RADD SEIGER
2017-08-23LLAP01LLP MEMBER APPOINTED MR DEUG RONG LEE
2017-08-23LLAP01LLP MEMBER APPOINTED MS NOELIA MANN
2017-08-07LLAP01LLP MEMBER APPOINTED MR IAN BLEDDYN DAVIES
2017-08-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARK TIGGEMAN
2017-08-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALLAN FINLAY
2017-08-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER ADOSH CHATRATH
2017-05-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER PHILIPPA CRAVEN
2017-05-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARTIN COX
2017-03-28LLCS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-03-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER WEE TAN
2017-03-28LLAP01LLP MEMBER APPOINTED MR CHRISTOPHER JOSEPH DUNN
2017-03-28LLAP01LLP MEMBER APPOINTED MR MORTEN ERRITZOE CHRISTENSEN
2017-03-27LLAP01LLP MEMBER APPOINTED MR THOMAS DALL JENSEN
2017-03-27LLAP01LLP MEMBER APPOINTED MR JESPER RAVN
2017-03-27LLAP01LLP MEMBER APPOINTED MR WEE KONG TAN
2017-03-27LLAP01LLP MEMBER APPOINTED MR WEE KONG TAN
2017-03-27LLAP01LLP MEMBER APPOINTED MR HENRY HENG
2017-03-27LLAP01LLP MEMBER APPOINTED MR KEVIN KWEK
2017-03-27LLAP01LLP MEMBER APPOINTED MR ANDREW DAVID PURSSELL
2017-03-27LLAP01LLP MEMBER APPOINTED MR MARK ANDREW LLOYD
2017-03-27LLAP01LLP MEMBER APPOINTED MR CHRISTOPHER ROGER CHATFIELD
2017-03-27LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHAEL MCCARTHY
2017-03-27LLTM01APPOINTMENT TERMINATED, LLP MEMBER SIMON TAYLOR
2017-03-27LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALISON MCKENZIE
2017-03-27LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRISTINE BRANTON
2017-03-27LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROBERT IRELAND
2017-02-08LLAP01LLP MEMBER APPOINTED MR CHRISTOPHER JAMES BUTLER
2017-02-08LLAP01LLP MEMBER APPOINTED MS PAULA GARVEY
2017-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-09-26LLAP01LLP MEMBER APPOINTED MR GORDON RICHARD GEORGE DAVIDSON
2016-06-21LLAP01LLP MEMBER APPOINTED MR THOMAS PELHAM
2016-06-08LLAP01LLP MEMBER APPOINTED MISS CINDY SO KING TSANG
2016-06-08LLAP01LLP MEMBER APPOINTED MR BARNABY EDWARD WINCKLER
2016-06-08LLAP01LLP MEMBER APPOINTED MS JOYATI MIDDLETON
2016-06-08LLAP01LLP MEMBER APPOINTED MR EDWARD MCCARRISON GLASGOW
2016-06-08LLAP01LLP MEMBER APPOINTED MR BEN ARAM
2016-06-08LLAP01LLP MEMBER APPOINTED MR KARNAN THIRUPATHY
2016-04-08LLAR01ANNUAL RETURN MADE UP TO 15/03/16
2016-04-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHAEL SKRBIC
2016-04-07LLAP01LLP MEMBER APPOINTED MR BEN EDWARD NICHOLSON
2016-04-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHAEL HOWARD
2016-04-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER PENG LIM
2016-03-11LLAP01LLP MEMBER APPOINTED MR ROBERT JOHN WALLACE
2016-03-04LLAP01LLP MEMBER APPOINTED MR MARK JAMES WALSH
2016-03-04LLAP01LLP MEMBER APPOINTED MS FLEUR ANN ROCHESTER
2016-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2016-01-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER DIEGO GARRIGUES RUIZ
2015-11-16LLAP01LLP MEMBER APPOINTED MR NEIL EVAN BAYER
2015-11-13LLAP01LLP MEMBER APPOINTED MR RODERICK ANDREW STUART JACKSON
2015-11-13LLAP01LLP MEMBER APPOINTED MR RUDY SING FOOK CHUNG
2015-11-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN KORZENIOWSKI
2015-11-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANNE WARE
2015-11-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER AOIFE O'SULLIVAN
2015-11-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER JONATHAN GREENSMITH
2015-07-16LLAP01LLP MEMBER APPOINTED MR JAMES ALLAN CLARKE
2015-06-23LLAP01LLP MEMBER APPOINTED MR NICHOLAS JAMES FRANCIS
2015-06-23LLAP01LLP MEMBER APPOINTED MR KONSTANTIN SARANCHUK
2015-06-03LLAP01LLP MEMBER APPOINTED MS SAMANTHA JANE SILVER
2015-06-03LLAP01LLP MEMBER APPOINTED MR JONATHAN OWAIN EVANS
2015-06-03LLAP01LLP MEMBER APPOINTED MS ANNE-MARIE HELEN HODGES
2015-06-03LLAP01LLP MEMBER APPOINTED MS AMANDA CLAIRE MEAD
2015-05-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER GUY STOBART
2015-05-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARY MENJOU
2015-05-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW GILBERT
2015-04-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MS SARAH CATCHPOLE / 13/04/2015
2015-04-08LLAP01LLP MEMBER APPOINTED MRS CLAIRE MICHELLE MULLIGAN
2015-04-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER SUSHMA MACGEOCH
2015-04-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROBERT MOORE
2015-04-01LLAR01ANNUAL RETURN MADE UP TO 15/03/15
2015-03-31LLAP01LLP MEMBER APPOINTED MS SARAH CATCHPOLE
2015-03-31LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / AMANDA MAY WYLIE / 01/05/2014
2015-03-31LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ROGER DONALD WHIPP / 01/05/2014
2015-03-31LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD PAUL WEST / 02/02/2015
2015-03-31LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR RONALD RUSTON / 01/05/2014
2015-03-31LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MS ALEXANDRA RODINA / 01/05/2014
2015-03-31LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MS. AOIFE O'SULLIVAN / 01/05/2014
2015-03-31LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MS SARAH MAYLOR / 01/05/2014
2015-03-31LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL CROCOMBE / 01/05/2014
2015-03-31LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ADOSH CHATRATH / 01/05/2014
2015-03-31LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MRS CLAIRE BUSHEN / 01/05/2014
2015-03-31LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER BALLS / 01/05/2014
2015-03-31LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK PETER WELBOURN / 01/05/2014
2015-03-31LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON JAMES TAYLOR / 01/05/2014
2015-03-31LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR MARTIN STOCKDALE / 01/05/2014
2015-03-31LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GUY WINEARLS STOBART / 02/02/2015
2015-03-31LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW JAMES MACCUISH / 01/05/2014
2015-03-31LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN KORZENIOWSKI / 01/05/2014
2015-03-31LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT JOHN IRELAND / 01/05/2014
2015-03-31LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PETER WILLIAM JOHN ELLINGHAM / 01/05/2014
2015-03-30LLAP01LLP MEMBER APPOINTED MR JUSTIN PAUL COLLINS
2015-03-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANTHONY WOO
2015-02-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2015-01-13LLAP01LLP MEMBER APPOINTED MRS ANITA QUY
2015-01-13LLAP01LLP MEMBER APPOINTED PENG LIM
2015-01-13LLAP01LLP MEMBER APPOINTED MS ALISON LOUISE MCKENZIE
2015-01-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHAEL WALSHE
2015-01-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAMES STAINES
2015-01-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER PHILIP O'CONNOR
2015-01-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER PETER MCSHANE
2015-01-06LLAP01LLP MEMBER APPOINTED MS CATERINA ISABEL YANDELL
2015-01-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER THOMAS ARMSTRONG
2014-10-23LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID SULLIVAN
2014-10-23LLTM01APPOINTMENT TERMINATED, LLP MEMBER CORDELIA RUSHBY
2014-09-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER KIRSTEN VALDER
2014-08-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS CARNELL
2014-07-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER PAUL FREEMAN
2014-07-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER DOMINIC THOMAS
2014-05-12LLAP01LLP MEMBER APPOINTED MR DENNIS KIN TONG KO
2014-05-08LLAP01LLP MEMBER APPOINTED MR DANIEL TURNER
2014-05-08LLAP01LLP MEMBER APPOINTED MR MATTHEW JAMES DEAVILLE
2014-05-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER LANGFORD
2014-05-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAMES CROSSLAND
2014-05-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER CAROLINE BERENS
2014-04-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHAEL WALKER
2014-04-03LLAR01ANNUAL RETURN MADE UP TO 15/03/14
2014-04-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAMES MELVIN
2014-04-02LLAP01LLP MEMBER APPOINTED MR MICHAEL SKRBIC
2014-04-02LLAP01LLP MEMBER APPOINTED MR MARTIN BRADLEY COX
2014-04-02LLAP01LLP MEMBER APPOINTED MR DIEGO GARRIGUES RUIZ
2014-04-02LLAP01LLP MEMBER APPOINTED MR RAYMOND JOSEPH PATRICK GILMORE
2014-04-02LLAP01LLP MEMBER APPOINTED MR ROBERT GRAEME MOORE
2014-04-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANNE KERSHAW
2014-04-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEVEN FENNELL
2014-02-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER JEREMY ROBINSON
2014-02-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALISON MCKENZIE
2014-02-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER VANESSA LEIGH
2014-02-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOANNA KOLATSIS IOANNOU
2014-02-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID FEARON
2014-02-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER SALEEMA BROHI
2014-02-26LLAP01LLP MEMBER APPOINTED MR ANDREW MICHAEL CROCOMBE
2014-02-12LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALOK GANGOLA
2014-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2014-01-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER HANNAH CANE
2013-12-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER PING CAIRNS
2013-09-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHAEL GRAHAM
2013-09-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER WARREN BERWICK
2013-08-16LLAP01LLP MEMBER APPOINTED MR JOHN KORZENIOWSKI
2013-08-16LLAP01LLP MEMBER APPOINTED MR ADOSH CHATRATH
2013-08-09LLAP01LLP MEMBER APPOINTED MR PAUL FREEMAN
2013-08-09LLAP01LLP MEMBER APPOINTED MR JEREMY DAVID MAXWELL ROBINSON
2013-08-09LLAP01LLP MEMBER APPOINTED MS AOIFE O'SULLIVAN
2013-08-09LLAP01LLP MEMBER APPOINTED MR MARK PETER WELBOURN
2013-08-09LLAP01LLP MEMBER APPOINTED MS SALEEMA KATE BROHI
2013-08-09LLAP01LLP MEMBER APPOINTED MR SIMON CHRISTOPHER BALLS
2013-08-08LLAP01LLP MEMBER APPOINTED MRS JOANNA KOLATSIS
2013-08-07LLAP01LLP MEMBER APPOINTED MR ROGER DONALD WHIPP
2013-08-07LLAP01LLP MEMBER APPOINTED MS PING CAIRNS
2013-08-07LLAP01LLP MEMBER APPOINTED MS ALISON LOUISE MCKENZIE
2013-08-07LLAP01LLP MEMBER APPOINTED MR ALOK GANGOLA
2013-08-07LLAP01LLP MEMBER APPOINTED MS VANESSA LOUISE LEIGH
2013-08-07LLAP01LLP MEMBER APPOINTED MS ALEXANDRA RODINA
2013-08-07LLAP01LLP MEMBER APPOINTED MR ROBERT JOHN IRELAND
2013-08-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER JUDITH BLOOR
2013-05-23LLAP01LLP MEMBER APPOINTED MR RONALD RUSTON
2013-05-23LLAP01LLP MEMBER APPOINTED MISS FIONA CLARE MORGAN
2013-05-23LLAP01LLP MEMBER APPOINTED MS SARAH MAYLOR
2013-05-14LLAP01LLP MEMBER APPOINTED MRS CLAIRE BUSHEN
2013-05-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER LAURENCE GILFORD
2013-05-01LLAP01LLP MEMBER APPOINTED MR DAVID WILLIAM ROBERT MCKIE
2013-04-30LLTM01APPOINTMENT TERMINATED, LLP MEMBER SALLY MORRIS-SMITH
2013-04-11LLAP01LLP MEMBER APPOINTED MR SIMON JAMES TAYLOR
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to KENNEDYS LAW LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KENNEDYS LAW LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2012-10-09 Outstanding AIB GROUP (UK) PLC
Intangible Assets
Patents
We have not found any records of KENNEDYS LAW LLP registering or being granted any patents
Domain Names
We do not have the domain name information for KENNEDYS LAW LLP
Trademarks

Trademark applications by KENNEDYS LAW LLP

KENNEDYS LAW LLP is the Original Applicant for the trademark KLAIM ™ (79231221) through the USPTO on the 2017-03-30
Computer software; computer software for submitting and distributing electronic documents; computer software for deadline management; computer software for providing alerts
Income
Government Income

Government spend with KENNEDYS LAW LLP

Government Department Income DateTransaction(s) Value Services/Products
SUNDERLAND CITY COUNCIL 2017-3 GBP £1,327 SERVICES
SUNDERLAND CITY COUNCIL 2017-2 GBP £15,253 SERVICES
SUNDERLAND CITY COUNCIL 2017-1 GBP £2,918 SERVICES
Wakefield Metropolitan District Council 2017-1 GBP £1,329 Insurance Legal Fees WMDC
Wakefield Metropolitan District Council 2016-11 GBP £750 Consultants Fees
SUNDERLAND CITY COUNCIL 2016-6 GBP £2,918 SERVICES
SUNDERLAND CITY COUNCIL 2016-5 GBP £11,124 SERVICES
Wakefield Metropolitan District Council 2016-5 GBP £1,120 Insurance Legal Fees WMDC
SUNDERLAND CITY COUNCIL 2016-4 GBP £7,177 SERVICES
SUNDERLAND CITY COUNCIL 2016-3 GBP £15,849 SERVICES
SUNDERLAND CITY COUNCIL 2016-2 GBP £8,047 SERVICES
Chesterfield Borough Council 2016-1 GBP £2,001 Other Insurances
Wakefield Metropolitan District Council 2016-1 GBP £6,347 Insurance Legal Fees WMDC
SUNDERLAND CITY COUNCIL 2016-1 GBP £1,200 SERVICES
Gloucestershire County Council 2016-1 GBP £121,583
SUNDERLAND CITY COUNCIL 2015-12 GBP £20,065 SERVICES
Durham County Council 2015-12 GBP £2,925 Debtor-outstand insur claims
Chesterfield Borough Council 2015-11 GBP £1,419 Other Insurances
SUNDERLAND CITY COUNCIL 2015-11 GBP £4,194 SERVICES
Durham County Council 2015-10 GBP £1,451 Debtor-outstand insur claims
Gloucestershire County Council 2015-10 GBP £7,048
SUNDERLAND CITY COUNCIL 2015-10 GBP £12,177 SERVICES
Wakefield Metropolitan District Council 2015-10 GBP £1,518 Insurance Legal Fees WMDC
Gloucestershire County Council 2015-9 GBP £12,100
Durham County Council 2015-9 GBP £5,782 Debtor-outstand insur claims
SHEFFIELD CITY COUNCIL 2015-8 GBP £13,832 SOLICITORS
Durham County Council 2015-8 GBP £1,506 Debtor-outstand insur claims
SHEFFIELD CITY COUNCIL 2015-7 GBP £23,374 SOLICITORS
Gloucestershire County Council 2015-7 GBP £12,123
SUNDERLAND CITY COUNCIL 2015-6 GBP £8,353 MISCELLANEOUS EXPENSES
SHEFFIELD CITY COUNCIL 2015-6 GBP £35,842 SOLICITORS
Chesterfield Borough Council 2015-5 GBP £1,178 Other Insurances
Gloucestershire County Council 2015-5 GBP £9,746
SUNDERLAND CITY COUNCIL 2015-5 GBP £7,000 SERVICES
Durham County Council 2015-5 GBP £9,170 Debtor-outstand insur claims
Durham County Council 2015-4 GBP £3,124 Debtor-outstand insur claims
SUNDERLAND CITY COUNCIL 2015-4 GBP £4,340 SERVICES
SHEFFIELD CITY COUNCIL 2015-4 GBP £12,880 SOLICITORS
Trafford Council 2015-4 GBP £0 OTHER MISC EXPENSES
Wakefield Metropolitan District Council 2015-3 GBP £1,472 Emp. Liab. Own Legal Costs
SHEFFIELD CITY COUNCIL 2015-3 GBP £11,209 SOLICITORS
Durham County Council 2015-3 GBP £7,820 Debtor-outstand insur claims
SUNDERLAND CITY COUNCIL 2015-3 GBP £6,477 SERVICES
Durham County Council 2015-2 GBP £3,679 Debtor-outstand insur claims
SHEFFIELD CITY COUNCIL 2015-2 GBP £18,278 SOLICITORS
Gloucestershire County Council 2015-2 GBP £3,858
SUNDERLAND CITY COUNCIL 2015-2 GBP £3,697 SERVICES
Nottinghamshire County Council 2015-1 GBP £800
Gloucestershire County Council 2015-1 GBP £4,576
Durham County Council 2015-1 GBP £2,464 Debtor-outstand insur claims
SHEFFIELD CITY COUNCIL 2015-1 GBP £24,780 SOLICITORS
Gloucestershire County Council 2014-12 GBP £6,088
SUNDERLAND CITY COUNCIL 2014-12 GBP £2,580 SERVICES
Gloucestershire County Council 2014-11 GBP £8,348
Nottinghamshire County Council 2014-11 GBP £3,324
SHEFFIELD CITY COUNCIL 2014-11 GBP £28,311 SOLICITORS
SUNDERLAND CITY COUNCIL 2014-11 GBP £8,145 MISCELLANEOUS EXPENSES
Durham County Council 2014-11 GBP £11,716 Debtor-outstand insur claims
Nottinghamshire County Council 2014-10 GBP £2,681
Gloucestershire County Council 2014-10 GBP £6,979
Durham County Council 2014-10 GBP £4,085 Debtor-outstand insur claims
Sheffield City Council 2014-10 GBP £61,165
Nottinghamshire County Council 2014-9 GBP £8,277
Nottinghamshire County Council 2014-8 GBP £26,760
Ayslebury Vale District Council 2014-7 GBP £2,128
Aylesbury Vale District Council 2014-7 GBP £0 MOTOR - Public Liability Insurance Excess
Essex County Council 2014-7 GBP £4,808
Durham County Council 2014-7 GBP £777
Nottinghamshire County Council 2014-7 GBP £9,233
Durham County Council 2014-6 GBP £1,442
Wakefield Metropolitan District Council 2014-6 GBP £1,380 Emp. Liab. Own Legal Costs
Nottinghamshire County Council 2014-6 GBP £18,987
Sheffield City Council 2014-5 GBP £65,879
Nottinghamshire County Council 2014-5 GBP £17,571
Sheffield City Council 2014-4 GBP £17,442
Bracknell Forest Council 2014-4 GBP £0 Other Expenses
Nottinghamshire County Council 2014-4 GBP £31,059
Nottinghamshire County Council 2014-3 GBP £1,854
Durham County Council 2014-3 GBP £4,382
Sheffield City Council 2014-3 GBP £37,302
London Borough of Hammersmith and Fulham 2014-1 GBP £731
Durham County Council 2014-1 GBP £2,615
Sheffield City Council 2014-1 GBP £23,476
Sheffield City Council 2013-12 GBP £897
Nottinghamshire County Council 2013-11 GBP £1,621
Sheffield City Council 2013-11 GBP £16,911
Allerdale Borough Council 2013-10 GBP £344 VAT - 20%
Bracknell Forest Council 2013-10 GBP £0 Other Expenses
Nottinghamshire County Council 2013-8 GBP £5,093
Allerdale Borough Council 2013-7 GBP £323 VAT - 20%
Bracknell Forest Council 2013-7 GBP £0 Other Expenses
Surrey County Council 2013-6 GBP £1,264
Colchester Borough Council 2013-6 GBP £1,005
Allerdale Borough Council 2013-6 GBP £434 VAT - 20%
Colchester Borough Council 2013-5 GBP £1,809
London Borough of Hammersmith and Fulham 2013-5 GBP £583
Nottinghamshire County Council 2013-4 GBP £11,563
Nottinghamshire County Council 2013-3 GBP £16,723
Nottinghamshire County Council 2013-2 GBP £6,893
Nottinghamshire County Council 2013-1 GBP £10,847
Norfolk County Council 2013-1 GBP £3,100
Norfolk County Council 2012-12 GBP £19,591
Nottinghamshire County Council 2012-11 GBP £506
Nottinghamshire County Council 2012-10 GBP £1,706
SUNDERLAND CITY COUNCIL 2012-8 GBP £1,849 SERVICES
SUNDERLAND CITY COUNCIL 2012-6 GBP £697 SERVICES
Royal Borough of Greenwich 2012-6 GBP £5,350
SUNDERLAND CITY COUNCIL 2012-5 GBP £1,600 SERVICES
Rotherham Metropolitan Borough Council 2012-4 GBP £1,009
Rotherham Metropolitan Borough Council 2012-2 GBP £4,392
Rotherham Metropolitan Borough Council 2012-1 GBP £1,218
Rotherham Metropolitan Borough Council 2011-12 GBP £2,477
West Suffolk Councils 2011-12 GBP £2,865 Third party ins expend
SUNDERLAND CITY COUNCIL 2011-12 GBP £1,433 SERVICES
Rotherham Metropolitan Borough Council 2011-11 GBP £3,552
SUNDERLAND CITY COUNCIL 2011-10 GBP £11,138 DIRECT TRANSPORT COSTS
Rotherham Metropolitan Borough Council 2011-9 GBP £4,042
Rotherham Metropolitan Borough Council 2011-8 GBP £2,669
SUNDERLAND CITY COUNCIL 2011-8 GBP £4,770 DIRECT TRANSPORT COSTS
Rotherham Metropolitan Borough Council 2011-7 GBP £1,129
West Suffolk Councils 2011-6 GBP £811 Third party ins expend
Rotherham Metropolitan Borough Council 2011-6 GBP £506
SUNDERLAND CITY COUNCIL 2011-6 GBP £3,391 SERVICES
Rotherham Metropolitan Borough Council 2011-5 GBP £1,123
Rotherham Metropolitan Borough Council 2011-4 GBP £4,606
SUNDERLAND CITY COUNCIL 2011-3 GBP £6,208 SERVICES
Rotherham Metropolitan Borough Council 2011-2 GBP £669
Rotherham Metropolitan Borough Council 2011-1 GBP £1,187
SUNDERLAND CITY COUNCIL 2011-1 GBP £4,284 SERVICES
SUNDERLAND CITY COUNCIL 2010-12 GBP £10,703 SERVICES
SUNDERLAND CITY COUNCIL 2010-11 GBP £5,121 SERVICES
Reading Borough Council 2010-1 GBP £868
Reading Borough Council 2009-9 GBP £1,052
Allerdale Borough Council 0-0 GBP £617

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Legal Cases Handled
DateTypeClient / Claimant Defendant
2014-02-25Petitions to Wind Up (Companies)COMMISSIONERS OF HER MAJESTY’S REVENUE AND CUSTOMSCONCRETE POURS LIMITED
2014-02-25Petitions to Wind Up (Companies)COMMISSIONERS FOR HER MAJESTY’S REVENUE AND CUSTOMSGLOBAL WORKFORCE (2000) LIMITED
2014-02-25Petitions to Wind Up (Companies)THE COMMISSIONERS FOR HER MAJESTY’S REVENUE AND CUSTOMSEMPIRE WORKS LIMITED
2013-07-11Petitions to Wind Up (Companies)MTA SOLICITORS LLPSTEMMA LEGAL SERVICES LIMITED
2013-05-31Petitions to Wind Up (Companies)NICOL THOMAS LIMITEDMAPLEGOLD PROPERTIES LIMITED
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
NHS Litigation Authority Legal services 2013/05/28

The NHS Litigation Authority ('NHS LA') is to establish a framework on behalf of itself and the bodies in section VI.3 for the purposes of procuring health related legal services divided into the following lots:

Sheffield City Council Financial and insurance services 2013/08/13 GBP 1,105,000

Provision of legal services in relation to litigation or pre litigation work arising from civil compensation claims for injury, damage or financial loss by third parties and employees which are brought against the Council.

Outgoings
Business Rates/Property Tax
No properties were found where KENNEDYS LAW LLP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by KENNEDYS LAW LLP
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-06-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-06-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-05-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-04-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-03-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-01-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2017-04-0062044400Women's or girls' dresses of artificial fibres (excl. knitted or crocheted and petticoats)
2016-09-0085284100Cathode-ray tube monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471
2016-07-0084732110Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s.
2016-03-0084731011Electronic assemblies of word-processing machines of subheading 8469 00 10, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KENNEDYS LAW LLP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KENNEDYS LAW LLP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.