LICENSING EXECUTIVES SOCIETY LIMITED

LICENSING EXECUTIVES SOCIETY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLICENSING EXECUTIVES SOCIETY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01103462
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LICENSING EXECUTIVES SOCIETY LIMITED?

    • Activities of professional membership organisations (94120) / Other service activities

    Where is LICENSING EXECUTIVES SOCIETY LIMITED located?

    Registered Office Address
    3 Doolittle Yard Froghall Road
    Ampthill
    MK45 2NW Bedford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LICENSING EXECUTIVES SOCIETY LIMITED?

    Previous Company Names
    Company NameFromUntil
    LICENSING EXECUTIVES SOCIETY (U.K.) LIMITEDMar 22, 1973Mar 22, 1973

    What are the latest accounts for LICENSING EXECUTIVES SOCIETY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LICENSING EXECUTIVES SOCIETY LIMITED?

    Last Confirmation Statement Made Up ToJul 31, 2026
    Next Confirmation Statement DueAug 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 31, 2025
    OverdueNo

    What are the latest filings for LICENSING EXECUTIVES SOCIETY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 31, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Jul 31, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Jul 31, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Graham Pierssene Johnson as a director on Dec 12, 2022

    2 pagesAP01

    Appointment of Mr Patrick Simon Cantrill as a director on Sep 22, 2022

    2 pagesAP01

    Confirmation statement made on Jul 31, 2022 with no updates

    3 pagesCS01

    Registered office address changed from C/O C/O Keens Shay Keens Limited 2nd Floor, Exchange Building 16, St. Cuthberts Street Bedford MK40 3JG to 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW on Sep 05, 2022

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Termination of appointment of Fiona Margaret Mclean Nicolson as a director on Dec 10, 2020

    1 pagesTM01

    Termination of appointment of Simon Richard Chalkley as a director on Jun 18, 2020

    1 pagesTM01

    Confirmation statement made on Jul 31, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Colin Hunsley as a director on Dec 10, 2020

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Termination of appointment of Stephen David Powell as a director on Jun 16, 2020

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Termination of appointment of Cora Anne Griffin as a director on Jun 18, 2020

    1 pagesTM01

    Appointment of Dr Samantha Catherine Williams as a director on Jun 18, 2020

    2 pagesAP01

    Confirmation statement made on Jul 31, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Thomas Derrick Gaunt as a director on Jun 18, 2019

    2 pagesAP01

    Termination of appointment of Simon Richard Chalkley as a secretary on Jun 26, 2019

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Jul 31, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Richard Stephen William Willoughby as a director on Jun 18, 2019

    1 pagesTM01

    Who are the officers of LICENSING EXECUTIVES SOCIETY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CANTRILL, Patrick Simon
    Froghall Road
    Ampthill
    MK45 2NW Bedford
    3 Doolittle Yard
    England
    Director
    Froghall Road
    Ampthill
    MK45 2NW Bedford
    3 Doolittle Yard
    England
    EnglandIrishSolicitor300459590001
    DAVIS, David
    Oxpark House The Terrace
    Boston Spa
    LS23 6AH Wetherby
    West Yorkshire
    Director
    Oxpark House The Terrace
    Boston Spa
    LS23 6AH Wetherby
    West Yorkshire
    EnglandBritishSolicitor29505780001
    FRENCH, Hayley
    Exeter Road
    NW2 4SE London
    69a
    United Kingdom
    Director
    Exeter Road
    NW2 4SE London
    69a
    United Kingdom
    United KingdomBritishLawyer169771250001
    GAUNT, Thomas Derrick
    Froghall Road
    Ampthill
    MK45 2NW Bedford
    3 Doolittle Yard
    England
    Director
    Froghall Road
    Ampthill
    MK45 2NW Bedford
    3 Doolittle Yard
    England
    EnglandBritishPatent Attorney260057490001
    JOHNSON, Graham Pierssene
    Froghall Road
    Ampthill
    MK45 2NW Bedford
    3 Doolittle Yard
    England
    Director
    Froghall Road
    Ampthill
    MK45 2NW Bedford
    3 Doolittle Yard
    England
    EnglandBritishPatent And Trade Mark Attorney310686050001
    WILLIAMS, Samantha Catherine, Dr
    Froghall Road
    Ampthill
    MK45 2NW Bedford
    3 Doolittle Yard
    England
    Director
    Froghall Road
    Ampthill
    MK45 2NW Bedford
    3 Doolittle Yard
    England
    IrelandIrishLicensing Manager273516870001
    WILSON, Mark William, Dr
    43 Woodhall Grove
    CM23 4HE Bishops Stortford
    Hertfordshire
    Director
    43 Woodhall Grove
    CM23 4HE Bishops Stortford
    Hertfordshire
    EnglandBritishAlliance Manager114503170001
    CASS, Raymond Charles, Dr
    266 Malden Road
    KT3 6AR New Malden
    Surrey
    Secretary
    266 Malden Road
    KT3 6AR New Malden
    Surrey
    British8441250001
    CHALKLEY, Simon Richard
    c/o C/O Keens Shay Keens Limited
    Exchange Building
    16, St. Cuthberts Street
    MK40 3JG Bedford
    2nd Floor,
    England
    Secretary
    c/o C/O Keens Shay Keens Limited
    Exchange Building
    16, St. Cuthberts Street
    MK40 3JG Bedford
    2nd Floor,
    England
    200858610001
    DOYLE, Catherine May
    79 Fog Lane
    Didsbury
    M20 6SL Manchester
    Secretary
    79 Fog Lane
    Didsbury
    M20 6SL Manchester
    British26532330003
    GOODMAN, Christopher
    22 Village Close
    Edwalton
    NG12 4AD Nottingham
    Nottinghamshire
    Secretary
    22 Village Close
    Edwalton
    NG12 4AD Nottingham
    Nottinghamshire
    English58116790001
    JONES, Martin
    37 Ripplevale Grove
    N1 1HS London
    Secretary
    37 Ripplevale Grove
    N1 1HS London
    British12619850001
    NOTT, Robert Michael Charles, Mr.
    St. Peters Square
    W6 9AB London
    3
    England
    Secretary
    St. Peters Square
    W6 9AB London
    3
    England
    185019660001
    ROE, John Martin, Dr
    Huntingdon Road
    CB3 0LB Cambridge
    152
    Great Britain
    Secretary
    Huntingdon Road
    CB3 0LB Cambridge
    152
    Great Britain
    British58116950002
    VEASEY, David John
    Hillside Mount Pleasant
    TN6 2ND Crowborough
    East Sussex
    Secretary
    Hillside Mount Pleasant
    TN6 2ND Crowborough
    East Sussex
    British3790660001
    ABRAHAMS, David Jacques
    c/o C/O Keens Shay Keens Limited
    Exchange Building
    16, St. Cuthberts Street
    MK40 3JG Bedford
    2nd Floor,
    England
    Director
    c/o C/O Keens Shay Keens Limited
    Exchange Building
    16, St. Cuthberts Street
    MK40 3JG Bedford
    2nd Floor,
    England
    United KingdomBritishCorporate Adviser111177270001
    BADAMI, Dick
    45 Hawthorn Road
    Bamford
    OL8 3QF Rochdale
    Director
    45 Hawthorn Road
    Bamford
    OL8 3QF Rochdale
    BritishConsultant14054260001
    BARTLETT, Christopher Dawson, Dr
    The Old Forge
    Newton Of Barr
    PA12 4AR Lochwinnoch
    Renfrewshire
    Director
    The Old Forge
    Newton Of Barr
    PA12 4AR Lochwinnoch
    Renfrewshire
    ScotlandBritishContracts Manager114503390001
    BHATT, Ashok
    84 Henley Road
    IP1 4NQ Ipswich
    Suffolk
    Director
    84 Henley Road
    IP1 4NQ Ipswich
    Suffolk
    BritishManaging Director11152970001
    BOND, Robert Thomas James, Mr.
    Swan Court
    Star Place
    E1W 1AF London
    42
    Director
    Swan Court
    Star Place
    E1W 1AF London
    42
    United KingdomBritishSolicitor138124860001
    BOWDERY, Anthony Oliver
    18 Bramble Close
    GU3 3BQ Guildford
    Surrey
    Director
    18 Bramble Close
    GU3 3BQ Guildford
    Surrey
    BritishPatent Agent67243140001
    BROWN, Jeremy
    22 Caroline Terrace
    SW1W 8JT London
    Director
    22 Caroline Terrace
    SW1W 8JT London
    BritishSolicitor14054280001
    BROWN, Jeremy
    22 Caroline Terrace
    SW1W 8JT London
    Director
    22 Caroline Terrace
    SW1W 8JT London
    BritishSolicitor14054280001
    BURNSIDE, Michael
    20 Ashurst Close
    HA6 1EL Northwood
    Middlesex
    Director
    20 Ashurst Close
    HA6 1EL Northwood
    Middlesex
    BritishLawyer14054270001
    CAMPBELL, Ronald James
    9 Silverknowes Avenue
    Davidsons Mains
    EH4 5HT Edinburgh
    Director
    9 Silverknowes Avenue
    Davidsons Mains
    EH4 5HT Edinburgh
    ScotlandBritishBank Manager39984550002
    CHALKLEY, Simon Richard
    c/o C/O Keens Shay Keens Limited
    Exchange Building
    16, St. Cuthberts Street
    MK40 3JG Bedford
    2nd Floor,
    England
    Director
    c/o C/O Keens Shay Keens Limited
    Exchange Building
    16, St. Cuthberts Street
    MK40 3JG Bedford
    2nd Floor,
    England
    EnglandBritishSolicitor141505730002
    CHITHAM-MOSELEY, Conan Martin Maximillian
    11 Victoria Road
    Harborne
    B17 0AG Birmingham
    West Midlands
    Director
    11 Victoria Road
    Harborne
    B17 0AG Birmingham
    West Midlands
    EnglandBritishSolicitor283925950001
    CHOLIJ, Roman, Dr
    The Crescent
    Storey's Way
    CB3 0AZ Cambridge
    17
    Cambridgeshire
    Uk
    Director
    The Crescent
    Storey's Way
    CB3 0AZ Cambridge
    17
    Cambridgeshire
    Uk
    EnglandBritishTrade Mark Attorney118491800003
    COMERFORD, Kieran Anthony
    50 Wilson Road
    IRISH Mount Merrian
    County Dublin
    Ireland
    Director
    50 Wilson Road
    IRISH Mount Merrian
    County Dublin
    Ireland
    IrishTechnology Consultant35786910001
    CONNOR, Henry
    15 Letchmore Road
    WD7 8HU Radlett
    Hertfordshire
    Director
    15 Letchmore Road
    WD7 8HU Radlett
    Hertfordshire
    BritishLicensing Consultant14054290001
    CONNOR, Patrick Michael
    4 Brunstan Court
    Hampton Court Road
    KT8 9BP East Molesey
    Surrey
    Director
    4 Brunstan Court
    Hampton Court Road
    KT8 9BP East Molesey
    Surrey
    United KingdomBritishIntellectual Property Consulta14689920001
    COXON, Philip
    22 Hallams Lane
    Chilwell
    NG9 5BP Nottingham
    Director
    22 Hallams Lane
    Chilwell
    NG9 5BP Nottingham
    BritishPatent Attorney11198560001
    DEUTSCH, Kurt
    Stoneleigh House
    Ashow
    CV8 2LE Kenilworth
    Warwickshire
    Director
    Stoneleigh House
    Ashow
    CV8 2LE Kenilworth
    Warwickshire
    BritishTechnology Consultant35786900001
    DOYLE, Catherine May
    79 Fog Lane
    Didsbury
    M20 6SL Manchester
    Director
    79 Fog Lane
    Didsbury
    M20 6SL Manchester
    BritishSolicitor26532330003
    EMANUEL, John David
    20 Regents Park Road
    NW1 7TX London
    Director
    20 Regents Park Road
    NW1 7TX London
    United KingdomBritishCompany Director39984570002

    What are the latest statements on persons with significant control for LICENSING EXECUTIVES SOCIETY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 31, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0