LICENSING EXECUTIVES SOCIETY LIMITED
Overview
Company Name | LICENSING EXECUTIVES SOCIETY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01103462 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LICENSING EXECUTIVES SOCIETY LIMITED?
Company Name | From | Until |
---|---|---|
LICENSING EXECUTIVES SOCIETY (U.K.) LIMITED | Mar 22, 1973 | Mar 22, 1973 |
What are the latest accounts for LICENSING EXECUTIVES SOCIETY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LICENSING EXECUTIVES SOCIETY LIMITED?
Last Confirmation Statement Made Up To | Jul 31, 2026 |
---|---|
Next Confirmation Statement Due | Aug 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 31, 2025 |
Overdue | No |
What are the latest filings for LICENSING EXECUTIVES SOCIETY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 31, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Jul 31, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Jul 31, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Graham Pierssene Johnson as a director on Dec 12, 2022 | 2 pages | AP01 | ||
Appointment of Mr Patrick Simon Cantrill as a director on Sep 22, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jul 31, 2022 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Termination of appointment of Fiona Margaret Mclean Nicolson as a director on Dec 10, 2020 | 1 pages | TM01 | ||
Termination of appointment of Simon Richard Chalkley as a director on Jun 18, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jul 31, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Colin Hunsley as a director on Dec 10, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||
Termination of appointment of Stephen David Powell as a director on Jun 16, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Termination of appointment of Cora Anne Griffin as a director on Jun 18, 2020 | 1 pages | TM01 | ||
Appointment of Dr Samantha Catherine Williams as a director on Jun 18, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Jul 31, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Thomas Derrick Gaunt as a director on Jun 18, 2019 | 2 pages | AP01 | ||
Termination of appointment of Simon Richard Chalkley as a secretary on Jun 26, 2019 | 1 pages | TM02 | ||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Jul 31, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Stephen William Willoughby as a director on Jun 18, 2019 | 1 pages | TM01 | ||
Who are the officers of LICENSING EXECUTIVES SOCIETY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CANTRILL, Patrick Simon | Director | Froghall Road Ampthill MK45 2NW Bedford 3 Doolittle Yard England | England | Irish | Solicitor | 300459590001 | ||||
DAVIS, David | Director | Oxpark House The Terrace Boston Spa LS23 6AH Wetherby West Yorkshire | England | British | Solicitor | 29505780001 | ||||
FRENCH, Hayley | Director | Exeter Road NW2 4SE London 69a United Kingdom | United Kingdom | British | Lawyer | 169771250001 | ||||
GAUNT, Thomas Derrick | Director | Froghall Road Ampthill MK45 2NW Bedford 3 Doolittle Yard England | England | British | Patent Attorney | 260057490001 | ||||
JOHNSON, Graham Pierssene | Director | Froghall Road Ampthill MK45 2NW Bedford 3 Doolittle Yard England | England | British | Patent And Trade Mark Attorney | 310686050001 | ||||
WILLIAMS, Samantha Catherine, Dr | Director | Froghall Road Ampthill MK45 2NW Bedford 3 Doolittle Yard England | Ireland | Irish | Licensing Manager | 273516870001 | ||||
WILSON, Mark William, Dr | Director | 43 Woodhall Grove CM23 4HE Bishops Stortford Hertfordshire | England | British | Alliance Manager | 114503170001 | ||||
CASS, Raymond Charles, Dr | Secretary | 266 Malden Road KT3 6AR New Malden Surrey | British | 8441250001 | ||||||
CHALKLEY, Simon Richard | 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 | Secretary | 79 Fog Lane Didsbury M20 6SL Manchester | British | 26532330003 | ||||||
GOODMAN, Christopher | Secretary | 22 Village Close Edwalton NG12 4AD Nottingham Nottinghamshire | English | 58116790001 | ||||||
JONES, Martin | Secretary | 37 Ripplevale Grove N1 1HS London | British | 12619850001 | ||||||
NOTT, Robert Michael Charles, Mr. | Secretary | St. Peters Square W6 9AB London 3 England | 185019660001 | |||||||
ROE, John Martin, Dr | Secretary | Huntingdon Road CB3 0LB Cambridge 152 Great Britain | British | 58116950002 | ||||||
VEASEY, David John | Secretary | Hillside Mount Pleasant TN6 2ND Crowborough East Sussex | British | 3790660001 | ||||||
ABRAHAMS, David Jacques | Director | c/o C/O Keens Shay Keens Limited Exchange Building 16, St. Cuthberts Street MK40 3JG Bedford 2nd Floor, England | United Kingdom | British | Corporate Adviser | 111177270001 | ||||
BADAMI, Dick | Director | 45 Hawthorn Road Bamford OL8 3QF Rochdale | British | Consultant | 14054260001 | |||||
BARTLETT, Christopher Dawson, Dr | Director | The Old Forge Newton Of Barr PA12 4AR Lochwinnoch Renfrewshire | Scotland | British | Contracts Manager | 114503390001 | ||||
BHATT, Ashok | Director | 84 Henley Road IP1 4NQ Ipswich Suffolk | British | Managing Director | 11152970001 | |||||
BOND, Robert Thomas James, Mr. | Director | Swan Court Star Place E1W 1AF London 42 | United Kingdom | British | Solicitor | 138124860001 | ||||
BOWDERY, Anthony Oliver | Director | 18 Bramble Close GU3 3BQ Guildford Surrey | British | Patent Agent | 67243140001 | |||||
BROWN, Jeremy | Director | 22 Caroline Terrace SW1W 8JT London | British | Solicitor | 14054280001 | |||||
BROWN, Jeremy | Director | 22 Caroline Terrace SW1W 8JT London | British | Solicitor | 14054280001 | |||||
BURNSIDE, Michael | Director | 20 Ashurst Close HA6 1EL Northwood Middlesex | British | Lawyer | 14054270001 | |||||
CAMPBELL, Ronald James | Director | 9 Silverknowes Avenue Davidsons Mains EH4 5HT Edinburgh | Scotland | British | Bank Manager | 39984550002 | ||||
CHALKLEY, Simon Richard | Director | c/o C/O Keens Shay Keens Limited Exchange Building 16, St. Cuthberts Street MK40 3JG Bedford 2nd Floor, England | England | British | Solicitor | 141505730002 | ||||
CHITHAM-MOSELEY, Conan Martin Maximillian | Director | 11 Victoria Road Harborne B17 0AG Birmingham West Midlands | England | British | Solicitor | 283925950001 | ||||
CHOLIJ, Roman, Dr | Director | The Crescent Storey's Way CB3 0AZ Cambridge 17 Cambridgeshire Uk | England | British | Trade Mark Attorney | 118491800003 | ||||
COMERFORD, Kieran Anthony | Director | 50 Wilson Road IRISH Mount Merrian County Dublin Ireland | Irish | Technology Consultant | 35786910001 | |||||
CONNOR, Henry | Director | 15 Letchmore Road WD7 8HU Radlett Hertfordshire | British | Licensing Consultant | 14054290001 | |||||
CONNOR, Patrick Michael | Director | 4 Brunstan Court Hampton Court Road KT8 9BP East Molesey Surrey | United Kingdom | British | Intellectual Property Consulta | 14689920001 | ||||
COXON, Philip | Director | 22 Hallams Lane Chilwell NG9 5BP Nottingham | British | Patent Attorney | 11198560001 | |||||
DEUTSCH, Kurt | Director | Stoneleigh House Ashow CV8 2LE Kenilworth Warwickshire | British | Technology Consultant | 35786900001 | |||||
DOYLE, Catherine May | Director | 79 Fog Lane Didsbury M20 6SL Manchester | British | Solicitor | 26532330003 | |||||
EMANUEL, John David | Director | 20 Regents Park Road NW1 7TX London | United Kingdom | British | Company Director | 39984570002 |
What are the latest statements on persons with significant control for LICENSING EXECUTIVES SOCIETY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 31, 2016 | The 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