CILEX LAW SCHOOL LIMITED
Overview
Company Name | CILEX LAW SCHOOL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01734484 |
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 CILEX LAW SCHOOL LIMITED?
- Book publishing (58110) / Information and communication
- General secondary education (85310) / Education
- First-degree level higher education (85421) / Education
Where is CILEX LAW SCHOOL LIMITED located?
Registered Office Address | 21 Lombard Street EC3V 9AH London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CILEX LAW SCHOOL LIMITED?
Company Name | From | Until |
---|---|---|
ILEX TUTORIAL COLLEGE LIMITED | Dec 29, 1999 | Dec 29, 1999 |
ILEX TUTORIAL SERVICES LIMITED | Dec 06, 1999 | Dec 06, 1999 |
ILEX TUTORIAL COLLEGE LIMITED | Nov 18, 1999 | Nov 18, 1999 |
ILEX TUTORIAL SERVICES LIMITED | Jun 24, 1983 | Jun 24, 1983 |
What are the latest accounts for CILEX LAW SCHOOL 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 CILEX LAW SCHOOL LIMITED?
Last Confirmation Statement Made Up To | Sep 07, 2025 |
---|---|
Next Confirmation Statement Due | Sep 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 07, 2024 |
Overdue | No |
What are the latest filings for CILEX LAW SCHOOL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from College House Manor Drive, Kempston Bedford Bedfordshire MK42 7AB to 21 Lombard Street London EC3V 9AH on Dec 19, 2024 | 1 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2023 | 18 pages | AA | ||
Confirmation statement made on Sep 07, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 18 pages | AA | ||
Confirmation statement made on Sep 07, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 07, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 17 pages | AA | ||
Termination of appointment of Elizabeth Anne Sparrow as a director on Feb 24, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 03, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 24 pages | AA | ||
Confirmation statement made on Oct 03, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 24 pages | AA | ||
Confirmation statement made on Oct 03, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Karl Ernest Cerski as a secretary on Aug 30, 2019 | 1 pages | TM02 | ||
Termination of appointment of Jenny Pelling as a director on May 15, 2019 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2018 | 27 pages | AA | ||
Termination of appointment of Noel Inge as a director on Apr 26, 2019 | 1 pages | TM01 | ||
Termination of appointment of Sarah Elizabeth Hamilton as a director on Mar 06, 2019 | 1 pages | TM01 | ||
Termination of appointment of Andrew Spence Willis as a director on Mar 06, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Oct 03, 2018 with no updates | 3 pages | CS01 | ||
Notification of Chartered Institute of Legal Executives as a person with significant control on Jul 24, 2017 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Sep 05, 2018 | 2 pages | PSC09 | ||
Full accounts made up to Dec 31, 2017 | 26 pages | AA | ||
Termination of appointment of Allison Thompson as a director on Aug 08, 2018 | 1 pages | TM01 | ||
Termination of appointment of Philip Richard Sherwood as a director on Aug 08, 2018 | 1 pages | TM01 | ||
Who are the officers of CILEX LAW SCHOOL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GREWAL, Sukhjit Singh | Director | Lombard Street EC3V 9AH London 21 England | England | British | Pharmacist | 249301290001 | ||||
LEE, Stephen | Director | Lombard Street EC3V 9AH London 21 England | England | British | Professor | 75750080007 | ||||
SANGHERA, Parminder | Director | Lombard Street EC3V 9AH London 21 England | England | British | Lawyer | 249301200001 | ||||
BROOM, Winifred Iris | Secretary | 88 Hookhams Lane Renhold MK41 0JX Bedford Bedfordshire | British | 30988820002 | ||||||
CERSKI, Karl Ernest | Secretary | College House Manor Drive, Kempston MK42 7AB Bedford Bedfordshire | 154703230001 | |||||||
COLE, Anthony David Trevor | Secretary | 32 Oakley Road Bromham MK43 8HZ Bedford Bedfprdshire | British | 30904710002 | ||||||
PARTRIDGE, Phillip William | Secretary | 16 Gynsill Lane LE7 7AG Anstey Leicestershire | British | Legal Executive | 55344430001 | |||||
ASHWORTH, Vivienne | Director | Clough House Shaw OL2 8PR Oldham Lancs | British | Legal Executive | 8038350001 | |||||
BALL, Raymond Robert | Director | 4 Harman Drive NW2 2EB London | British | Company Director | 44428830001 | |||||
BARRETT, Keith Martin | Director | College House Manor Drive, Kempston MK42 7AB Bedford Bedfordshire | England | British | Chartered Legal Executive Lawyer | 106761240002 | ||||
BARTON, Sandra Elizabeth | Director | 112 Manor Road BH25 5EJ New Milton Hampshire | United Kingdom | British | Legal Executive | 58193690001 | ||||
BEAMISH, Karen Angela | Director | Arundel House Clements Lane Elford B79 9DH Tamworth Staffordshire | England | British | Education Consultant | 85004120002 | ||||
BROOM, Cyril Albert | Director | 88 Hookhams Lane MK41 0JX Renhold Bedfordshire | British | Company Director | 35512280002 | |||||
BUCKWELL, Christopher | Director | Barnaby Dickensian Close Upper Stoke ME3 9TB Rochester Kent | British | Commercial Director | 50911340001 | |||||
BURLEIGH, Diane Helen | Director | 10 Cromwell Way Pirton SG5 3RD Hitchin Hertfordshire | United Kingdom | British | Senior Manager | 54883820002 | ||||
BUTLER, Malcolm John Robert | Director | 401 Maidstone Road Bridgewood ME5 9RY Chatham Kent | British | Legal Executive | 37463040001 | |||||
CALLAN, Martin Nicholas | Director | College House Manor Drive, Kempston MK42 7AB Bedford Bedfordshire | England | British | Chartered Legal Executive Lawyer | 135041710004 | ||||
COWLEY, Rosemarie | Director | Zaria 35 Fitzalan Road BN18 9JP Arundel West Sussex | British | Legal Executive | 61646640001 | |||||
DILLEY, Patricia Helen | Director | 4 Kirby Road Newthorpe NG16 3PZ Nottingham Nottinghamshire | British | Legal Executive | 65490790001 | |||||
DOWSON, Mary | Director | Brooklyn Bank Terrace, Thorpe Thewles TS21 3JW Stockton On Tees Cleveland | British | Legal Executive | 46774030002 | |||||
EDWARDS, David John | Director | College House Manor Drive, Kempston MK42 7AB Bedford Bedfordshire | England | British | Chartered Legal Executive | 139999430001 | ||||
ELSOM, Jason Stuart | Director | College House Manor Drive, Kempston MK42 7AB Bedford Bedfordshire | England | British | Company Director | 188111860001 | ||||
FODEN, David George | Director | Nant Gloyw 1 Oerley Way SY11 1TD Oswestry Shropshire | British | Legal Executive | 85004190001 | |||||
FOSTER, Matthew | Director | College House Manor Drive, Kempston MK42 7AB Bedford Bedfordshire | Wales | British | Lawyer | 220971980001 | ||||
GORDON NICHOLS, Judith | Director | Somerset Street Redcliffe BS1 6RZ Bristol 29 Yeamans House Avon | United Kingdom | British | Chartered Legal Executive | 136284010001 | ||||
GRANT, Millicent Leonie | Director | College House Manor Drive, Kempston MK42 7AB Bedford Bedfordshire | England | British | Chartered Legal Executive Lawyer | 121845430001 | ||||
HAMILTON, Sarah Elizabeth | Director | College House Manor Drive, Kempston MK42 7AB Bedford Bedfordshire | England | British | Solicitor | 142156930001 | ||||
HAMILTON-BRUCE, Barbara Claire | Director | College House Manor Drive, Kempston MK42 7AB Bedford Bedfordshire | England | British | Chief Operating Officer | 170911730001 | ||||
HANNING, Nicholas Anthony | Director | 77 Tatnam Road BH15 2DP Poole Dorset | England | British | Chartered Legal Executive | 82671160001 | ||||
HOWARTH, William Brian | Director | Villa Torricella 1 Dol Hyfryd LL57 2JZ Penrhosgarnedd Gwynedd | British | Director Of Overseas Training | 124506170001 | |||||
INGE, Noel | Director | College House Manor Drive, Kempston MK42 7AB Bedford Bedfordshire | United Kingdom | British | Managing Director | 56412260003 | ||||
LARKIN, Derek William | Director | 17 Lockhart Drive Four Oaks B75 6RR Sutton Coldfield West Midlands | British | Legal Executive | 88734370001 | |||||
LAVIN, Mary Mandy Jane | Director | College House Manor Drive, Kempston MK42 7AB Bedford Bedfordshire | United Kingdom | British | Chief Executive | 195094800001 | ||||
MARCH, David George | Director | 9 Birchdale BA20 2SP Yeovil Somerset | British | Legal Executive | 61441740001 | |||||
MARCH, David George | Director | 9 Birchdale BA20 2SP Yeovil Somerset | British | Legal Executive | 61441740001 |
Who are the persons with significant control of CILEX LAW SCHOOL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Chartered Institute Of Legal Executives | Jul 24, 2017 | Manor Drive Kempston MK42 7AB Bedford Kempston Manor England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for CILEX LAW SCHOOL LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 03, 2016 | Jul 24, 2017 | 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