IBB LAW (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameIBB LAW (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02669392
    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 IBB LAW (UK) LIMITED?

    • Financial management (70221) / Professional, scientific and technical activities

    Where is IBB LAW (UK) LIMITED located?

    Registered Office Address
    C/O Knights The Brampton
    Newcastle-Under-Lyme
    ST5 0QW Staffordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of IBB LAW (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    IBB LAW (UK LIMITEDMay 15, 2023May 15, 2023
    ILIFFES BOOTH BENNETT LIMITEDNov 28, 1996Nov 28, 1996
    ILIFFES LIMITEDJan 31, 1992Jan 31, 1992
    VERSEJUST LIMITEDDec 09, 1991Dec 09, 1991

    What are the latest accounts for IBB LAW (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for IBB LAW (UK) LIMITED?

    Last Confirmation Statement Made Up ToNov 21, 2026
    Next Confirmation Statement DueDec 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 21, 2025
    OverdueNo

    What are the latest filings for IBB LAW (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 21, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Apr 30, 2025

    8 pagesAA

    legacy

    156 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Registered office address changed from Capital Court 30 Windsor Street Uxbridge UB8 1AB England to C/O Knights the Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW on Aug 19, 2025

    1 pagesAD01

    Termination of appointment of Joanna Mary Louise Debiase as a director on Apr 04, 2025

    1 pagesTM01

    Termination of appointment of Jacqueline Yvonne Stella Almond as a director on Apr 04, 2025

    1 pagesTM01

    Termination of appointment of Joanna Mary Louise Debiase as a secretary on Apr 04, 2025

    1 pagesTM02

    Appointment of Knights Professional Services Limited as a director on Apr 04, 2025

    2 pagesAP02

    Appointment of Mr David Andrew Beech as a director on Apr 04, 2025

    2 pagesAP01

    Current accounting period extended from Dec 31, 2024 to Apr 30, 2025

    1 pagesAA01

    Certificate of change of name

    Company name changed ibb law (uk LIMITED\certificate issued on 25/11/24
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 18, 2024

    RES15

    Change of name notice

    2 pagesCONNOT

    Confirmation statement made on Nov 21, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Nov 21, 2023 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Certificate of change of name

    Company name changed iliffes booth bennett LIMITED\certificate issued on 15/05/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 15, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 09, 2023

    RES15

    Registered office address changed from C/O Ibb Law Llp the Bury Church Street Chesham HP5 1JE England to Capital Court 30 Windsor Street Uxbridge UB8 1AB on May 09, 2023

    1 pagesAD01

    Confirmation statement made on Nov 21, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Nov 21, 2021 with no updates

    3 pagesCS01

    Registered office address changed from The Bury C/O Ibb Law Llp Church Street Chesham Buckinghamshire HP5 1JE United Kingdom to C/O Ibb Law Llp the Bury Church Street Chesham HP5 1JE on Dec 02, 2021

    1 pagesAD01

    Registered office address changed from C/O Iliffes Booth Bennett the Bury, Church Street Chesham Buckinghamshire HP5 1JE to The Bury C/O Ibb Law Llp Church Street Chesham Buckinghamshire HP5 1JE on Dec 01, 2021

    1 pagesAD01

    Who are the officers of IBB LAW (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEECH, David Andrew
    The Brampton
    Newcastle-Under-Lyme
    ST5 0QW Staffordshire
    C/O Knights Professional Services Limited
    United Kingdom
    Director
    The Brampton
    Newcastle-Under-Lyme
    ST5 0QW Staffordshire
    C/O Knights Professional Services Limited
    United Kingdom
    EnglandBritish176780400002
    KNIGHTS PROFESSIONAL SERVICES LIMITED
    Newcastle-Under-Lyme
    ST5 0QW Staffordshire
    The Brampton
    United Kingdom
    Director
    Newcastle-Under-Lyme
    ST5 0QW Staffordshire
    The Brampton
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number08453370
    204726680001
    BOOTH, Steven William
    94 Copse Wood Way
    HA6 2UB Northwood
    Middlesex
    Secretary
    94 Copse Wood Way
    HA6 2UB Northwood
    Middlesex
    British42246480002
    DEBIASE, Joanna Mary Louise
    30 Windsor Street
    UB8 1AB Uxbridge
    Capital Court
    England
    Secretary
    30 Windsor Street
    UB8 1AB Uxbridge
    Capital Court
    England
    225975050001
    KING, Robert Brendan
    104 Savernake Road
    NW3 London
    Secretary
    104 Savernake Road
    NW3 London
    British38465630004
    THOMPSON, Nigel Howard
    16 Dell Field Avenue
    HP4 1DX Berkhamsted
    Hertfordshire
    Secretary
    16 Dell Field Avenue
    HP4 1DX Berkhamsted
    Hertfordshire
    British62926820001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALMOND, Jacqueline Yvonne Stella
    30 Windsor Street
    UB8 1AB Uxbridge
    Capital Court
    England
    Director
    30 Windsor Street
    UB8 1AB Uxbridge
    Capital Court
    England
    United KingdomBritish133189360001
    BENNETT, Karen Margaret
    8 Bowry Drive
    TW19 5NL Wraysbury
    Berkshire
    Director
    8 Bowry Drive
    TW19 5NL Wraysbury
    Berkshire
    British50920960001
    BOOTH, Steven William
    94 Copse Wood Way
    HA6 2UB Northwood
    Middlesex
    Director
    94 Copse Wood Way
    HA6 2UB Northwood
    Middlesex
    EnglandBritish42246480002
    BURNETT, Nicholas John
    7 St Peters Field
    CM0 8NX Burnham On Crouch
    Essex
    Director
    7 St Peters Field
    CM0 8NX Burnham On Crouch
    Essex
    EnglandBritish51665360001
    DEBIASE, Joanna Mary Louise
    30 Windsor Street
    UB8 1AB Uxbridge
    Capital Court
    England
    Director
    30 Windsor Street
    UB8 1AB Uxbridge
    Capital Court
    England
    EnglandBritish34477210004
    KING, Robert Brendan
    104 Savernake Road
    NW3 London
    Director
    104 Savernake Road
    NW3 London
    British38465630004
    O'FLYNN, Russell Dillon
    The Old Forge Chalk Lane
    Hyde Heath
    HP6 5SA Amersham
    Buckinghamshire
    Director
    The Old Forge Chalk Lane
    Hyde Heath
    HP6 5SA Amersham
    Buckinghamshire
    British4504720001
    SILVERMAN, Martin Denis
    5 Wyngrave Place
    HP9 1XX Beaconsfield
    Buckinghamshire
    Director
    5 Wyngrave Place
    HP9 1XX Beaconsfield
    Buckinghamshire
    United KingdomBritish57770400003
    THOMPSON, Nigel Howard
    16 Dell Field Avenue
    HP4 1DX Berkhamsted
    Hertfordshire
    Director
    16 Dell Field Avenue
    HP4 1DX Berkhamsted
    Hertfordshire
    British62926820001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of IBB LAW (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ibb Law Llp
    Windsor Street
    UB8 1AB Uxbridge
    Capital Court
    England
    Oct 07, 2020
    Windsor Street
    UB8 1AB Uxbridge
    Capital Court
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredEngland And Wales Register Of Companies
    Registration NumberOc430367
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mrs Joanna Mary Louise Debiase
    C/O Iliffes Booth Bennett
    The Bury, Church Street
    HP5 1JE Chesham
    Buckinghamshire
    Nov 21, 2019
    C/O Iliffes Booth Bennett
    The Bury, Church Street
    HP5 1JE Chesham
    Buckinghamshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Ms Jacqueline Yvonne Stella Almond
    C/O Iliffes Booth Bennett
    The Bury, Church Street
    HP5 1JE Chesham
    Buckinghamshire
    Apr 06, 2016
    C/O Iliffes Booth Bennett
    The Bury, Church Street
    HP5 1JE Chesham
    Buckinghamshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Steven William Booth
    C/O Iliffes Booth Bennett
    The Bury, Church Street
    HP5 1JE Chesham
    Buckinghamshire
    Apr 06, 2016
    C/O Iliffes Booth Bennett
    The Bury, Church Street
    HP5 1JE Chesham
    Buckinghamshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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