Warning: file_put_contents(c/0636c5bfd8fe42a3538e72792406e86d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
British And Irish Legal Information Institute, EC4R 1BE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRITISH AND IRISH LEGAL INFORMATION INSTITUTE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as British And Irish Legal Information Institute. The company was founded 23 years ago and was given the registration number 04131252. The firm's registered office is in LONDON. You can find them at 10 Queen Street Place, , London, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:BRITISH AND IRISH LEGAL INFORMATION INSTITUTE
Company Number:04131252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 December 2000
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors
  • 91011 - Library activities

Office Address & Contact

Registered Address:10 Queen Street Place, London, EC4R 1BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Queen Street Place, London, England, EC4R 1BE

Corporate Secretary20 December 2011Active
City Law School, University Of London, Northampton Square, London, United Kingdom, EC1V 0HB

Director22 November 2019Active
The High Court, Four Courts, Dublin 7, Ireland,

Director25 June 2021Active
10, Queen Street Place, London, United Kingdom, EC4R 1BE

Director16 March 2012Active
School Of Law, University College Cork, T12 K8af, Cork, Ireland,

Director24 June 2022Active
10, National St, Cabramatta, Australia, 2166

Director16 March 2018Active
10, Queen Street Place, London, United Kingdom, EC4R 1BE

Director12 June 2015Active
Milbank Llp, 10 Gresham Street, London, England, EC2V 7JD

Director22 November 2019Active
10, Queen Street Place, London, EC4R 1BE

Director16 March 2018Active
Charles Clore House, 17 Russell Square, London, United Kingdom, WC1B 5DR

Director08 November 2018Active
Institute Of Advanced Legal Studies, 17 Russell Square, London, England, WC1B 5DR

Director25 June 2021Active
10, Queen Street Place, London, EC4R 1BE

Director01 March 2023Active
10, Queen Street Place, London, EC4R 1BE

Director16 March 2018Active
10 Hurle Crescent, Clifton, Bristol, BS8 2TA

Secretary27 December 2000Active
Royal Courts Of Justice, Strand, London, WC2A 2LL

Secretary15 June 2007Active
44 Dartmouth Row, Greenwich, London, SE10 8AW

Secretary08 June 2001Active
The Store, Barn Church Street Madeley, Telford, TF7 5BU

Director14 March 2003Active
University Of Kent, Kent Law School, Eliot College, Canterbury, United Kingdom, CT2 7NS

Director16 March 2018Active
5 Cadogan Street, London, SW3 2PP

Director27 December 2000Active
Royal Courts Of Justice, Strand, London, WC2A 2LL

Director15 June 2007Active
10, Queen Street Place, London, United Kingdom, EC4R 1BE

Director09 June 2017Active
10, Queen Street Place, London, United Kingdom, EC4R 1BE

Director15 June 2012Active
18 Cloncurry Street, London, SW6 6DS

Director10 May 2002Active
28 Warren Road, Donaghadee, BT21 0DT

Director15 November 2002Active
Ballyrogan House, 113 Belfast Road, Newtownards, BT23 4TS

Director19 April 2001Active
Heather Lodge, 18 St Josephs Park The Lough, Cork, Ireland, IRISH

Director12 April 2001Active
125 Carvers Road, Oyster Bay, Australia,

Director10 April 2001Active
Law School, Aras Na Laoi, University College Cork, Western Road, Cork, Ireland,

Director13 March 2015Active
7 Summerside Place, Edinburgh, EH6 4PA

Director20 April 2001Active
Old Essex Court, Temple, London, England, EC4Y 9AR

Director15 November 2013Active
Keepers Cottage, Henfold Lane, Beare Green, Dorking, RH5 4RP

Director27 December 2000Active
65, Fleet Street, London, United Kingdom, EC4Y 1HS

Director15 June 2012Active
27 Marlborough Road, Chiswick, London, W4 4EU

Director27 December 2000Active
13 Upsdell Avenue, London, N13 6JP

Director18 April 2001Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.