UKBizDB.co.uk

CHANCERY LAW PUBLISHING LIMITED

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

This company is commonly known as Chancery Law Publishing Limited. The company was founded 36 years ago and was given the registration number 02164568. The firm's registered office is in CHICHESTER. You can find them at The Atrium, Southern Gate, Chichester, West Sussex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CHANCERY LAW PUBLISHING LIMITED
Company Number:02164568
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1987
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Atrium, Southern Gate, Chichester, West Sussex, PO19 8SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Atrium, Southern Gate, Chichester, PO19 8SQ

Secretary19 January 2023Active
The Atrium, Southern Gate, Chichester, PO19 8SQ

Director01 May 2022Active
The Atrium, Southern Gate, Chichester, PO19 8SQ

Director04 March 2022Active
5, The Close, Sevenoaks, TN13 2HE

Secretary-Active
1, The Laurels Union Lane, Droxford, Southampton, SO32 3QP

Secretary24 July 2007Active
The Cobb 107 Manor Way, Aldwick, Bognor Regis, PO21 4HU

Secretary23 February 1993Active
East House, Charlton, Chichester, PO18 0HU

Secretary27 July 2005Active
3 Willowbed Drive, Chichester, PO19 8HX

Secretary01 July 2008Active
The Atrium, Southern Gate, Chichester, PO19 8SQ

Secretary01 February 2012Active
52 Arundel Gardens, London, W11 2LB

Director-Active
5, The Close, Sevenoaks, TN13 2HE

Director-Active
Watch House Cottage Beach Road, Bembridge, PO35 5NQ

Director-Active
The Atrium, Southern Gate, Chichester, PO19 8SQ

Director01 July 2008Active
The Cobb 107 Manor Way, Aldwick, Bognor Regis, PO21 4HU

Director14 April 1992Active
28 Gordon Avenue, Chichester, PO19 8QY

Director14 April 1992Active
The Atrium, Southern Gate, Chichester, PO19 8SQ

Director01 February 2012Active
Chilgrove Barn, High Street, Chilgrove, Chichester, PO18 9HX

Director11 May 1992Active
The Atrium, Southern Gate, Chichester, PO19 8SQ

Director01 June 2016Active
The Atrium, Southern Gate, Chichester, PO19 8SQ

Director-Active
Harlech House Hatch Lane, Rake, Liss, GU33 7NJ

Director19 July 1994Active
38 Soho Square, London, W1D 3HB

Director-Active
Watch House Cottage Beach Road, Bembridge, PO35 5NQ

Director-Active
9 Bishops Road, London, N6 4HP

Director-Active
30 Felstead Road, Wanstead, London, E11 2QJ

Director-Active
The Atrium, Southern Gate, Chichester, PO19 8SQ

Director31 May 2008Active

People with Significant Control

Wiley Europe Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Atrium, Southern Gate, Chichester, England, PO19 8SQ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-20Officers

Appoint person secretary company with name date.

Download
2023-01-20Officers

Termination secretary company with name termination date.

Download
2022-12-02Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2021-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-24Officers

Termination director company with name termination date.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-07-11Officers

Appoint person director company with name date.

Download
2016-06-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.