UKBizDB.co.uk

CILEX LAW SCHOOL LIMITED

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

This company is commonly known as Cilex Law School Limited. The company was founded 40 years ago and was given the registration number 01734484. The firm's registered office is in BEDFORD. You can find them at College House, Manor Drive, Kempston, Bedford, Bedfordshire. This company's SIC code is 58110 - Book publishing.

Company Information

Name:CILEX LAW SCHOOL LIMITED
Company Number:01734484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing
  • 85310 - General secondary education
  • 85421 - First-degree level higher education

Office Address & Contact

Registered Address:College House, Manor Drive, Kempston, Bedford, Bedfordshire, MK42 7AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
College House, Manor Drive, Kempston, Bedford, MK42 7AB

Director08 August 2018Active
College House, Manor Drive, Kempston, Bedford, MK42 7AB

Director08 August 2018Active
College House, Manor Drive, Kempston, Bedford, MK42 7AB

Director08 August 2018Active
88 Hookhams Lane, Renhold, Bedford, MK41 0JX

Secretary-Active
College House, Manor Drive, Kempston, Bedford, MK42 7AB

Secretary08 July 2010Active
32 Oakley Road, Bromham, Bedford, MK43 8HZ

Secretary26 January 2001Active
16 Gynsill Lane, Anstey, LE7 7AG

Secretary01 October 1997Active
Clough House, Shaw, Oldham, OL2 8PR

Director21 October 1997Active
4 Harman Drive, London, NW2 2EB

Director23 September 1995Active
College House, Manor Drive, Kempston, Bedford, MK42 7AB

Director04 June 2014Active
112 Manor Road, New Milton, BH25 5EJ

Director05 December 2003Active
Arundel House, Clements Lane Elford, Tamworth, B79 9DH

Director20 September 2002Active
88 Hookhams Lane, Renhold, MK41 0JX

Director-Active
Barnaby Dickensian Close, Upper Stoke, Rochester, ME3 9TB

Director12 April 1999Active
10 Cromwell Way, Pirton, Hitchin, SG5 3RD

Director22 February 2001Active
401 Maidstone Road, Bridgewood, Chatham, ME5 9RY

Director-Active
College House, Manor Drive, Kempston, Bedford, MK42 7AB

Director04 June 2014Active
Zaria, 35 Fitzalan Road, Arundel, BN18 9JP

Director13 November 1998Active
4 Kirby Road, Newthorpe, Nottingham, NG16 3PZ

Director18 July 1997Active
Brooklyn, Bank Terrace, Thorpe Thewles, Stockton On Tees, TS21 3JW

Director14 July 2000Active
College House, Manor Drive, Kempston, Bedford, MK42 7AB

Director01 April 2016Active
College House, Manor Drive, Kempston, Bedford, MK42 7AB

Director06 November 2015Active
Nant Gloyw, 1 Oerley Way, Oswestry, SY11 1TD

Director20 September 2002Active
College House, Manor Drive, Kempston, Bedford, MK42 7AB

Director20 December 2016Active
29 Yeamans House, Somerset Street, Redcliffe, Bristol, BS1 6RZ

Director27 November 2008Active
College House, Manor Drive, Kempston, Bedford, MK42 7AB

Director10 July 2015Active
College House, Manor Drive, Kempston, Bedford, MK42 7AB

Director06 November 2015Active
College House, Manor Drive, Kempston, Bedford, MK42 7AB

Director09 February 2015Active
77 Tatnam Road, Poole, BH15 2DP

Director20 July 2007Active
Villa Torricella, 1 Dol Hyfryd, Penrhosgarnedd, LL57 2JZ

Director21 October 1997Active
College House, Manor Drive, Kempston, Bedford, MK42 7AB

Director01 January 1998Active
17 Lockhart Drive, Four Oaks, Sutton Coldfield, B75 6RR

Director16 July 1999Active
College House, Manor Drive, Kempston, Bedford, MK42 7AB

Director09 February 2015Active
9 Birchdale, Yeovil, BA20 2SP

Director15 July 1994Active
9 Birchdale, Yeovil, BA20 2SP

Director-Active

People with Significant Control

Chartered Institute Of Legal Executives
Notified on:24 July 2017
Status:Active
Country of residence:England
Address:Kempston Manor, Manor Drive, Bedford, England, MK42 7AB
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
2023-09-28Accounts

Accounts with accounts type small.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type small.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type small.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type small.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Officers

Termination secretary company with name termination date.

Download
2019-05-17Officers

Termination director company with name termination date.

Download
2019-05-13Accounts

Accounts with accounts type full.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Persons with significant control

Notification of a person with significant control.

Download
2018-09-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-09-04Accounts

Accounts with accounts type full.

Download
2018-08-09Officers

Termination director company with name termination date.

Download
2018-08-09Officers

Termination director company with name termination date.

Download
2018-08-09Officers

Termination director company with name termination date.

Download
2018-08-09Officers

Termination director company with name termination date.

Download
2018-08-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.