UKBizDB.co.uk

I&L CONSULTING LIMITED

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

This company is commonly known as I&l Consulting Limited. The company was founded 3 years ago and was given the registration number 12710674. The firm's registered office is in HIGH WYCOMBE. You can find them at 29-31 Castle Street, , High Wycombe, Buckinghamshire. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:I&L CONSULTING LIMITED
Company Number:12710674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2020
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:29-31 Castle Street, High Wycombe, Buckinghamshire, United Kingdom, HP13 6RU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29-31 Castle Street, High Wycombe, United Kingdom, HP13 6RU

Director18 October 2021Active
29-31 Castle Street, High Wycombe, United Kingdom, HP13 6RU

Director01 July 2020Active
29-31 Castle Street, High Wycombe, United Kingdom, HP13 6RU

Director02 October 2023Active
29-31 Castle Street, High Wycombe, United Kingdom, HP13 6RU

Director01 July 2020Active

People with Significant Control

Mr Grant John Verster
Notified on:01 April 2022
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:United Kingdom
Address:29-31 Castle Street, High Wycombe, United Kingdom, HP13 6RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Bernard Tolan
Notified on:11 February 2022
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:United Kingdom
Address:29-31 Castle Street, High Wycombe, United Kingdom, HP13 6RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ismail Amir Rashid Laher
Notified on:01 July 2020
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:United Kingdom
Address:29-31 Castle Street, High Wycombe, United Kingdom, HP13 6RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrei Nicolae Marinescu
Notified on:01 July 2020
Status:Active
Date of birth:November 1992
Nationality:Romanian
Country of residence:United Kingdom
Address:29-31 Castle Street, High Wycombe, United Kingdom, HP13 6RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Incorporation

Memorandum articles.

Download
2023-11-10Resolution

Resolution.

Download
2023-11-09Capital

Capital name of class of shares.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-09Incorporation

Memorandum articles.

Download
2023-02-09Resolution

Resolution.

Download
2023-02-07Persons with significant control

Notification of a person with significant control statement.

Download
2023-02-07Persons with significant control

Cessation of a person with significant control.

Download
2023-02-07Persons with significant control

Cessation of a person with significant control.

Download
2023-02-07Capital

Capital allotment shares.

Download
2022-05-17Persons with significant control

Notification of a person with significant control.

Download
2022-05-16Persons with significant control

Cessation of a person with significant control.

Download
2022-05-16Confirmation statement

Confirmation statement.

Download
2022-05-16Persons with significant control

Change to a person with significant control.

Download
2022-05-16Persons with significant control

Notification of a person with significant control.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-02-19Persons with significant control

Cessation of a person with significant control.

Download
2021-02-19Persons with significant control

Change to a person with significant control.

Download
2021-02-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.