UKBizDB.co.uk

ILEX CONSULTING LTD

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

This company is commonly known as Ilex Consulting Ltd. The company was founded 18 years ago and was given the registration number 05577994. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 2 Regency Hall, Linden Park Road, Tunbridge Wells, Kent. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ILEX CONSULTING LTD
Company Number:05577994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:2 Regency Hall, Linden Park Road, Tunbridge Wells, Kent, TN2 5QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakmead Farm, Maidstone Road, Pembury, Tunbridge Wells, England, TN2 4AL

Secretary06 October 2005Active
Flat 2, Linden Park Road, Tunbridge Wells, England, TN2 5QZ

Director17 August 2009Active
Oakmead Farm, Maidstone Road, Pembury, Tunbridge Wells, England, TN2 4AL

Director06 October 2005Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary29 September 2005Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director29 September 2005Active

People with Significant Control

Ms Catherine Anne Leeson
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:English
Country of residence:England
Address:Oakmead Farm, Maidstone Road, Tunbridge Wells, England, TN2 4AL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Keith Andrew Dowson
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:English
Country of residence:England
Address:Oakmead Farm, Maidstone Road, Tunbridge Wells, England, TN2 4AL
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-23Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-10Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-12Address

Change registered office address company with date old address new address.

Download
2020-11-20Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-02-03Persons with significant control

Notification of a person with significant control.

Download
2018-02-03Persons with significant control

Notification of a person with significant control.

Download
2017-11-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-27Confirmation statement

Confirmation statement with updates.

Download
2016-11-18Accounts

Accounts with accounts type total exemption small.

Download
2016-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-01Officers

Change person director company with change date.

Download
2015-06-01Officers

Change person secretary company with change date.

Download
2015-06-01Officers

Change person director company with change date.

Download
2015-04-20Accounts

Accounts with accounts type total exemption small.

Download
2014-10-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.