This company is commonly known as Institute Of Legacy Management. The company was founded 22 years ago and was given the registration number 04340249. The firm's registered office is in NOTTINGHAM. You can find them at Cumberland Court, 80 Mount Street, Nottingham, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | INSTITUTE OF LEGACY MANAGEMENT |
---|---|---|
Company Number | : | 04340249 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cumberland Court, 80 Mount Street, Nottingham, England, NG1 6HH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old Printers Yard, 156 South Street, Dorking, United Kingdom, RH4 2HF | Director | 15 September 2021 | Active |
Old Printers Yard, 156 South Street, Dorking, United Kingdom, RH4 2HF | Director | 09 March 2020 | Active |
Old Printers Yard, 156 South Street, Dorking, United Kingdom, RH4 2HF | Director | 10 April 2019 | Active |
Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF | Director | 01 January 2024 | Active |
Old Printers Yard, 156 South Street, Dorking, United Kingdom, RH4 2HF | Director | 15 September 2021 | Active |
Old Printers Yard, 156 South Street, Dorking, United Kingdom, RH4 2HF | Director | 15 September 2021 | Active |
Old Printers Yard, 156 South Street, Dorking, United Kingdom, RH4 2HF | Director | 08 December 2014 | Active |
Old Printers Yard, 156 South Street, Dorking, United Kingdom, RH4 2HF | Director | 04 April 2019 | Active |
1 Wendan Road, Newbury, RG14 7AG | Secretary | 14 December 2001 | Active |
121 Catharine Street, Cambridge, CB1 3AP | Secretary | 25 May 2007 | Active |
86, Stormount Drive, Hayes, Middlesex, United Kingdom, UB3 1RH | Director | 22 November 2004 | Active |
5000, John Smith Drive, Oxford Business Park South, Oxford, United Kingdom, OX4 2BH | Director | 25 May 2007 | Active |
Cumberland Court, 80 Mount Street, Nottingham, England, NG1 6HH | Director | 08 December 2014 | Active |
5000, John Smith Drive, Oxford Business Park South, Oxford, United Kingdom, OX4 2BH | Director | 14 September 2011 | Active |
The Birches, Vale Wood Drive, Lower Bourne, Farnham, GU10 3HW | Director | 14 December 2001 | Active |
1 Wendan Road, Newbury, RG14 7AG | Director | 06 March 2002 | Active |
The Coach House, 175 Ramsden Road, London, SW12 8RF | Director | 14 December 2001 | Active |
Cumberland Court, 80 Mount Street, Nottingham, England, NG1 6HH | Director | 10 June 2009 | Active |
5000, John Smith Drive, Oxford Business Park South, Oxford, United Kingdom, OX4 2BH | Director | 03 February 2010 | Active |
5000, John Smith Drive, Oxford Business Park South, Oxford, United Kingdom, OX4 2BH | Director | 21 May 2010 | Active |
86, Stormount Drive, Hayes, Middlesex, United Kingdom, UB3 1RH | Director | 25 May 2007 | Active |
5000, John Smith Drive, Oxford Business Park South, Oxford, United Kingdom, OX4 2BH | Director | 01 January 2008 | Active |
121 Catharine Street, Cambridge, CB1 3AP | Director | 01 March 2004 | Active |
Cumberland Court, 80 Mount Street, Nottingham, England, NG1 6HH | Director | 04 February 2013 | Active |
20 Lakefield Road, London, N22 6RR | Director | 25 May 2004 | Active |
86, Stormount Drive, Hayes, Middlesex, United Kingdom, UB3 1RH | Director | 14 December 2001 | Active |
303 Long Drive, Ruislip, HA4 0HT | Director | 27 November 2003 | Active |
5000, John Smith Drive, Oxford Business Park South, Oxford, OX4 2BH | Director | 01 September 2014 | Active |
2 Marwell Court, Oakcroft Road, London, SE13 7EE | Director | 13 June 2005 | Active |
65 North Way, Lewes, BN7 1DJ | Director | 10 January 2002 | Active |
5000, John Smith Drive, Oxford Business Park South, Oxford, United Kingdom, OX4 2BH | Director | 14 September 2011 | Active |
Cumberland Court, 80 Mount Street, Nottingham, England, NG1 6HH | Director | 12 April 2012 | Active |
43 Cowslip Drive, Deeping St. James, PE6 8TE | Director | 31 January 2003 | Active |
43 Cowslip Drive, Deeping St. James, PE6 8TE | Director | 14 December 2001 | Active |
5000, John Smith Drive, Oxford Business Park South, Oxford, United Kingdom, OX4 2BH | Director | 05 April 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Officers | Appoint person director company with name date. | Download |
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Officers | Change person director company with change date. | Download |
2021-11-02 | Officers | Change person director company with change date. | Download |
2021-11-02 | Officers | Change person director company with change date. | Download |
2021-11-02 | Officers | Change person director company with change date. | Download |
2021-11-02 | Officers | Change person director company with change date. | Download |
2021-11-02 | Officers | Change person director company with change date. | Download |
2021-11-02 | Officers | Change person director company with change date. | Download |
2021-11-02 | Officers | Change person director company with change date. | Download |
2021-10-21 | Address | Change registered office address company with date old address new address. | Download |
2021-09-23 | Officers | Appoint person director company with name date. | Download |
2021-09-21 | Officers | Appoint person director company with name date. | Download |
2021-09-21 | Officers | Appoint person director company with name date. | Download |
2021-08-10 | Officers | Termination director company with name termination date. | Download |
2021-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Officers | Termination director company with name termination date. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-16 | Officers | Appoint person director company with name date. | Download |
2020-04-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.