UKBizDB.co.uk

INSTITUTE OF LEGACY MANAGEMENT

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

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..

Company Information

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:
  • 85590 - Other education n.e.c.
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Cumberland Court, 80 Mount Street, Nottingham, England, NG1 6HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Printers Yard, 156 South Street, Dorking, United Kingdom, RH4 2HF

Director15 September 2021Active
Old Printers Yard, 156 South Street, Dorking, United Kingdom, RH4 2HF

Director09 March 2020Active
Old Printers Yard, 156 South Street, Dorking, United Kingdom, RH4 2HF

Director10 April 2019Active
Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF

Director01 January 2024Active
Old Printers Yard, 156 South Street, Dorking, United Kingdom, RH4 2HF

Director15 September 2021Active
Old Printers Yard, 156 South Street, Dorking, United Kingdom, RH4 2HF

Director15 September 2021Active
Old Printers Yard, 156 South Street, Dorking, United Kingdom, RH4 2HF

Director08 December 2014Active
Old Printers Yard, 156 South Street, Dorking, United Kingdom, RH4 2HF

Director04 April 2019Active
1 Wendan Road, Newbury, RG14 7AG

Secretary14 December 2001Active
121 Catharine Street, Cambridge, CB1 3AP

Secretary25 May 2007Active
86, Stormount Drive, Hayes, Middlesex, United Kingdom, UB3 1RH

Director22 November 2004Active
5000, John Smith Drive, Oxford Business Park South, Oxford, United Kingdom, OX4 2BH

Director25 May 2007Active
Cumberland Court, 80 Mount Street, Nottingham, England, NG1 6HH

Director08 December 2014Active
5000, John Smith Drive, Oxford Business Park South, Oxford, United Kingdom, OX4 2BH

Director14 September 2011Active
The Birches, Vale Wood Drive, Lower Bourne, Farnham, GU10 3HW

Director14 December 2001Active
1 Wendan Road, Newbury, RG14 7AG

Director06 March 2002Active
The Coach House, 175 Ramsden Road, London, SW12 8RF

Director14 December 2001Active
Cumberland Court, 80 Mount Street, Nottingham, England, NG1 6HH

Director10 June 2009Active
5000, John Smith Drive, Oxford Business Park South, Oxford, United Kingdom, OX4 2BH

Director03 February 2010Active
5000, John Smith Drive, Oxford Business Park South, Oxford, United Kingdom, OX4 2BH

Director21 May 2010Active
86, Stormount Drive, Hayes, Middlesex, United Kingdom, UB3 1RH

Director25 May 2007Active
5000, John Smith Drive, Oxford Business Park South, Oxford, United Kingdom, OX4 2BH

Director01 January 2008Active
121 Catharine Street, Cambridge, CB1 3AP

Director01 March 2004Active
Cumberland Court, 80 Mount Street, Nottingham, England, NG1 6HH

Director04 February 2013Active
20 Lakefield Road, London, N22 6RR

Director25 May 2004Active
86, Stormount Drive, Hayes, Middlesex, United Kingdom, UB3 1RH

Director14 December 2001Active
303 Long Drive, Ruislip, HA4 0HT

Director27 November 2003Active
5000, John Smith Drive, Oxford Business Park South, Oxford, OX4 2BH

Director01 September 2014Active
2 Marwell Court, Oakcroft Road, London, SE13 7EE

Director13 June 2005Active
65 North Way, Lewes, BN7 1DJ

Director10 January 2002Active
5000, John Smith Drive, Oxford Business Park South, Oxford, United Kingdom, OX4 2BH

Director14 September 2011Active
Cumberland Court, 80 Mount Street, Nottingham, England, NG1 6HH

Director12 April 2012Active
43 Cowslip Drive, Deeping St. James, PE6 8TE

Director31 January 2003Active
43 Cowslip Drive, Deeping St. James, PE6 8TE

Director14 December 2001Active
5000, John Smith Drive, Oxford Business Park South, Oxford, United Kingdom, OX4 2BH

Director05 April 2011Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Officers

Appoint person director company with name date.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Officers

Change person director company with change date.

Download
2021-11-02Officers

Change person director company with change date.

Download
2021-11-02Officers

Change person director company with change date.

Download
2021-11-02Officers

Change person director company with change date.

Download
2021-11-02Officers

Change person director company with change date.

Download
2021-11-02Officers

Change person director company with change date.

Download
2021-11-02Officers

Change person director company with change date.

Download
2021-11-02Officers

Change person director company with change date.

Download
2021-10-21Address

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

Download
2021-09-23Officers

Appoint person director company with name date.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Officers

Appoint person director company with name date.

Download
2020-04-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.