UKBizDB.co.uk

THE INTELLECTUAL PROPERTY LAWYERS' ORGANISATION

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

This company is commonly known as The Intellectual Property Lawyers' Organisation. The company was founded 29 years ago and was given the registration number 02952665. The firm's registered office is in SURREY. You can find them at 57 Markfield Road, Caterham, Surrey, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE INTELLECTUAL PROPERTY LAWYERS' ORGANISATION
Company Number:02952665
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 1994
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:57 Markfield Road, Caterham, Surrey, CR3 6RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57 Markfield Road, Caterham, Surrey, CR3 6RQ

Director28 February 2020Active
57 Markfield Road, Caterham, Surrey, CR3 6RQ

Director28 February 2020Active
12 Chadlington Road, Oxford, OX2 6SY

Secretary26 July 1994Active
29 Daver Court, Chelsea Manor Street, London, England, SW3 3TS

Secretary10 January 1997Active
East End Farm, North Leigh, Witney, OX29 6PX

Director26 July 1994Active
2 Redlands Road, Glasgow, G12 0SJ

Director26 July 1994Active
3, Spencer Place, Edinburgh, Scotland, EH5 3HG

Director17 February 2012Active
3 New Square, London, WC2A 3RS

Director21 May 1997Active
88b Cambridge Street, London, SW1V 4QG

Director26 July 1994Active
Southfields, Woodham Rise, Woking, GU21 4EE

Director26 July 1994Active
3 Northstead Road, London, SW2 3JN

Director26 July 1994Active
Green Rise Castle Hill, Mottram St Andrew, Macclesfield, SK10 4AX

Director26 July 1994Active

People with Significant Control

Doctor Anne Lane
Notified on:28 February 2020
Status:Active
Date of birth:April 1964
Nationality:British
Address:57 Markfield Road, Surrey, CR3 6RQ
Nature of control:
  • Significant influence or control
Mr David Clifford Wilkinson
Notified on:28 February 2020
Status:Active
Date of birth:November 1966
Nationality:British
Address:57 Markfield Road, Surrey, CR3 6RQ
Nature of control:
  • Significant influence or control
Mr Clive Duncan Thorne
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:British
Address:57 Markfield Road, Surrey, CR3 6RQ
Nature of control:
  • Significant influence or control
Ms Gillian Margaret Grassie
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:57 Markfield Road, Surrey, CR3 6RQ
Nature of control:
  • Significant influence or control

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
2022-02-15Gazette

Gazette dissolved compulsory.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-30Officers

Termination director company with name termination date.

Download
2020-12-30Persons with significant control

Cessation of a person with significant control.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Persons with significant control

Notification of a person with significant control.

Download
2020-08-06Persons with significant control

Notification of a person with significant control.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Persons with significant control

Cessation of a person with significant control.

Download
2018-07-31Officers

Termination director company with name termination date.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-07-29Accounts

Accounts with accounts type total exemption full.

Download
2016-10-11Accounts

Accounts with accounts type total exemption small.

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-07-28Annual return

Annual return company with made up date no member list.

Download
2014-09-29Accounts

Accounts with accounts type total exemption small.

Download
2014-08-06Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.