CILEX LAW SCHOOL LIMITED

Register to unlock more data on OkredoRegister

CILEX LAW SCHOOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01734484

Incorporation date

24/06/1983

Size

Small

Contacts

Registered address

Registered address

21 Lombard Street, London EC3V 9AHCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1983)
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon11/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon04/09/2025
Termination of appointment of Stephen Lee as a director on 2025-07-16
dot icon19/12/2024
Registered office address changed from College House Manor Drive, Kempston Bedford Bedfordshire MK42 7AB to 21 Lombard Street London EC3V 9AH on 2024-12-19
dot icon01/10/2024
Accounts for a small company made up to 2023-12-31
dot icon19/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon28/09/2023
Accounts for a small company made up to 2022-12-31
dot icon12/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon07/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon24/06/2022
Accounts for a small company made up to 2021-12-31
dot icon24/02/2022
Termination of appointment of Elizabeth Anne Sparrow as a director on 2022-02-24
dot icon22/11/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon27/05/2021
Accounts for a small company made up to 2020-12-31
dot icon13/11/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon12/11/2020
Accounts for a small company made up to 2019-12-31
dot icon18/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon30/08/2019
Termination of appointment of Karl Ernest Cerski as a secretary on 2019-08-30
dot icon17/05/2019
Termination of appointment of Jenny Pelling as a director on 2019-05-15
dot icon13/05/2019
Full accounts made up to 2018-12-31
dot icon30/04/2019
Termination of appointment of Noel Inge as a director on 2019-04-26
dot icon18/03/2019
Termination of appointment of Sarah Elizabeth Hamilton as a director on 2019-03-06
dot icon18/03/2019
Termination of appointment of Andrew Spence Willis as a director on 2019-03-06
dot icon05/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon04/10/2018
Notification of Chartered Institute of Legal Executives as a person with significant control on 2017-07-24
dot icon05/09/2018
Withdrawal of a person with significant control statement on 2018-09-05
dot icon04/09/2018
Full accounts made up to 2017-12-31
dot icon09/08/2018
Termination of appointment of Allison Thompson as a director on 2018-08-08
dot icon09/08/2018
Termination of appointment of Philip Richard Sherwood as a director on 2018-08-08
dot icon09/08/2018
Termination of appointment of Millicent Leonie Grant as a director on 2018-08-08
dot icon09/08/2018
Termination of appointment of Matthew Foster as a director on 2018-08-08
dot icon09/08/2018
Appointment of Mr Sukhjit Singh Grewal as a director on 2018-08-08
dot icon09/08/2018
Appointment of Professor Stephen Lee as a director on 2018-08-08
dot icon09/08/2018
Appointment of Mrs Parminder Sanghera as a director on 2018-08-08
dot icon09/08/2018
Appointment of Dr Elizabeth Anne Sparrow as a director on 2018-08-08
dot icon09/08/2018
Appointment of Mr Andrew Spence Willis as a director on 2018-08-08
dot icon04/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon23/08/2017
Full accounts made up to 2016-12-31
dot icon06/07/2017
Director's details changed for Mr Noel Inge on 2017-07-06
dot icon15/02/2017
Termination of appointment of Rachel Anne Stevens as a director on 2017-02-02
dot icon15/02/2017
Appointment of Mrs Allison Thompson as a director on 2017-02-02
dot icon20/12/2016
Appointment of Matthew Foster as a director on 2016-12-20
dot icon20/12/2016
Appointment of Rachel Anne Stevens as a director on 2016-12-20
dot icon03/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon09/09/2016
Termination of appointment of Jason Stuart Elsom as a director on 2016-09-06
dot icon08/09/2016
Full accounts made up to 2015-12-31
dot icon18/07/2016
Termination of appointment of Barbara Claire Hamilton-Bruce as a director on 2016-06-20
dot icon18/07/2016
Termination of appointment of Mary Mandy Jane Lavin as a director on 2016-06-15
dot icon18/07/2016
Termination of appointment of David John Edwards as a director on 2016-06-08
dot icon05/05/2016
Appointment of Mr David John Edwards as a director on 2016-04-01
dot icon05/05/2016
Termination of appointment of Martin Nicholas Callan as a director on 2016-04-01
dot icon05/05/2016
Secretary's details changed for Mr Karl Ernest Cerski on 2016-05-05
dot icon06/01/2016
Auditor's resignation
dot icon30/11/2015
Appointment of Ms Sarah Elizabeth Hamilton as a director on 2015-11-06
dot icon30/11/2015
Appointment of Mr Jason Stuart Elsom as a director on 2015-11-06
dot icon30/11/2015
Appointment of Mr Philip Richard Sherwood as a director on 2015-11-06
dot icon19/11/2015
Resolutions
dot icon09/11/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon13/08/2015
Appointment of Ms Millicent Leonie Grant as a director on 2015-07-10
dot icon10/08/2015
Termination of appointment of Nicholas Anthony Hanning as a director on 2015-07-10
dot icon27/05/2015
Auditor's resignation
dot icon11/05/2015
Full accounts made up to 2014-12-31
dot icon13/03/2015
Termination of appointment of Keith Martin Barrett as a director on 2015-02-09
dot icon18/02/2015
Appointment of Mrs Barbara Claire Hamilton-Bruce as a director on 2015-02-09
dot icon18/02/2015
Appointment of Miss Mary Mandy Jane Lavin as a director on 2015-02-09
dot icon17/02/2015
Termination of appointment of Diane Helen Burleigh as a director on 2015-02-09
dot icon17/12/2014
Auditor's resignation
dot icon07/11/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon27/06/2014
Appointment of Mr Martin Nicholas Callan as a director
dot icon27/06/2014
Appointment of Mr Keith Martin Barrett as a director
dot icon08/05/2014
Full accounts made up to 2013-12-31
dot icon30/04/2014
Resolutions
dot icon13/01/2014
Termination of appointment of Karen Beamish as a director
dot icon13/01/2014
Termination of appointment of Judith Gordon Nichols as a director
dot icon29/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon19/04/2013
Full accounts made up to 2012-12-31
dot icon27/03/2013
Certificate of change of name
dot icon27/03/2013
Change of name notice
dot icon30/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon30/10/2012
Director's details changed for Mr Nicholas Anthony Hanning on 2012-01-30
dot icon30/10/2012
Director's details changed for Miss Judith Gordon Nichols on 2012-01-30
dot icon07/08/2012
Appointment of Mrs Jenny Pelling as a director
dot icon11/05/2012
Full accounts made up to 2011-12-31
dot icon06/02/2012
Resolutions
dot icon01/02/2012
Secretary's details changed for Mr Karl Ernest Cerski on 2011-11-11
dot icon25/10/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon06/05/2011
Full accounts made up to 2010-12-31
dot icon13/12/2010
Secretary's details changed for Mr Karl Ernest Cerski on 2010-12-09
dot icon08/11/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon07/10/2010
Appointment of Mr Karl Ernest Cerski as a secretary
dot icon07/10/2010
Termination of appointment of Anthony Cole as a secretary
dot icon26/04/2010
Full accounts made up to 2009-12-31
dot icon27/10/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon27/10/2009
Director's details changed for Karen Angela Beamish on 2009-10-13
dot icon27/10/2009
Director's details changed for Diane Helen Burleigh on 2009-10-13
dot icon27/10/2009
Director's details changed for Nicholas Anthony Hanning on 2009-10-13
dot icon27/10/2009
Director's details changed for Miss Judith Gordon Nichols on 2009-10-13
dot icon27/10/2009
Director's details changed for Noel Inge on 2009-10-13
dot icon28/04/2009
Full accounts made up to 2008-12-31
dot icon12/02/2009
Director appointed judith gordon nichols
dot icon05/02/2009
Appointment terminated director sandra barton
dot icon07/11/2008
Return made up to 13/10/08; full list of members
dot icon09/06/2008
Full accounts made up to 2007-12-31
dot icon03/12/2007
Return made up to 13/10/07; full list of members
dot icon17/08/2007
New director appointed
dot icon17/08/2007
Director resigned
dot icon23/05/2007
Full accounts made up to 2006-12-31
dot icon30/10/2006
Return made up to 13/10/06; full list of members
dot icon30/10/2006
Director resigned
dot icon24/04/2006
Full accounts made up to 2005-12-31
dot icon19/10/2005
Return made up to 13/10/05; full list of members
dot icon12/05/2005
Accounts for a small company made up to 2004-12-31
dot icon22/03/2005
Director's particulars changed
dot icon15/11/2004
Return made up to 13/10/04; full list of members
dot icon16/04/2004
Accounts for a small company made up to 2003-12-31
dot icon25/02/2004
Director resigned
dot icon25/02/2004
New director appointed
dot icon23/10/2003
Return made up to 13/10/03; full list of members
dot icon26/06/2003
Accounts for a small company made up to 2002-12-31
dot icon15/11/2002
Resolutions
dot icon07/11/2002
Return made up to 13/10/02; full list of members
dot icon16/10/2002
Director resigned
dot icon16/10/2002
Director resigned
dot icon16/10/2002
New director appointed
dot icon16/10/2002
New director appointed
dot icon16/10/2002
New director appointed
dot icon18/07/2002
Accounts for a small company made up to 2001-12-31
dot icon14/12/2001
Director resigned
dot icon14/12/2001
Secretary resigned
dot icon14/12/2001
Return made up to 13/10/01; full list of members
dot icon03/08/2001
New director appointed
dot icon03/08/2001
Director resigned
dot icon21/06/2001
Accounts for a small company made up to 2000-12-31
dot icon08/06/2001
Director resigned
dot icon08/03/2001
New director appointed
dot icon07/03/2001
New secretary appointed
dot icon08/11/2000
Return made up to 13/10/00; full list of members
dot icon16/10/2000
New director appointed
dot icon24/08/2000
Director resigned
dot icon16/08/2000
Accounts for a small company made up to 1999-12-31
dot icon26/04/2000
Registered office changed on 26/04/00 from: kempston manor kempston bedford MK42 7AB
dot icon27/12/1999
Certificate of change of name
dot icon03/12/1999
Certificate of change of name
dot icon17/11/1999
Certificate of change of name
dot icon01/11/1999
Return made up to 13/10/99; full list of members
dot icon07/10/1999
Director resigned
dot icon18/08/1999
Accounts for a small company made up to 1998-12-31
dot icon06/08/1999
Director resigned
dot icon06/08/1999
Director resigned
dot icon06/08/1999
New director appointed
dot icon07/05/1999
New director appointed
dot icon11/03/1999
Accounts for a small company made up to 1998-06-30
dot icon09/12/1998
New director appointed
dot icon09/12/1998
Director resigned
dot icon12/11/1998
Return made up to 13/10/98; full list of members
dot icon27/10/1998
New director appointed
dot icon01/10/1998
Accounting reference date shortened from 30/06/99 to 31/12/98
dot icon18/05/1998
Director resigned
dot icon17/02/1998
Accounts for a small company made up to 1997-06-30
dot icon04/02/1998
Director resigned
dot icon02/02/1998
Director resigned
dot icon14/01/1998
New director appointed
dot icon13/01/1998
Director resigned
dot icon13/01/1998
Director resigned
dot icon13/01/1998
Director resigned
dot icon29/12/1997
New director appointed
dot icon29/12/1997
New director appointed
dot icon29/12/1997
New director appointed
dot icon18/12/1997
Return made up to 13/10/97; full list of members
dot icon27/10/1997
New director appointed
dot icon27/10/1997
New secretary appointed
dot icon13/10/1997
Secretary resigned
dot icon06/08/1997
New director appointed
dot icon28/07/1997
New director appointed
dot icon28/07/1997
Director resigned
dot icon28/07/1997
Director resigned
dot icon13/01/1997
Resolutions
dot icon14/11/1996
Auditor's resignation
dot icon21/10/1996
Return made up to 13/10/96; no change of members
dot icon13/10/1996
Accounts for a small company made up to 1996-06-30
dot icon04/08/1996
New director appointed
dot icon04/08/1996
Director resigned
dot icon03/10/1995
Accounts for a small company made up to 1995-06-30
dot icon03/10/1995
Director resigned;new director appointed
dot icon03/10/1995
Return made up to 13/10/95; full list of members
dot icon10/10/1994
-
dot icon10/10/1994
Return made up to 13/10/94; no change of members
dot icon15/08/1994
Director resigned;new director appointed
dot icon29/07/1994
Director resigned;new director appointed
dot icon01/11/1993
Accounts for a small company made up to 1993-06-30
dot icon01/11/1993
Return made up to 13/10/93; full list of members
dot icon31/08/1993
Notice of resolution removing auditor
dot icon26/08/1993
Director resigned;new director appointed
dot icon22/10/1992
-
dot icon22/10/1992
Return made up to 13/10/92; no change of members
dot icon02/09/1992
Director resigned;new director appointed
dot icon07/11/1991
Return made up to 13/10/91; no change of members
dot icon28/10/1991
-
dot icon19/09/1991
New director appointed
dot icon21/02/1991
Ad 31/12/90-28/01/91 £ si 54948@1=54948 £ ic 665449/720397
dot icon02/11/1990
-
dot icon02/11/1990
Return made up to 13/10/90; full list of members
dot icon02/08/1990
Director resigned;new director appointed
dot icon05/06/1990
Notice of resolution removing auditor
dot icon10/01/1990
Director resigned
dot icon16/11/1989
Resolutions
dot icon16/11/1989
£ nc 5000/755000 03/11/89
dot icon17/10/1989
-
dot icon17/10/1989
Return made up to 12/10/89; full list of members
dot icon10/08/1989
Director resigned;new director appointed
dot icon24/10/1988
Full accounts made up to 1988-06-30
dot icon24/10/1988
Return made up to 03/10/88; full list of members
dot icon11/08/1988
Director resigned;new director appointed
dot icon08/08/1988
Director resigned;new director appointed
dot icon29/07/1988
Secretary resigned;new secretary appointed;director resigned
dot icon14/10/1987
Full accounts made up to 1987-06-30
dot icon14/10/1987
Return made up to 02/10/87; full list of members
dot icon11/08/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/09/1986
Full accounts made up to 1986-06-30
dot icon29/09/1986
Return made up to 26/09/86; full list of members
dot icon24/06/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sparrow, Elizabeth Anne
Director
07/08/2018 - 23/02/2022
3
Beamish, Karen Angela
Director
19/09/2002 - 20/03/2013
6
Owens, George
Director
19/09/2002 - 19/07/2007
7
Lee, Stephen
Director
08/08/2018 - 16/07/2025
9
Ashworth, Vivienne
Director
20/10/1997 - 15/07/1999
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CILEX LAW SCHOOL LIMITED

CILEX LAW SCHOOL LIMITED is an(a) Active company incorporated on 24/06/1983 with the registered office located at 21 Lombard Street, London EC3V 9AH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CILEX LAW SCHOOL LIMITED?

toggle

CILEX LAW SCHOOL LIMITED is currently Active. It was registered on 24/06/1983 .

Where is CILEX LAW SCHOOL LIMITED located?

toggle

CILEX LAW SCHOOL LIMITED is registered at 21 Lombard Street, London EC3V 9AH.

What does CILEX LAW SCHOOL LIMITED do?

toggle

CILEX LAW SCHOOL LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for CILEX LAW SCHOOL LIMITED?

toggle

The latest filing was on 30/09/2025: Accounts for a small company made up to 2024-12-31.