INSOLVENCY LAWYERS' ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

INSOLVENCY LAWYERS' ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02406222

Incorporation date

20/07/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

26-28 Southernhay East, Exeter, Devon EX1 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2022)
dot icon13/04/2026
Confirmation statement made on 2026-03-28 with updates
dot icon10/04/2026
Director's details changed for Rory John Conway on 2026-04-09
dot icon10/04/2026
Director's details changed for Rory John Conway on 2026-04-09
dot icon09/04/2026
Director's details changed for Kate Stephenson on 2026-04-09
dot icon09/04/2026
Director's details changed for Mrs Mandip Englund on 2026-04-09
dot icon07/04/2026
Director's details changed for Mrs Lindsay Alexandra Pugh Hingston on 2026-04-02
dot icon07/04/2026
Director's details changed for Melissa Dulcie Coakley on 2026-04-02
dot icon07/04/2026
Director's details changed for Mr Radford Goodman on 2026-04-02
dot icon07/04/2026
Director's details changed for Rory John Conway on 2026-04-02
dot icon11/02/2026
Registered office address changed to PO Box 4385, 02406222 - Companies House Default Address, Cardiff, CF14 8LH on 2026-02-11
dot icon04/02/2026
Termination of appointment of Jacqueline Annette Ingram as a director on 2026-01-28
dot icon23/07/2025
Director's details changed for Nicholas Charlwood on 2025-07-23
dot icon03/07/2025
Notification of Lindsay Alexandra Pugh Hingston as a person with significant control on 2025-07-01
dot icon03/07/2025
Cessation of David Lewis Gray as a person with significant control on 2025-07-01
dot icon17/04/2025
Confirmation statement made on 2025-03-28 with updates
dot icon08/04/2025
Director's details changed for Mandip Englund on 2025-04-08
dot icon08/04/2025
Director's details changed for Mr Adam Bradley Plainer on 2025-04-08
dot icon01/07/2024
Cessation of Daniel Bayfield as a person with significant control on 2024-07-01
dot icon01/07/2024
Notification of David Lewis Gray as a person with significant control on 2024-07-01
dot icon13/06/2024
Termination of appointment of Sonya Louise Van De Graaff as a director on 2024-06-13
dot icon04/06/2024
Appointment of Radford Goodman as a director on 2024-05-10
dot icon21/05/2024
Appointment of Allana Sweeney as a director on 2024-05-17
dot icon21/05/2024
Appointment of Nicholas Charlwood as a director on 2024-05-17
dot icon14/05/2024
Total exemption full accounts made up to 2023-11-30
dot icon10/05/2024
Termination of appointment of Jeremy Bamford as a director on 2024-05-10
dot icon08/05/2024
Termination of appointment of Jennifer Vivette Marshall as a director on 2024-04-30
dot icon10/04/2024
Confirmation statement made on 2024-03-28 with updates
dot icon21/02/2024
Appointment of Ms Jacqueline Annette Ingram as a director on 2024-02-21
dot icon07/12/2023
Cessation of A Person with Significant Control as a person with significant control on 2023-07-01
dot icon07/12/2023
Notification of Sonya Louise Van De Graaff as a person with significant control on 2022-07-01
dot icon07/12/2023
Cessation of Sonya Louise Van De Graaff as a person with significant control on 2023-07-01
dot icon06/12/2023
Notification of Daniel Bayfield as a person with significant control on 2023-07-01
dot icon06/12/2023
Cessation of Joanne Sarah Rumley as a person with significant control on 2022-07-01
dot icon07/11/2023
Termination of appointment of Yushan Ng as a director on 2023-10-11
dot icon22/05/2023
Termination of appointment of Sarah Louise Paterson as a director on 2023-04-21
dot icon19/05/2023
Total exemption full accounts made up to 2022-11-30
dot icon11/04/2023
Confirmation statement made on 2023-03-28 with updates
dot icon05/12/2022
Memorandum and Articles of Association
dot icon05/12/2022
Resolutions
dot icon10/11/2022
Appointment of Melissa Dulcie Coakley as a director on 2022-10-12
dot icon09/11/2022
Registered office address changed from C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD United Kingdom to 26-28 Southernhay East Exeter Devon EX1 1NS on 2022-11-09
dot icon07/11/2022
Appointment of Mandip Englund as a director on 2022-10-12
dot icon07/11/2022
Appointment of Kate Stephenson as a director on 2022-10-12
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
105.61K
-
0.00
226.42K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

52
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Lindsay Alexandra Pugh Hingston
Director
21/10/2020 - Present
-
Verrill, Marie Louise
Director
16/03/2002 - 26/03/2011
8
Rumley, Joanne Sarah
Director
24/03/2014 - Present
3
Marshall, Jennifer Vivette
Director
14/09/2011 - 30/04/2024
1
Englund, Mandip
Director
12/10/2022 - Present
1

Persons with Significant Control

11
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 INSOLVENCY LAWYERS' ASSOCIATION LIMITED

INSOLVENCY LAWYERS' ASSOCIATION LIMITED is an(a) Active company incorporated on 20/07/1989 with the registered office located at 26-28 Southernhay East, Exeter, Devon EX1 1NS. There are currently 12 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 INSOLVENCY LAWYERS' ASSOCIATION LIMITED?

toggle

INSOLVENCY LAWYERS' ASSOCIATION LIMITED is currently Active. It was registered on 20/07/1989 .

Where is INSOLVENCY LAWYERS' ASSOCIATION LIMITED located?

toggle

INSOLVENCY LAWYERS' ASSOCIATION LIMITED is registered at 26-28 Southernhay East, Exeter, Devon EX1 1NS.

What does INSOLVENCY LAWYERS' ASSOCIATION LIMITED do?

toggle

INSOLVENCY LAWYERS' ASSOCIATION LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for INSOLVENCY LAWYERS' ASSOCIATION LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-28 with updates.