INSTITUTE OF LICENSING EVENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Termination of appointment of Frank Paul Wenzel as a director on 2023-04-17

View Document

10/07/2310 July 2023 Termination of appointment of John Garforth as a director on 2023-07-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

20/02/2320 February 2023 Termination of appointment of Myles Alan Bebbington as a director on 2023-02-20

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Appointment of Mr Frank Paul Wenzel as a director on 2022-05-18

View Document

18/05/2218 May 2022 Appointment of Mr John Garforth as a director on 2022-05-18

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/12/213 December 2021 Director's details changed for Myles Alan Bebbington on 2021-12-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/12/202 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/02/2015 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

11/11/1911 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

10/11/1710 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

06/03/176 March 2017 SAIL ADDRESS CHANGED FROM: 45 LARCOMBE ROAD ST. AUSTELL CORNWALL PL25 3EY ENGLAND

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/09/1621 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN NELSON / 15/09/2016

View Document

28/02/1628 February 2016 SAIL ADDRESS CHANGED FROM: 4 SCHOOL HOUSE DRIVE LUDGERSHALL ANDOVER HAMPSHIRE SP11 9FY UNITED KINGDOM

View Document

28/02/1628 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN NELSON / 31/08/2015

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/02/1516 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/02/1418 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

17/02/1417 February 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INSTITUTE OF LICENSING LTD / 18/09/2013

View Document

17/02/1417 February 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM LILAC COTTAGE LILAC COTTAGE ALLER SOMERSET TA10 0RA UNITED KINGDOM

View Document

15/02/1315 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN GARFORTH

View Document

17/02/1217 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

16/02/1216 February 2012 SAIL ADDRESS CHANGED FROM: 27 POLKIRT HILL MEVAGISSEY ST. AUSTELL CORNWALL PL26 6UR UNITED KINGDOM

View Document

30/11/1130 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN NELSON / 01/09/2011

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/07/1128 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS SUSAN TOWLER / 09/07/2011

View Document

25/03/1125 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

24/03/1124 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/03/1118 March 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INSTITUTE OF LICENSING LTD / 20/08/2010

View Document

17/03/1117 March 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSAN TOWLER / 14/03/2011

View Document

17/03/1117 March 2011 SAIL ADDRESS CREATED

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM 45 LARCOMBE ROAD ST AUSTELL CORNWALL PL25 3EY

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN ANDREWS / 07/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MYLES ALAN BEBBINGTON / 07/03/2010

View Document

08/03/108 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INSTITUTE OF LICENSING LTD / 07/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GARFORTH / 07/03/2010

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED DIRECTOR PETER JONES

View Document

27/02/0927 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED JOHN GARFORTH

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED PHILIP JOHN ANDREWS

View Document

17/10/0817 October 2008 DIRECTOR APPOINTED PETER THOMAS JONES

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR JAMES HUNTER

View Document

26/09/0826 September 2008 DIRECTOR APPOINTED INSTITUTE OF LICENSING LTD

View Document

28/02/0828 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/10/071 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/0721 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/0721 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 REGISTERED OFFICE CHANGED ON 06/11/06 FROM: 27 POLKIRT HILL MEVAGISSEY CORNWALL PL26 6UR

View Document

09/06/069 June 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: 48 LAVORRICK ORCHARDS MEVAGISSEY ST. AUSTELL CORNWALL PL26 6TL

View Document

15/02/0615 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company