THE LONDON INSTITUTE OF SPACE POLICY AND LAW

Company Documents

DateDescription
24/10/2424 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

06/10/246 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/10/2229 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/10/1414 October 2014 29/09/14 NO MEMBER LIST

View Document

03/10/143 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

01/10/131 October 2013 29/09/13 NO MEMBER LIST

View Document

27/09/1327 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR LAWRENCE JOHN HAYNES

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR SANDY CHUBB

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK PAUL

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR ISOBEL MACKENZIE

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED PROFESSOR DAVID JOHN SOUTHWOOD

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED PROFESSOR SIR MARTIN NICHOLAS SWEETING

View Document

04/02/134 February 2013 ARTICLES OF ASSOCIATION

View Document

04/02/134 February 2013 ALTER ARTICLES 20/01/2013

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM
C/O PROF SA'ID MOSTESHAR
HARDWICKE BUILDING LINCOLN'S INN
LONDON
WC2A 3SB
UNITED KINGDOM

View Document

30/09/1230 September 2012 29/09/12 NO MEMBER LIST

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/10/113 October 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 877-INST CREATE CHARGES:EW & NI

View Document

03/10/113 October 2011 29/09/11 NO MEMBER LIST

View Document

30/09/1130 September 2011 SAIL ADDRESS CREATED

View Document

26/08/1126 August 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

01/07/111 July 2011 DIRECTOR APPOINTED PATRICK ROBIN DAVID PAUL

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MRS SANDY CHUBB

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, SECRETARY HAL MANAGEMENT LIMITED

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM HANOVER HOUSE 14 HANOVER SQUARE LONDON W1S 1HP

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED MRS ISOBEL HELEN MACKENZIE

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON GOLDSTIEN

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BALLARD

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLINE GRACE

View Document

02/06/112 June 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

05/10/105 October 2010 29/09/10 NO MEMBER LIST

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE DAWSON GRACE / 31/12/2009

View Document

29/09/0929 September 2009 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