ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The International Law Book Facility

The International Law Book Facility is an active company incorporated on 18 December 2003 with the registered office located in London, City of London. The International Law Book Facility was registered 21 years ago.
Status
Active
Active since 15 years ago
Company No
04999536
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
21 years
Incorporated 18 December 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 October 2024 (11 months ago)
Next confirmation dated 8 October 2025
Due by 22 October 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
C/O Tmf Group 13th Floor
One Angel Court
London
EC2R 7HJ
United Kingdom
Address changed on 8 Sep 2023 (1 year 12 months ago)
Previous address was C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
Telephone
02070061000
Email
Available in Endole App
People
Officers
9
Shareholders
-
Controllers (PSC)
7
Director • PSC • Solicitor • British • Lives in England • Born in Apr 1957
Director • PSC • Judiciary • British • Lives in UK • Born in Jun 1964
PSC • Director • British • Lives in UK • Born in Sep 1965 • Solicitor Of England And Wales
PSC • Director • British • Lives in England • Born in Dec 1963 • King's Counsel
PSC • Director • Australian • Lives in England • Born in Dec 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Enrc Africa 1 Limited
TMF Corporate Administration Services Limited is a mutual person.
Active
Novus UK (Indonesian Holdings) Limited
TMF Corporate Administration Services Limited is a mutual person.
Active
Lindt & Sprungli (U.K.) Limited
TMF Corporate Administration Services Limited is a mutual person.
Active
Eko Cyprus Limited
TMF Corporate Administration Services Limited is a mutual person.
Active
Corrie Maccoll Limited
TMF Corporate Administration Services Limited is a mutual person.
Active
Novus UK (Malacca Strait) Limited
TMF Corporate Administration Services Limited is a mutual person.
Active
Clifford Chance Newcastle Limited
TMF Corporate Administration Services Limited is a mutual person.
Active
Clifford Chance Secretaries Limited
TMF Corporate Administration Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£43.3K
Increased by £13K (+43%)
Turnover
£39.33K
Increased by £8.59K (+28%)
Employees
Unreported
Same as previous period
Total Assets
£43.57K
Increased by £5.61K (+15%)
Total Liabilities
-£4.21K
Increased by £455 (+12%)
Net Assets
£39.37K
Increased by £5.16K (+15%)
Debt Ratio (%)
10%
Decreased by 0.23% (-2%)
Latest Activity
Confirmation Submitted
10 Months Ago on 22 Oct 2024
Full Accounts Submitted
11 Months Ago on 4 Oct 2024
Dr Tawanda Hondora Details Changed
1 Year 7 Months Ago on 17 Jan 2024
Dr Tawanda Hondora Details Changed
1 Year 10 Months Ago on 3 Nov 2023
Sophia Dirir-Slaats Details Changed
1 Year 10 Months Ago on 3 Nov 2023
Mr Paul Lowenstein Details Changed
2 Years 12 Months Ago on 8 Sep 2022
Ms Maryann Mcmahon Details Changed
4 Years Ago on 18 Feb 2021
Ms Maryann Mcmahon (PSC) Details Changed
4 Years Ago on 18 Feb 2021
Mrs Jane Margaret Colston Details Changed
10 Years Ago on 29 Jan 2015
John Philip Hill Details Changed
12 Years Ago on 27 Sep 2012
Get Credit Report
Discover The International Law Book Facility's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mrs Jane Margaret Colston on 29 January 2015
Submitted on 15 Nov 2024
Director's details changed for John Philip Hill on 27 September 2012
Submitted on 23 Oct 2024
Change of details for Ms Maryann Mcmahon as a person with significant control on 18 February 2021
Submitted on 23 Oct 2024
Director's details changed for Mr Paul Lowenstein on 8 September 2022
Submitted on 23 Oct 2024
Director's details changed for Ms Maryann Mcmahon on 18 February 2021
Submitted on 23 Oct 2024
Director's details changed for Dr Tawanda Hondora on 17 January 2024
Submitted on 22 Oct 2024
Confirmation statement made on 8 October 2024 with no updates
Submitted on 22 Oct 2024
Director's details changed for Sophia Dirir-Slaats on 3 November 2023
Submitted on 10 Oct 2024
Director's details changed for Dr Tawanda Hondora on 3 November 2023
Submitted on 10 Oct 2024
Change of details for a person with significant control
Submitted on 9 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year