About

Registered Number: 01103462
Date of Incorporation: 22/03/1973 (51 years ago)
Company Status: Active
Registered Address: C/O KEENS SHAY KEENS LIMITED, 2nd Floor, Exchange Building, 16, St. Cuthberts Street, Bedford, MK40 3JG

 

Founded in 1973, Licensing Executives Society Ltd are based in Bedford, it's status is listed as "Active". We do not know the number of employees at the organisation. There are 50 directors listed for Licensing Executives Society Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHALKLEY, Simon Richard 24 June 2015 - 1
FRENCH, Hayley 02 January 2012 - 1
POWELL, Stephen David 20 June 1994 - 1
BADAMI, Dick N/A 01 December 1990 1
BARTLETT, Christopher Dawson, Dr 22 June 2006 03 July 2012 1
BHATT, Ashok N/A 04 July 1996 1
BOWDERY, Anthony Oliver 08 July 1999 12 January 2004 1
BURNSIDE, Michael N/A 08 July 1999 1
CAMPBELL, Ronald James 20 June 1994 28 June 2001 1
CHITHAM-MOSELEY, Conan Martin Maximillian 04 July 2007 14 July 2011 1
CHOLIJ, Roman, Dr 24 June 2009 29 June 2012 1
COMERFORD, Kieran Anthony N/A 17 June 1992 1
CONNOR, Henry N/A 04 July 2007 1
COXON, Philip 20 June 1994 04 July 1996 1
DEUTSCH, Kurt N/A 27 June 2002 1
DOYLE, Catherine May 18 June 1992 20 June 1994 1
EMANUEL, John David 20 June 1994 04 July 2007 1
FEWKES, Dereck William, Doctor N/A 03 July 1995 1
FRENCH, Hayley Patricia, Dr 27 June 2002 04 July 2007 1
HANDSCOMBE, Robert Dudley, Dr 03 July 1997 06 July 2000 1
HANNA, Peter William Derek 19 September 1996 01 June 1999 1
HARTWELL, Ian Peter, Dr 04 July 2007 01 October 2009 1
HODDING, Henry Sgnancy 18 June 1992 11 June 1993 1
HORLINGTON, Michael, Dr 04 July 1996 28 June 2001 1
HUNTER, Trevor Keith 03 July 1995 27 June 2002 1
HYATT, Christopher John N/A 24 June 2004 1
JONES, Martin 20 June 1994 03 July 1997 1
JONES, Nigel Huw 21 July 1994 28 June 2001 1
KEARNEY, Kevin David Nicholas N/A 11 June 1992 1
KELLY, Jeanne 01 August 2011 02 January 2013 1
MITCHELL, Christine Helen 19 September 1996 21 June 2018 1
MURRAY, Francis Anthony 21 September 1994 04 July 1996 1
OCONNOR, Donal Henry N/A 03 July 1995 1
OLIVIER, Darren 22 June 2006 01 October 2009 1
PAPAGEORGIOU, Elliot 24 June 2004 04 January 2005 1
PAYNE, Alistair Leyland 02 July 2008 14 July 2011 1
ROBERTS, Anita Heather 22 June 2006 14 July 2011 1
ROBERTSON, Stephen 03 July 2012 21 June 2018 1
ROE, John Martin, Dr 03 July 1997 31 December 2013 1
RUSSELL-DUFF, Edward John, Dr N/A 11 June 1993 1
SENGUPTA, Raja 03 July 1997 14 July 2011 1
SINGLETON, Elizabeth Susan 27 June 2002 25 November 2003 1
SMAILES, Robert, Dr 04 July 1996 03 July 1997 1
SWORDS, Mary Dolores 01 June 1998 27 June 2002 1
TRAILL, Ian Edgeley 20 June 1994 08 July 1999 1
WILLOUGHBY, Richard Stephen William 01 August 2014 18 June 2019 1
WILSON, Jennifer Primrose 20 June 1994 03 July 1997 1
Secretary Name Appointed Resigned Total Appointments
CASS, Raymond Charles, Dr N/A 09 February 1992 1
CHALKLEY, Simon Richard 24 June 2015 26 June 2019 1
NOTT, Robert Michael Charles 23 January 2014 31 December 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 20 July 2020
TM02 - Termination of appointment of secretary 01 May 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 16 August 2019
TM01 - Termination of appointment of director 16 August 2019
TM01 - Termination of appointment of director 16 August 2019
TM01 - Termination of appointment of director 16 August 2019
CS01 - N/A 03 September 2018
TM01 - Termination of appointment of director 03 September 2018
TM01 - Termination of appointment of director 03 September 2018
TM01 - Termination of appointment of director 03 September 2018
TM01 - Termination of appointment of director 03 September 2018
AA - Annual Accounts 13 August 2018
AA - Annual Accounts 28 August 2017
CS01 - N/A 01 August 2017
TM01 - Termination of appointment of director 01 August 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 28 September 2016
AP01 - Appointment of director 28 September 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 11 September 2015
AP01 - Appointment of director 10 September 2015
AP03 - Appointment of secretary 10 September 2015
AP01 - Appointment of director 10 September 2015
TM02 - Termination of appointment of secretary 03 January 2015
AD01 - Change of registered office address 27 December 2014
AP01 - Appointment of director 25 September 2014
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 12 August 2014
CH01 - Change of particulars for director 11 August 2014
CH01 - Change of particulars for director 11 August 2014
TM02 - Termination of appointment of secretary 13 February 2014
TM01 - Termination of appointment of director 13 February 2014
AP03 - Appointment of secretary 11 February 2014
TM01 - Termination of appointment of director 17 October 2013
AP01 - Appointment of director 19 August 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 17 July 2013
TM01 - Termination of appointment of director 21 May 2013
AR01 - Annual Return 03 August 2012
TM01 - Termination of appointment of director 03 August 2012
TM01 - Termination of appointment of director 03 August 2012
CH01 - Change of particulars for director 03 August 2012
TM01 - Termination of appointment of director 02 July 2012
AA - Annual Accounts 18 June 2012
AP01 - Appointment of director 11 June 2012
AP01 - Appointment of director 11 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 15 September 2011
TM01 - Termination of appointment of director 14 September 2011
TM01 - Termination of appointment of director 14 September 2011
TM01 - Termination of appointment of director 14 September 2011
TM01 - Termination of appointment of director 14 September 2011
TM01 - Termination of appointment of director 14 September 2011
TM01 - Termination of appointment of director 14 September 2011
TM01 - Termination of appointment of director 14 September 2011
TM01 - Termination of appointment of director 14 September 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH03 - Change of particulars for secretary 09 September 2010
CH01 - Change of particulars for director 26 May 2010
TM01 - Termination of appointment of director 26 May 2010
TM01 - Termination of appointment of director 13 November 2009
TM01 - Termination of appointment of director 13 November 2009
AA - Annual Accounts 26 October 2009
288c - Notice of change of directors or secretaries or in their particulars 11 August 2009
363a - Annual Return 11 August 2009
287 - Change in situation or address of Registered Office 11 August 2009
288a - Notice of appointment of directors or secretaries 03 August 2009
288a - Notice of appointment of directors or secretaries 03 August 2009
288a - Notice of appointment of directors or secretaries 03 August 2009
288a - Notice of appointment of directors or secretaries 03 September 2008
363a - Annual Return 20 August 2008
AA - Annual Accounts 23 June 2008
288a - Notice of appointment of directors or secretaries 15 November 2007
363s - Annual Return 06 September 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
RESOLUTIONS - N/A 03 August 2007
MEM/ARTS - N/A 03 August 2007
AA - Annual Accounts 19 June 2007
288a - Notice of appointment of directors or secretaries 29 November 2006
AA - Annual Accounts 08 September 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
363s - Annual Return 17 August 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
363a - Annual Return 14 November 2005
AA - Annual Accounts 04 October 2005
288c - Notice of change of directors or secretaries or in their particulars 19 September 2005
288c - Notice of change of directors or secretaries or in their particulars 31 August 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 28 September 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
363s - Annual Return 10 September 2004
AA - Annual Accounts 29 July 2004
287 - Change in situation or address of Registered Office 14 June 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 20 July 2003
363s - Annual Return 09 September 2002
288a - Notice of appointment of directors or secretaries 08 September 2002
288a - Notice of appointment of directors or secretaries 08 September 2002
288a - Notice of appointment of directors or secretaries 08 September 2002
288a - Notice of appointment of directors or secretaries 08 September 2002
AA - Annual Accounts 04 July 2002
395 - Particulars of a mortgage or charge 18 December 2001
363s - Annual Return 23 August 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
AA - Annual Accounts 01 June 2001
288a - Notice of appointment of directors or secretaries 01 June 2001
363s - Annual Return 12 October 2000
AA - Annual Accounts 13 September 2000
363s - Annual Return 29 November 1999
288a - Notice of appointment of directors or secretaries 29 November 1999
288a - Notice of appointment of directors or secretaries 29 November 1999
288a - Notice of appointment of directors or secretaries 29 November 1999
288a - Notice of appointment of directors or secretaries 29 November 1999
AA - Annual Accounts 24 June 1999
363s - Annual Return 14 October 1998
288a - Notice of appointment of directors or secretaries 14 October 1998
288b - Notice of resignation of directors or secretaries 09 July 1998
288b - Notice of resignation of directors or secretaries 09 July 1998
288b - Notice of resignation of directors or secretaries 09 July 1998
288b - Notice of resignation of directors or secretaries 09 July 1998
AA - Annual Accounts 03 June 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
363s - Annual Return 07 August 1997
AA - Annual Accounts 08 May 1997
288a - Notice of appointment of directors or secretaries 03 January 1997
288a - Notice of appointment of directors or secretaries 03 January 1997
363s - Annual Return 26 November 1996
288a - Notice of appointment of directors or secretaries 26 November 1996
288a - Notice of appointment of directors or secretaries 26 November 1996
288a - Notice of appointment of directors or secretaries 26 November 1996
288a - Notice of appointment of directors or secretaries 26 November 1996
288a - Notice of appointment of directors or secretaries 26 November 1996
AA - Annual Accounts 01 November 1996
363s - Annual Return 08 November 1995
288 - N/A 08 November 1995
288 - N/A 08 November 1995
288 - N/A 08 November 1995
MEM/ARTS - N/A 21 July 1995
AA - Annual Accounts 15 June 1995
MEM/ARTS - N/A 16 May 1995
288 - N/A 26 October 1994
363s - Annual Return 07 October 1994
288 - N/A 12 September 1994
288 - N/A 12 September 1994
363s - Annual Return 12 August 1994
288 - N/A 12 August 1994
288 - N/A 12 August 1994
288 - N/A 12 August 1994
288 - N/A 12 August 1994
288 - N/A 12 August 1994
288 - N/A 12 August 1994
288 - N/A 12 August 1994
288 - N/A 12 August 1994
288 - N/A 12 August 1994
RESOLUTIONS - N/A 05 July 1994
RESOLUTIONS - N/A 05 July 1994
AA - Annual Accounts 10 May 1994
288 - N/A 04 November 1993
288 - N/A 04 November 1993
288 - N/A 04 November 1993
288 - N/A 18 October 1993
288 - N/A 29 August 1993
363s - Annual Return 06 August 1993
AA - Annual Accounts 15 July 1993
288 - N/A 10 November 1992
363s - Annual Return 26 August 1992
288 - N/A 26 August 1992
288 - N/A 26 August 1992
288 - N/A 26 August 1992
288 - N/A 26 August 1992
288 - N/A 26 August 1992
288 - N/A 26 August 1992
288 - N/A 26 August 1992
288 - N/A 26 August 1992
288 - N/A 26 August 1992
AA - Annual Accounts 04 June 1992
AUD - Auditor's letter of resignation 17 January 1992
287 - Change in situation or address of Registered Office 16 December 1991
363b - Annual Return 16 August 1991
AA - Annual Accounts 16 August 1991
363 - Annual Return 16 August 1990
AA - Annual Accounts 24 July 1990
AA - Annual Accounts 15 September 1989
363 - Annual Return 16 August 1989
AA - Annual Accounts 18 August 1988
363 - Annual Return 18 August 1988
363 - Annual Return 28 October 1987
AA - Annual Accounts 11 August 1987
AA - Annual Accounts 16 July 1986
363 - Annual Return 16 July 1986

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 11 December 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.