Background WavePink WaveYellow Wave

THE INTERNATIONAL LAW BOOK FACILITY (04999536)

THE INTERNATIONAL LAW BOOK FACILITY (04999536) is an active UK company. incorporated on 18 December 2003. with registered office in London. The company operates in the Education sector, engaged in technical and vocational secondary education. THE INTERNATIONAL LAW BOOK FACILITY has been registered for 22 years. Current directors include COCKERILL, Sara Elizabeth, Dame, COLSTON, Jane Margaret, DIRIR-SLAATS, Sophia and 5 others.

Company Number
04999536
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 December 2003
Age
22 years
Address
C/O Tmf Group 13th Floor, London, EC2R 7HJ
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
COCKERILL, Sara Elizabeth, Dame, COLSTON, Jane Margaret, DIRIR-SLAATS, Sophia, HILL, John Philip, HONDORA, Tawanda, Dr, LOWENSTEIN, Paul David, MCMAHON, Maryann, STEPHENS, Mark
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

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. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. THE INTERNATIONAL LAW BOOK FACILITY was registered 22 years ago.(SIC: 85320)

Status

active

Active since 22 years ago

Company No

04999536

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

22 Years

Incorporated 18 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

C/O Tmf Group 13th Floor One Angel Court London, EC2R 7HJ,

Previous Addresses

C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 13 August 2019To: 8 September 2023
5th Floor 6 st. Andrew Street London EC4A 3AE
From: 16 January 2012To: 13 August 2019
1St Floor Pellipar House 9 Cloak Lane London EC4R 2RU United Kingdom
From: 17 December 2009To: 16 January 2012
10 Upper Bank Street London E14 5JJ
From: 18 December 2003To: 17 December 2009
Timeline

36 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Director Joined
Jan 10
Director Left
Sept 10
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Sept 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Sept 16
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
New Owner
Oct 18
New Owner
Oct 18
Owner Exit
Oct 18
Director Left
Oct 21
Owner Exit
Oct 21
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Sept 23
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
31
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

26

9 Active
17 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
13th Floor, LondonEC2R 7HJ
Corporate secretary
Appointed 16 Sept 2009

COCKERILL, Sara Elizabeth, Dame

Active
13th Floor, LondonEC2R 7HJ
Born November 1968
Director
Appointed 01 Oct 2024

COLSTON, Jane Margaret

Active
13th Floor, LondonEC2R 7HJ
Born September 1965
Director
Appointed 29 Jan 2015

DIRIR-SLAATS, Sophia

Active
One Angel Court, LondonEC2R 7HJ
Born April 1983
Director
Appointed 21 Oct 2022

HILL, John Philip

Active
13th Floor, LondonEC2R 7HJ
Born February 1966
Director
Appointed 26 Oct 2004

HONDORA, Tawanda, Dr

Active
One Angel Court, LondonEC2R 7HJ
Born January 1975
Director
Appointed 21 Oct 2022

LOWENSTEIN, Paul David

Active
13th Floor, LondonEC2R 7HJ
Born December 1963
Director
Appointed 29 Jan 2015

MCMAHON, Maryann

Active
13th Floor, LondonEC2R 7HJ
Born December 1960
Director
Appointed 02 May 2017

STEPHENS, Mark

Active
13th Floor, LondonEC2R 7HJ
Born April 1957
Director
Appointed 29 Jan 2015

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 18 Dec 2003
Resigned 16 Jun 2009

BLAIR, William James Lynton, Sir

Resigned
St Andrew Street, LondonEC4A 3AE
Born March 1950
Director
Appointed 29 Jan 2015
Resigned 02 May 2017

BLAIR, William James Lynton, Sir

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born March 1950
Director
Appointed 26 Oct 2004
Resigned 30 Sept 2011

CROSSLEY, Katrina Barbara Crichton

Resigned
6 St Andrew Street, LondonEC4A 3AE
Born December 1959
Director
Appointed 29 Jan 2015
Resigned 26 Jul 2016

DINGEMANS, James Michael, Lord Justice

Resigned
13th Floor, LondonEC2R 7HJ
Born June 1964
Director
Appointed 30 Nov 2015
Resigned 01 Oct 2024

DOBBS, Linda Penelope, Dame

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born January 1951
Director
Appointed 16 Sept 2009
Resigned 30 Sept 2011

GUNNER, Mahmuda

Resigned
8th Floor, LondonEC4A 4AB
Born October 1977
Director
Appointed 30 Nov 2015
Resigned 20 Sept 2021

MUNDAY, Nicholas Charles

Resigned
5th Floor, LondonEC4A 3AE
Born March 1959
Director
Appointed 18 Dec 2003
Resigned 30 Nov 2015

NEATE, Francis Webb

Resigned
2 Daylesford Avenue, LondonSW15 5QR
Born May 1940
Director
Appointed 26 Oct 2004
Resigned 06 Sept 2010

PICKEN, Simon Derek

Resigned
8th Floor, LondonEC4A 4AB
Born April 1966
Director
Appointed 02 May 2017
Resigned 01 Sept 2023

ROBINSON, Deborah Jane

Resigned
St Andrew Street, LondonEC4A 3AE
Born December 1964
Director
Appointed 29 Jan 2015
Resigned 30 Nov 2015

STEPHENS, Mark

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born April 1957
Director
Appointed 26 Oct 2004
Resigned 30 Sept 2011

THOMAS, Roger John Lauguane, Sir

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born October 1947
Director
Appointed 18 Dec 2003
Resigned 08 Sept 2015

WEEKES, Anesta

Resigned
6 St Andrew Street, LondonEC4A 3AE
Born June 1955
Director
Appointed 29 Jan 2015
Resigned 30 Nov 2015

WEEKES QC, Anesta

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born June 1955
Director
Appointed 26 Oct 2004
Resigned 30 Sept 2011

WILLIAMSON, Peter John

Resigned
Prestonfield 3 Copperkins Grove, AmershamHP6 5QD
Born August 1947
Director
Appointed 26 Oct 2004
Resigned 30 Sept 2011

WOOD, KCMG, Michael, Sir

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born February 1947
Director
Appointed 26 Oct 2004
Resigned 30 Sept 2011

Persons with significant control

10

7 Active
3 Ceased

Mr Simon Derek Picken

Active
13th Floor, LondonEC2R 7HJ
Born April 1966

Nature of Control

Significant influence or control
Notified 02 May 2017

Ms Maryann Mcmahon

Active
13th Floor, LondonEC2R 7HJ
Born December 1960

Nature of Control

Significant influence or control
Notified 02 May 2017

Mrs Mahmuda Gunner

Ceased
6 St Andrew Street, LondonEC4A 3AE
Born October 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Sept 2021

Sir William James Lynton Blair

Ceased
6 St. Andrew Street, LondonEC4A 3AE
Born March 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 May 2017

Mrs Katrina Barbara Crichton Crossley

Ceased
6 St Andrew Street, LondonEC4A 3AE
Born December 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Jul 2016

Jane Colston

Active
13th Floor, LondonEC2R 7HJ
Born September 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Sir James Michael Dingemans

Active
13th Floor, LondonEC2R 7HJ
Born June 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Paul David Lowenstein

Active
13th Floor, LondonEC2R 7HJ
Born December 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016

John Philip Hill

Active
13th Floor, LondonEC2R 7HJ
Born February 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Mark Stephens

Active
6 St Andrew Street, LondonEC4A 3AE
Born April 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

169

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Change To A Person With Significant Control
3 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
9 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
8 November 2023
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
8 November 2023
RP04AP01RP04AP01
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
11 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
10 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
10 October 2023
PSC04Change of PSC Details
Change Corporate Secretary Company With Change Date
10 October 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
10 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
10 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
10 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
19 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Change Person Director Company
14 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
14 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
13 August 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
13 August 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
13 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
13 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 August 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 August 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
13 August 2019
PSC04Change of PSC Details
Change Corporate Secretary Company With Change Date
8 August 2019
CH04Change of Corporate Secretary Details
Second Filing Of Director Appointment With Name
25 June 2019
RP04AP01RP04AP01
Change Person Director Company With Change Date
20 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
20 March 2019
PSC04Change of PSC Details
Accounts Amended With Accounts Type Total Exemption Full
8 March 2019
AAMDAAMD
Resolution
28 February 2019
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Total Exemption Full
31 January 2019
AAMDAAMD
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
19 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Second Filing Of Director Termination With Name
10 November 2016
RP04TM01RP04TM01
Accounts With Accounts Type Total Exemption Full
11 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 January 2016
AR01AR01
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
18 January 2012
AR01AR01
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2011
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 September 2011
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
14 January 2011
AR01AR01
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 September 2010
AAAnnual Accounts
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 December 2009
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
17 December 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
17 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 October 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 November 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Legacy
19 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 November 2007
AAAnnual Accounts
Legacy
19 December 2006
363aAnnual Return
Legacy
19 December 2006
288cChange of Particulars
Legacy
19 December 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
24 October 2006
AAAnnual Accounts
Legacy
21 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
6 October 2005
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Legacy
24 December 2004
288aAppointment of Director or Secretary
Legacy
24 December 2004
288aAppointment of Director or Secretary
Legacy
24 December 2004
288aAppointment of Director or Secretary
Legacy
24 December 2004
288aAppointment of Director or Secretary
Legacy
24 December 2004
288aAppointment of Director or Secretary
Legacy
24 December 2004
288aAppointment of Director or Secretary
Incorporation Company
18 December 2003
NEWINCIncorporation