UKBizDB.co.uk

ADVANCED LEGAL SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Advanced Legal Solutions Limited. The company was founded 40 years ago and was given the registration number 01738381. The firm's registered office is in DATCHET. You can find them at Ditton Park, Riding Court Road, Datchet, Berkshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ADVANCED LEGAL SOLUTIONS LIMITED
Company Number:01738381
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1983
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Ditton Park, Riding Court Road, Datchet, Berkshire, SL3 9LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Secretary26 April 2022Active
Advanced Computer Software Group Limited, The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Director09 June 2023Active
Advanced Computer Software Group Limited, The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Director09 June 2023Active
Danley Lodge Church Lane, Welby, Grantham, NG32 3LS

Secretary01 November 1994Active
Danley Lodge Church Lane, Welby, Grantham, NG32 3LS

Secretary-Active
Hollyoak 2a Cricket Hill, Finchampstead, Wokingham, RG40 3TN

Secretary24 July 2007Active
Bryher Cottage, Lynx Hill, East Horsley, KT24 5AX

Secretary04 June 2007Active
36 Riverside Close, Stamford, PE9 2DX

Secretary07 October 2002Active
Booths Park 4, Chelford Road, Knutsford, England, WA16 8GS

Secretary11 March 2009Active
The Mailbox, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Secretary01 October 2018Active
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF

Secretary07 March 2013Active
Ditton Park, Riding Court Road, Datchet, United Kingdom, SL3 9LL

Director24 June 2015Active
Danley Lodge Church Lane, Welby, Grantham, NG32 3LS

Director01 November 1994Active
Danley Lodge Church Lane, Welby, Grantham, NG32 3LS

Director-Active
Booths Park 4, Chelford Road, Knutsford, England, WA16 8GS

Director01 March 2011Active
Peacocks Cottage, Tickencote, Stamford, PE9 4AE

Director-Active
Munro House, Portsmouth Road, Cobham, KT11 1TF

Director07 March 2013Active
Bryher Cottage, Lynx Hill, East Horsley, KT24 5AX

Director04 June 2007Active
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF

Director07 March 2013Active
Ditton Park, Riding Court Road, Datchet, SL3 9LL

Director17 December 2015Active
36 Riverside Close, Stamford, PE9 2DX

Director01 August 1995Active
The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Director01 February 2022Active
Laurel House, First Drift Wothorpe, Stamford, PE9 3JL

Director01 August 1998Active
Riding Court House, Riding Court Road, Datchet, Slough, United Kingdom, SL3 9JT

Director24 July 2007Active
Munro House, Portsmouth Road, Cobham, KT11 1TF

Director08 May 2015Active
Munro House, Portsmouth Road, Cobham, KT11 1TF

Director31 January 2014Active
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF

Director07 March 2013Active
Furran, 16 Barham Close, Weybridge, KT13 9PR

Director04 June 2007Active
Booths Park 4, Chelford Road, Knutsford, England, WA16 8GS

Director15 August 2012Active
Booths Park 4, Chelford Road, Knutsford, England, WA16 8GS

Director24 July 2007Active
123 Hepworth Court, 30 Gatliff Road, London, SW1W 8QP

Director14 March 2008Active
113 Cliffe Road, Gonerby Hill Foot, Grantham, NG31 8HW

Director01 August 1995Active
The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Director09 September 2015Active

People with Significant Control

Alphalaw Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-08Accounts

Legacy.

Download
2024-01-08Other

Legacy.

Download
2024-01-08Other

Legacy.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-04-12Accounts

Accounts with accounts type full.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Persons with significant control

Change to a person with significant control.

Download
2022-07-15Address

Change registered office address company with date old address new address.

Download
2022-05-05Officers

Appoint person secretary company with name date.

Download
2022-05-05Officers

Termination secretary company with name termination date.

Download
2022-03-01Accounts

Accounts with accounts type full.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-31Accounts

Accounts with accounts type full.

Download
2021-05-05Gazette

Gazette filings brought up to date.

Download
2021-05-04Gazette

Gazette notice compulsory.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Officers

Change person director company with change date.

Download
2020-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.