This company is commonly known as Alega Limited. The company was founded 25 years ago and was given the registration number 03586233. The firm's registered office is in STAFFORDSHIRE. You can find them at Ebenezer House, Rycroft, Newcastle, Staffordshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ALEGA LIMITED |
---|---|---|
Company Number | : | 03586233 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 1998 |
End of financial year | : | 29 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ebenezer House, Rycroft, Newcastle, Staffordshire, ST5 2BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Woodlands Drive, Weston, Crewe, CW2 5GU | Secretary | 01 September 2005 | Active |
Ebenezer House, Ryecroft, Newcastle-Under-Lyme, United Kingdom, ST5 2BE | Director | 24 June 1998 | Active |
Ebenezer House, Ryecroft, Newcastle-Under-Lyme, United Kingdom, ST5 2BE | Director | 04 March 2019 | Active |
Ebenezer House, Rycroft, Newcastle, Staffordshire, ST5 2BE | Director | 01 September 2015 | Active |
40 Portland Mews, Garnett Road West, Newcastle, ST5 8EQ | Secretary | 24 June 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 24 June 1998 | Active |
40 Portland Mews, Garnett Road West, Newcastle, ST5 8EQ | Director | 24 June 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 24 June 1998 | Active |
Mr Alan John Lycett | ||
Notified on | : | 14 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1950 |
Nationality | : | British |
Address | : | Ebenezer House, Rycroft, Staffordshire, ST5 2BE |
Nature of control | : |
|
Mrs Gail Lycett | ||
Notified on | : | 14 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ebenezer House, Ryecroft, Newcastle-Under-Lyme, United Kingdom, ST5 2BE |
Nature of control | : |
|
Thompson Wright Trustees Limited | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ebenezer House, Ryecroft, Newcastle-Under-Lyme, United Kingdom, ST5 2BE |
Nature of control | : |
|
Mr Alan John Lycett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1950 |
Nationality | : | British |
Address | : | Ebenezer House, Rycroft, Staffordshire, ST5 2BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-06 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-25 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-14 | Confirmation statement | Confirmation statement. | Download |
2022-07-11 | Capital | Capital allotment shares. | Download |
2022-07-11 | Resolution | Resolution. | Download |
2022-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-28 | Officers | Change person director company with change date. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-07 | Officers | Appoint person director company with name date. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-19 | Officers | Change person director company with change date. | Download |
2018-10-19 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.