UKBizDB.co.uk

ALEGA LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Ebenezer House, Rycroft, Newcastle, Staffordshire, ST5 2BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Woodlands Drive, Weston, Crewe, CW2 5GU

Secretary01 September 2005Active
Ebenezer House, Ryecroft, Newcastle-Under-Lyme, United Kingdom, ST5 2BE

Director24 June 1998Active
Ebenezer House, Ryecroft, Newcastle-Under-Lyme, United Kingdom, ST5 2BE

Director04 March 2019Active
Ebenezer House, Rycroft, Newcastle, Staffordshire, ST5 2BE

Director01 September 2015Active
40 Portland Mews, Garnett Road West, Newcastle, ST5 8EQ

Secretary24 June 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary24 June 1998Active
40 Portland Mews, Garnett Road West, Newcastle, ST5 8EQ

Director24 June 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director24 June 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
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:
  • Ownership of shares 25 to 50 percent as trust
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-25Accounts

Change account reference date company previous shortened.

Download
2022-12-14Confirmation statement

Confirmation statement.

Download
2022-07-11Capital

Capital allotment shares.

Download
2022-07-11Resolution

Resolution.

Download
2022-07-07Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Persons with significant control

Change to a person with significant control.

Download
2022-07-06Persons with significant control

Notification of a person with significant control.

Download
2022-07-06Persons with significant control

Notification of a person with significant control.

Download
2022-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Officers

Change person director company with change date.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Officers

Appoint person director company with name date.

Download
2018-11-07Confirmation statement

Confirmation statement with updates.

Download
2018-10-25Persons with significant control

Notification of a person with significant control.

Download
2018-10-24Persons with significant control

Cessation of a person with significant control.

Download
2018-10-19Officers

Change person director company with change date.

Download
2018-10-19Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.