UKBizDB.co.uk

ALEXANDER & CO SOLICITORS LLP

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

This company is commonly known as Alexander & Co Solicitors Llp. The company was founded 10 years ago and was given the registration number OC386327. The firm's registered office is in DERBY. You can find them at 56 Friar Gate, , Derby, Derbyshire. This company's SIC code is None Supplied.

Company Information

Name:ALEXANDER & CO SOLICITORS LLP
Company Number:OC386327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2013
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:56 Friar Gate, Derby, Derbyshire, DE1 1DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56 Friar Gate, Derby, England, DE1 1DF

Corporate Llp Designated Member01 May 2017Active
56 Friar Gate, Derby, England, DE1 1DF

Corporate Llp Designated Member01 May 2017Active
56 Friar Gate, Derby, England, DE1 1DF

Llp Member01 May 2023Active
56 Friar Gate, Derby, England, DE1 1DF

Llp Member01 October 2019Active
56, Friar Gate, Derby, DE1 1DF

Llp Designated Member02 July 2013Active
56, Friar Gate, Derby, England, DE1 1DF

Llp Designated Member01 June 2014Active
56, Friar Gate, Derby, England, DE1 1DF

Llp Member02 July 2013Active

People with Significant Control

James Dysterre-Clark Limited
Notified on:01 May 2017
Status:Active
Country of residence:England
Address:56 Friar Gate, Derby, England, DE1 1DF
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Katharine Basey Limited
Notified on:01 May 2017
Status:Active
Country of residence:England
Address:56 Friar Gate, Derby, England, DE1 1DF
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr James Timothy Dysterre-Clark
Notified on:06 April 2016
Status:Active
Date of birth:March 1982
Nationality:British
Address:56, Friar Gate, Derby, DE1 1DF
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mrs Katharine Louise Basey
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:British
Address:56, Friar Gate, Derby, DE1 1DF
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership

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 (6 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
2024-01-11Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Officers

Appoint person member limited liability partnership with appointment date.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Officers

Termination member limited liability partnership with name termination date.

Download
2019-10-07Officers

Appoint person member limited liability partnership with appointment date.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-01Change of name

Certificate change of name company.

Download
2018-08-01Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Accounts

Accounts with accounts type total exemption full.

Download
2017-07-19Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2017-07-19Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-07-18Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2017-07-18Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2017-05-04Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2017-05-04Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2017-05-04Officers

Termination member limited liability partnership with name termination date.

Download

Copyright © 2024. All rights reserved.