UKBizDB.co.uk

ALEXANDER GRACE LAW LIMITED

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

This company is commonly known as Alexander Grace Law Limited. The company was founded 7 years ago and was given the registration number 10337071. The firm's registered office is in HAPTON. You can find them at Unit 7 Kestrel Court, Network 65 Business Park, Hapton, Lancashire. This company's SIC code is 69102 - Solicitors.

Company Information

Name:ALEXANDER GRACE LAW LIMITED
Company Number:10337071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2016
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Unit 7 Kestrel Court, Network 65 Business Park, Hapton, Lancashire, England, BB11 5NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Begbies Traynor (Central) Llp 340, Deansgate, Manchester, M3 4LY

Director19 August 2016Active
Unit 7, Kestrel Court, Network 65 Business Park, Hapton, England, BB11 5NA

Director19 August 2016Active
Unit 7, Kestrel Court, Network 65 Business Park, Hapton, United Kingdom, BB11 5NA

Director05 June 2020Active

People with Significant Control

Mr Darren Yates
Notified on:05 June 2020
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:Unit 7, Kestrel Court, Hapton, United Kingdom, BB11 5NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Keenans Estate Agents Limited
Notified on:05 June 2020
Status:Active
Country of residence:England
Address:7, Blackburn Road, Accrington, England, BB5 1HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Donnamarie Sturrock
Notified on:23 January 2020
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:Unit 7, Kestrel Court, Hapton, England, BB11 5NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Alexander Young
Notified on:23 January 2020
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:Unit 7, Kestrel Court, Hapton, England, BB11 5NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Keenans Estate Agents Limited
Notified on:19 August 2016
Status:Active
Country of residence:United Kingdom
Address:7 Blackburn Road, Accrington, United Kingdom, BB5 1HF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Insolvency

Liquidation in administration progress report.

Download
2023-10-18Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-10-17Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-09-30Insolvency

Liquidation in administration proposals.

Download
2023-08-10Address

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

Download
2023-08-10Insolvency

Liquidation in administration appointment of administrator.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Officers

Change person director company with change date.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-04-13Gazette

Gazette filings brought up to date.

Download
2022-04-12Gazette

Gazette notice compulsory.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-17Persons with significant control

Notification of a person with significant control.

Download
2021-03-17Persons with significant control

Cessation of a person with significant control.

Download
2021-03-17Persons with significant control

Cessation of a person with significant control.

Download
2021-03-17Persons with significant control

Cessation of a person with significant control.

Download
2021-03-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-08Capital

Second filing capital allotment shares.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Capital

Second filing capital allotment shares.

Download
2020-08-27Confirmation statement

Confirmation statement.

Download

Copyright © 2024. All rights reserved.