UKBizDB.co.uk

ALEXANDER LAWSON JACOBS LIMITED

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

This company is commonly known as Alexander Lawson Jacobs Limited. The company was founded 17 years ago and was given the registration number 05814561. The firm's registered office is in MANCHESTER. You can find them at 340 Deansgate, , Manchester, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ALEXANDER LAWSON JACOBS LIMITED
Company Number:05814561
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2006
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:340 Deansgate, Manchester, England, M3 4LY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
340, Deansgate, Manchester, England, M3 4LY

Secretary24 October 2019Active
340, Deansgate, Manchester, England, M3 4LY

Director24 October 2019Active
340, Deansgate, Manchester, England, M3 4LY

Director24 October 2019Active
155 Torrington Park, London, N12 9AN

Secretary15 May 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 May 2006Active
6 Seaforth Gardens, Winchmore Hill, London, N21 3BS

Director07 March 2007Active
1 Kings Avenue, London, United Kingdom, N21 3NA

Director15 May 2006Active
1 Kings Avenue, London, N21 3NA

Director22 October 2010Active
1 Kings Avenue, London, United Kingdom, N21 3NA

Director10 October 2018Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 May 2006Active

People with Significant Control

Begbies Traynor Limited
Notified on:24 October 2019
Status:Active
Country of residence:England
Address:340, Deansgate, Manchester, England, M3 4LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ninos Ioannou Koumettou
Notified on:15 May 2016
Status:Active
Date of birth:October 1952
Nationality:Cypriot
Country of residence:England
Address:340, Deansgate, Manchester, England, M3 4LY
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-19Gazette

Gazette dissolved voluntary.

Download
2021-10-02Dissolution

Dissolution voluntary strike off suspended.

Download
2021-09-21Gazette

Gazette notice voluntary.

Download
2021-09-14Dissolution

Dissolution application strike off company.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Officers

Change person director company with change date.

Download
2020-10-15Accounts

Change account reference date company current extended.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Persons with significant control

Cessation of a person with significant control.

Download
2019-11-07Persons with significant control

Notification of a person with significant control.

Download
2019-11-05Officers

Termination secretary company with name termination date.

Download
2019-11-05Address

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

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-11-05Officers

Appoint person secretary company with name date.

Download
2019-11-05Officers

Appoint person director company with name date.

Download
2019-11-05Officers

Appoint person director company with name date.

Download
2019-10-07Mortgage

Mortgage satisfy charge full.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-26Miscellaneous

Legacy.

Download
2018-10-11Officers

Change person director company with change date.

Download
2018-10-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.