UKBizDB.co.uk

ALLIANCE LEGAL COSTS LIMITED

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

This company is commonly known as Alliance Legal Costs Limited. The company was founded 18 years ago and was given the registration number 05760246. The firm's registered office is in NORTHAMPTON. You can find them at 1 Billing Road, , Northampton, Northamptonshire. This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:ALLIANCE LEGAL COSTS LIMITED
Company Number:05760246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2006
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:1 Billing Road, Northampton, Northamptonshire, England, NN1 5AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Billing Road, Northampton, England, NN1 5AL

Secretary26 March 2014Active
1 Billing Road, Northampton, England, NN1 5AL

Director28 March 2006Active
1 Billing Road, Northampton, England, NN1 5AL

Director28 March 2006Active
1 Billing Road, Northampton, England, NN1 5AL

Director28 March 2006Active
1 Billing Road, Northampton, England, NN1 5AL

Secretary26 March 2014Active
44 West End, Silverstone, Towcester, NN12 8UY

Secretary28 March 2006Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Secretary28 March 2006Active

People with Significant Control

Ms Claire Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:1 Billing Road, Northampton, England, NN1 5AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Metcalfe
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:1 Billing Road, Northampton, England, NN1 5AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-04-26Gazette

Gazette dissolved liquidation.

Download
2024-01-26Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-07-06Resolution

Resolution.

Download
2023-06-01Address

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

Download
2023-06-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-04-06Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Accounts

Change account reference date company previous shortened.

Download
2022-09-07Officers

Termination secretary company with name termination date.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2017-09-07Accounts

Accounts with accounts type total exemption full.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Officers

Change person secretary company with change date.

Download
2017-03-27Officers

Change person secretary company with change date.

Download
2017-03-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.