UKBizDB.co.uk

ALLIANCE & LEICESTER LIMITED

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

This company is commonly known as Alliance & Leicester Limited. The company was founded 27 years ago and was given the registration number 03263713. The firm's registered office is in LEICESTER. You can find them at Carlton Park, Narborough, Leicester, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ALLIANCE & LEICESTER LIMITED
Company Number:03263713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 1996
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Carlton Park, Narborough, Leicester, LE19 0AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Corporate Secretary06 November 2013Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director08 August 2023Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director30 September 2022Active
Abbey National House, 2 Triton Square, Regents Place, London, NW1 3AN

Secretary13 October 2008Active
The Old Rectory, Rectory End, Burton Overy, LE8 9EW

Secretary10 October 1996Active
3 Carisbrooke Drive, Mapperley Park, Nottingham, NG3 5DS

Secretary01 January 2004Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary10 October 1996Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director31 December 2021Active
New Court, 18 New Road, Esher, KT10 9PG

Director20 May 2005Active
Middleton Hall, Mendham, Harleston, IP20 0NR

Director01 January 2000Active
Middleton Hall, Mendham, Harleston, IP20 0NR

Director10 October 1996Active
Lanaways Barn Fletchers Cottages, Two Mile Ash, Horsham, RH13 7LA

Director10 October 1996Active
White Lodge, 26 West Road Weaverham, Northwich, CW8 3HL

Director01 February 1998Active
Abbey National House, 2 Triton Square, Regent's Place, London, NW1 3AN

Director01 January 2004Active
Sydenhams, Bisley, GL6 7BU

Director13 May 1998Active
Abbey National House, 2 Triton Square, Regent's Place, London, NW1 3AN

Director01 January 2000Active
Abbey National House, 2 Triton Square, Regent's Place, London, NW1 3AN

Director13 October 2008Active
2, Triton Square, Regents Place, London, NW1 3AN

Director01 December 2010Active
Abbey National House, 2 Triton Square, Regent's Place, London, NW1 3AN

Director13 October 2008Active
Folly House, Market Square, Bampton, OX18 2JH

Director08 May 2000Active
Abbey National House, 2 Triton Square, Regents Place, London, NW1 3AN

Director04 May 2007Active
Hops Close Farm, Overhall Lane, Ashdon, Saffron Walden, CB10 2JH

Director07 July 2008Active
Waterside House, 35 North Wharf Road, London, W2 1NW

Director12 October 2008Active
6, Canonbury Lane, London, N1 2AP

Director10 October 1996Active
13, Drayton Gardens, London, SW10 9RY

Director13 October 2008Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director06 November 2013Active
Abbey National House, 2 Triton Square, Regents Place, London, NW1 3AN

Director31 July 2009Active
Wakerley Road Rectory, Oakham, LE15 8PA

Director10 October 1996Active
37 Meadow Way, Chigwell, IG7 6LR

Director01 January 2006Active
Sludge Hall Cold Newton Road, Cold Newton, Leicester, LE7 9DA

Director10 October 1996Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director02 May 2007Active
Abbey National House, 2 Triton Square, Regent's Place, London, NW1 3AN

Director13 October 2008Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director06 November 2013Active
2c Melbury Road, London, W14 8LP

Director28 October 2005Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director15 May 2015Active

People with Significant Control

Santander Equity Investments Limited
Notified on:28 June 2018
Status:Active
Country of residence:United Kingdom
Address:2, Triton Square, London, United Kingdom, NW1 3AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Santander Uk Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2, Triton Square, London, United Kingdom, NW1 3AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.