UKBizDB.co.uk

ALLIANCE & LEICESTER PERSONAL FINANCE LIMITED

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

This company is commonly known as Alliance & Leicester Personal Finance Limited. The company was founded 34 years ago and was given the registration number 02486611. The firm's registered office is in NARBOROUGH. You can find them at Building 3 Floor 2, Carlton Park, Narborough, Leicester. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ALLIANCE & LEICESTER PERSONAL FINANCE LIMITED
Company Number:02486611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Building 3 Floor 2, 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 Secretary28 August 2012Active
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

Director08 May 2019Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director19 July 2021Active
24 St Leonards Road, Chesham Bois, Amersham, HP6 6DS

Secretary-Active
158 Queens Road, Clarendon Park, Leicester, LE2 3FS

Secretary13 March 2001Active
Carlton Park, Narborough, Leicester, LE19 0AL

Secretary04 December 2003Active
105 Foston Gate, Wigston, Leicester, LE18 3SS

Secretary01 April 1996Active
Rowan Cottage 30 First Avenue, Bexhill On Sea, TN40 2PL

Secretary18 September 1992Active
Trinity Chapel Lane, Walton-By-Kincote, Lutterworth, LE17 5RL

Secretary30 September 1992Active
Rodhill Bungalow, Tilton On The Hill, Leicester, LE7 9LN

Secretary31 December 1993Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Corporate Secretary08 June 2011Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director31 December 2021Active
Carlton Park, Narborough, Leicester, LE19 0AL

Director02 July 2009Active
12 Hambleton Close, Oakham, Rutland, LE15 6FY

Director19 February 2004Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director21 January 2014Active
24 Church Street, Byfield, Daventry, NN11 6XN

Director13 December 1996Active
Maple Cottage Leas Garden, Jackson Bridge, Holmfirth, HD7 1UG

Director01 January 2002Active
Maple Cottage Leas Garden, Jackson Bridge, Holmfirth, HD7 1UG

Director03 November 2000Active
Carlton Park, Narborough, Leicester, LE19 0AL

Director31 March 2009Active
6 Buttery Gardens, Ruddington, NG11 6HP

Director15 August 2005Active
28 Mallory Road, Hove, BN3 6TD

Director23 September 1992Active
19 Knighton Rise, Oadby, Leicester, LE2 2RF

Director23 September 1992Active
Stoneycroft House, Edmondthorpe, Melton Mowbray, LE14 2JU

Director23 September 1992Active
The Old Rectory, Rectory End, Burton Overy, LE8 9EW

Director-Active
The Thatched House 20 Hermitage Road, Brampton Ash, Market Harborough, LE16 8PE

Director23 September 1992Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director08 June 2016Active
Foxhollow, 6 Shale End Duston, Northampton, NN5 6BL

Director22 May 1996Active
The Homestead, Gayton Road East Cote, Towcester, NN12 8NG

Director03 November 2000Active
Manor Lodge, Bringhurst, Market Harborough, LE16 8RJ

Director01 March 1996Active
Copper Beech House, Holme Farm Close, Willoughby On The Wolds, LE12 6SH

Director25 April 2001Active
2 The Stackyard, Orton Waterville, Peterborough, PE2 5DU

Director28 November 2005Active
Rowan Cottage 30 First Avenue, Bexhill On Sea, TN40 2PL

Director-Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director31 March 2009Active
North Lodge, 14 Folville Street, Ashby Folville, LE14 2TE

Director09 September 2002Active

People with Significant Control

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 (7 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
2023-11-08Incorporation

Memorandum articles.

Download
2023-11-08Resolution

Resolution.

Download
2023-10-31Change of constitution

Statement of companys objects.

Download
2023-10-30Address

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

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-08-11Officers

Termination director company with name termination date.

Download
2023-08-11Accounts

Accounts with accounts type small.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type small.

Download
2021-12-31Officers

Appoint person director company with name date.

Download
2021-12-31Officers

Termination director company with name termination date.

Download
2021-10-06Accounts

Accounts with accounts type small.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-01-12Accounts

Accounts amended with accounts type small.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Officers

Appoint person director company with name date.

Download
2019-09-30Accounts

Accounts with accounts type small.

Download
2019-06-21Officers

Termination director company with name termination date.

Download
2019-01-22Officers

Change person director company with change date.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.