UKBizDB.co.uk

ALS ALBION LIMITED

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

This company is commonly known as Als Albion Limited. The company was founded 21 years ago and was given the registration number 04514082. The firm's registered office is in PRESTON. You can find them at 9 Victoria Road, Fulwood, Preston, Lancashire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ALS ALBION LIMITED
Company Number:04514082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2002
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:9 Victoria Road, Fulwood, Preston, Lancashire, England, PR2 8ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH

Director09 January 2013Active
101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH

Director21 October 2022Active
Ashmead Cottage, Leckhampton Hill, Cheltenham, GL53 9QH

Secretary27 March 2003Active
9, Victoria Road, Fulwood, Preston, England, PR2 8ND

Secretary24 January 2007Active
Tooks Court, 21 Tooks Court, London, EC4A 1LB

Secretary19 August 2002Active
Wychnor Lodge, Rangemore Hall, Rangemore, England, DE13 9RE

Director19 August 2002Active
Ashmead Cottage, Leckhampton Hill, Cheltenham, GL53 9QH

Director25 January 2003Active
9, Victoria Road, Fulwood, Preston, England, PR2 8ND

Director01 October 2013Active
Space Solutions Business Centre, 39 Sefton Lane Industrial Estate, Maghull, L31 8BX

Director03 June 2009Active
9, Victoria Road, Fulwood, Preston, England, PR2 8ND

Director24 January 2007Active
Cornerstone, Freshford Lane, Freshford, Bath, BA2 7TY

Director25 January 2003Active
64, New Cavendish Street, London, England, W1G 8TB

Director24 January 2007Active
Tooks Court, 21 Tooks Court, London, EC4A 1LB

Director19 August 2002Active
9, Victoria Road, Fulwood, Preston, England, PR2 8ND

Director24 January 2007Active

People with Significant Control

Albion Legal Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Suite B6, Joseph’S Well,, Leeds, England, LS3 1AB
Nature of control:
  • Ownership of shares 75 to 100 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
2024-02-22Officers

Change person director company with change date.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Address

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

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-10-19Address

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

Download
2022-08-19Confirmation statement

Confirmation statement with updates.

Download
2022-07-07Mortgage

Mortgage satisfy charge full.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Mortgage

Mortgage satisfy charge full.

Download
2021-08-05Mortgage

Mortgage satisfy charge full.

Download
2021-06-25Persons with significant control

Change to a person with significant control.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Officers

Termination secretary company with name termination date.

Download
2020-11-23Accounts

Accounts with accounts type micro entity.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-08-26Accounts

Accounts with accounts type micro entity.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Accounts

Accounts with accounts type micro entity.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.