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.
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 | : |
|
Registered Address | : | 9 Victoria Road, Fulwood, Preston, Lancashire, England, PR2 8ND |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH | Director | 09 January 2013 | Active |
101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH | Director | 21 October 2022 | Active |
Ashmead Cottage, Leckhampton Hill, Cheltenham, GL53 9QH | Secretary | 27 March 2003 | Active |
9, Victoria Road, Fulwood, Preston, England, PR2 8ND | Secretary | 24 January 2007 | Active |
Tooks Court, 21 Tooks Court, London, EC4A 1LB | Secretary | 19 August 2002 | Active |
Wychnor Lodge, Rangemore Hall, Rangemore, England, DE13 9RE | Director | 19 August 2002 | Active |
Ashmead Cottage, Leckhampton Hill, Cheltenham, GL53 9QH | Director | 25 January 2003 | Active |
9, Victoria Road, Fulwood, Preston, England, PR2 8ND | Director | 01 October 2013 | Active |
Space Solutions Business Centre, 39 Sefton Lane Industrial Estate, Maghull, L31 8BX | Director | 03 June 2009 | Active |
9, Victoria Road, Fulwood, Preston, England, PR2 8ND | Director | 24 January 2007 | Active |
Cornerstone, Freshford Lane, Freshford, Bath, BA2 7TY | Director | 25 January 2003 | Active |
64, New Cavendish Street, London, England, W1G 8TB | Director | 24 January 2007 | Active |
Tooks Court, 21 Tooks Court, London, EC4A 1LB | Director | 19 August 2002 | Active |
9, Victoria Road, Fulwood, Preston, England, PR2 8ND | Director | 24 January 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Officers | Change person director company with change date. | Download |
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-05 | Address | Change registered office address company with date old address new address. | Download |
2023-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-21 | Officers | Appoint person director company with name date. | Download |
2022-10-21 | Officers | Termination director company with name termination date. | Download |
2022-10-19 | Address | Change registered office address company with date old address new address. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-07 | Officers | Termination director company with name termination date. | Download |
2021-04-07 | Officers | Termination director company with name termination date. | Download |
2021-04-07 | Officers | Termination secretary company with name termination date. | Download |
2020-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-06 | Officers | Termination director company with name termination date. | Download |
2020-08-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.