UKBizDB.co.uk

FORENSIC ALLIANCE LIMITED

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

This company is commonly known as Forensic Alliance Limited. The company was founded 27 years ago and was given the registration number 03218467. The firm's registered office is in TEDDINGTON. You can find them at Lgc, Queens Road, Teddington, Middlesex. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:FORENSIC ALLIANCE LIMITED
Company Number:03218467
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 1996
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Lgc, Queens Road, Teddington, Middlesex, TW11 0LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lgc, Queens Road, Teddington, TW11 0LY

Secretary01 September 2022Active
Lgc, Queens Road, Teddington, United Kingdom, TW11 0LY

Director17 September 2021Active
Lgc, Queens Road, Teddington, TW11 0LY

Director28 March 2022Active
Lgc, Queens Road, Teddington, United Kingdom, TW11 0LY

Secretary09 October 2020Active
L G C, Queens Road, Teddington, TW11 0LY

Secretary10 August 2005Active
Lgc, Queens Road, Teddington, England, TW11 0LY

Secretary16 February 2015Active
Lgc, Queens Road, Teddington, TW11 0LY

Secretary02 May 1997Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary28 June 1996Active
Queens Road, Teddington, Middlesex, TW11 0LY

Secretary07 January 2011Active
Lgc, Queens Road, Teddington, TW11 0LY

Secretary31 August 2016Active
Queens Road, Teddington, Middlesex, TW11 0LY

Secretary09 October 2010Active
Elsfield Crafts End, Chilton, Didcot, OX11 0SA

Secretary03 December 1997Active
Linden Cottage Oxford Street, Eddington, Hungerford, RG17 0EU

Secretary17 July 1996Active
One Forbury Square, The Forbury, Reading, RG1 3EB

Corporate Secretary31 October 2002Active
Sherborne House, Green Lane Uffington, Faringdon, SN7 7SA

Director06 December 1999Active
Grovelands, 22 Station Road, Cholsey, OX10 9PT

Director12 January 1999Active
The Birches High Street, Fernham, Faringdon, SN7 7NY

Director03 December 1997Active
Lgc, Queens Road, Teddington, TW11 0LY

Director10 August 2005Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director28 June 1996Active
Lgc, Queens Road, Teddington, TW11 0LY

Director17 July 1996Active
Apt 31 21 Sheldon Square, Paddington Central, London, W2 6DS

Director15 January 2003Active
5 Westerton Road, Dullatur, G68 0FF

Director31 March 2001Active
Lgc, Queens Road, Teddington, TW11 0LY

Director10 August 2005Active
92 Sandringham Road, Watford, WD24 7BE

Director01 April 2002Active
Langdale, 5a Benett Close, Newbury, RG14 1PU

Director03 December 1997Active
L G C, Queens Road, Teddington, TW11 0LY

Director10 August 2005Active
26 North Avenue, Abingdon, OX14 1QW

Director18 May 2001Active
Albury House, Berry Lane, East Hanney, Wantage, OX12 0JB

Director23 May 2002Active
Lgc Limited, Queens Road, Teddington, United Kingdom, TW11 0LY

Director28 October 2010Active
1 Talbot Cottages, Fosseway, Stow On The Wold, Cheltenham, GL54 1DW

Director01 October 2000Active
Lgc, Queens Road, Teddington, TW11 0LY

Director03 December 2007Active
Lgc, Queens Road, Teddington, England, TW11 0LY

Director16 May 2013Active
Elsfield Crafts End, Chilton, Didcot, OX11 0SA

Director03 December 1997Active
Linden Cottage Oxford Street, Eddington, Hungerford, RG17 0EU

Director17 July 1996Active
Freelyn The Cleave, Harwell, Didcot, OX11 0EL

Director01 April 1998Active

People with Significant Control

Lgc Coleshill Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Lgc, Queens Road, Teddington, England, TW11 0LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette dissolved voluntary.

Download
2023-12-26Gazette

Gazette notice voluntary.

Download
2023-12-14Dissolution

Dissolution application strike off company.

Download
2023-09-08Capital

Capital statement capital company with date currency figure.

Download
2023-09-08Capital

Legacy.

Download
2023-09-08Insolvency

Legacy.

Download
2023-09-08Resolution

Resolution.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Legacy.

Download
2022-11-21Other

Legacy.

Download
2022-11-21Other

Legacy.

Download
2022-09-07Officers

Appoint person secretary company with name date.

Download
2022-09-07Officers

Termination secretary company with name termination date.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2021-12-31Other

Legacy.

Download
2021-12-14Accounts

Legacy.

Download
2021-12-14Other

Legacy.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-09-17Officers

Termination director company with name termination date.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Officers

Appoint person secretary company with name date.

Download
2021-03-31Accounts

Legacy.

Download
2021-03-31Other

Legacy.

Download

Copyright © 2024. All rights reserved.