This company is commonly known as The Association Of Lawyers And Legal Advisors. The company was founded 28 years ago and was given the registration number 03190750. The firm's registered office is in DENBIGH. You can find them at Harbro House, Crown Lane, Denbigh, Denbighshire. This company's SIC code is 74990 - Non-trading company.
Name | : | THE ASSOCIATION OF LAWYERS AND LEGAL ADVISORS |
---|---|---|
Company Number | : | 03190750 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 1996 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Harbro House, Crown Lane, Denbigh, Denbighshire, LL16 3SY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Harbro House, Harbro House, Crown Lane, Denbigh, United Kingdom, LL16 3SY | Corporate Secretary | 26 October 2005 | Active |
Harbro House, Crown Lane, Denbigh, United Kingdom, LL16 3SY | Director | 01 April 2005 | Active |
Harbro House, Crown Lane, Denbigh, LL16 3SY | Director | 15 September 2020 | Active |
36 Glynne Street, Queensferry, CH5 1TA | Secretary | 15 October 2002 | Active |
36 Glynne Street, Queensferry, CH5 1TA | Secretary | 22 May 2000 | Active |
Harbro House, Crown Lane, Denbigh, LL16 3SY | Secretary | 18 July 2003 | Active |
Dolben Hall, St Asaph, LL17 0HN | Secretary | 04 April 2001 | Active |
Dolben Hall, St Asaph, LL17 0HN | Secretary | 30 April 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 25 April 1996 | Active |
36 Glynne Street, Queensferry, CH5 1TA | Director | 15 October 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 25 April 1996 | Active |
Dolben Hall, St Asaph, LL17 0HN | Director | 04 July 2003 | Active |
Dolben Hall, St Asaph, LL17 0HN | Director | 30 April 1998 | Active |
Northfield, Salisbury Street, Barnsley, S75 2TL | Director | 30 April 1998 | Active |
Brookside Mews Cottage 29 Mill Brow, Marple Bridge, Stockport, SK6 5LW | Director | 14 October 1998 | Active |
8 Mill House Gardens, Worthing, BN11 4NE | Director | 30 April 1998 | Active |
47 Friends Avenue, Cheshunt, Waltham Cross, EN8 8LX | Director | 30 April 1999 | Active |
3 Riverside Close, Overton, RG25 3JU | Director | 30 April 1998 | Active |
The White House Hilliards Road, Great Bromley, Colchester, CO7 7US | Director | 30 April 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 25 April 1996 | Active |
Harbro House, Harbro House, Crown Lane, Denbigh, United Kingdom, LL16 3SY | Corporate Director | 26 October 2005 | Active |
Mr Simon Harris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Address | : | Harbro House, Crown Lane, Denbigh, LL16 3SY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-04 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Officers | Termination director company with name termination date. | Download |
2021-03-18 | Officers | Change corporate secretary company with change date. | Download |
2020-10-29 | Officers | Change person director company with change date. | Download |
2020-10-28 | Officers | Appoint person director company with name date. | Download |
2020-05-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-14 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-05 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-17 | Annual return | Annual return company with made up date no member list. | Download |
2016-05-17 | Address | Move registers to registered office company with new address. | Download |
2015-05-19 | Annual return | Annual return company with made up date no member list. | Download |
2015-05-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-04-29 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.