UKBizDB.co.uk

THE ASSOCIATION OF LAWYERS AND LEGAL ADVISORS

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Harbro House, Crown Lane, Denbigh, Denbighshire, LL16 3SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harbro House, Harbro House, Crown Lane, Denbigh, United Kingdom, LL16 3SY

Corporate Secretary26 October 2005Active
Harbro House, Crown Lane, Denbigh, United Kingdom, LL16 3SY

Director01 April 2005Active
Harbro House, Crown Lane, Denbigh, LL16 3SY

Director15 September 2020Active
36 Glynne Street, Queensferry, CH5 1TA

Secretary15 October 2002Active
36 Glynne Street, Queensferry, CH5 1TA

Secretary22 May 2000Active
Harbro House, Crown Lane, Denbigh, LL16 3SY

Secretary18 July 2003Active
Dolben Hall, St Asaph, LL17 0HN

Secretary04 April 2001Active
Dolben Hall, St Asaph, LL17 0HN

Secretary30 April 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary25 April 1996Active
36 Glynne Street, Queensferry, CH5 1TA

Director15 October 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director25 April 1996Active
Dolben Hall, St Asaph, LL17 0HN

Director04 July 2003Active
Dolben Hall, St Asaph, LL17 0HN

Director30 April 1998Active
Northfield, Salisbury Street, Barnsley, S75 2TL

Director30 April 1998Active
Brookside Mews Cottage 29 Mill Brow, Marple Bridge, Stockport, SK6 5LW

Director14 October 1998Active
8 Mill House Gardens, Worthing, BN11 4NE

Director30 April 1998Active
47 Friends Avenue, Cheshunt, Waltham Cross, EN8 8LX

Director30 April 1999Active
3 Riverside Close, Overton, RG25 3JU

Director30 April 1998Active
The White House Hilliards Road, Great Bromley, Colchester, CO7 7US

Director30 April 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director25 April 1996Active
Harbro House, Harbro House, Crown Lane, Denbigh, United Kingdom, LL16 3SY

Corporate Director26 October 2005Active

People with Significant Control

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:
  • Significant influence or control

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 (8 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
2024-02-04Accounts

Accounts with accounts type micro entity.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Accounts with accounts type micro entity.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type dormant.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-03-18Officers

Change corporate secretary company with change date.

Download
2020-10-29Officers

Change person director company with change date.

Download
2020-10-28Officers

Appoint person director company with name date.

Download
2020-05-15Accounts

Accounts with accounts type dormant.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Accounts

Accounts with accounts type dormant.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Accounts

Accounts with accounts type dormant.

Download
2017-06-05Accounts

Accounts with accounts type dormant.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Accounts

Accounts with accounts type total exemption small.

Download
2016-05-17Annual return

Annual return company with made up date no member list.

Download
2016-05-17Address

Move registers to registered office company with new address.

Download
2015-05-19Annual return

Annual return company with made up date no member list.

Download
2015-05-16Accounts

Accounts with accounts type total exemption small.

Download
2014-06-17Accounts

Accounts with accounts type total exemption full.

Download
2014-04-29Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.