This company is commonly known as The Professional Sales Leadership Alliance Ltd. The company was founded 9 years ago and was given the registration number 09172504. The firm's registered office is in LIVERPOOL. You can find them at 19 Old Hall Street, , Liverpool, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | THE PROFESSIONAL SALES LEADERSHIP ALLIANCE LTD |
---|---|---|
Company Number | : | 09172504 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Old Hall Street, Liverpool, L3 9JQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19, Old Hall Street, Liverpool, England, L3 9JQ | Director | 12 August 2014 | Active |
19 Old Hall Street, 19 Old Hall Street, Liverpool, England, L3 9JQ | Director | 10 August 2021 | Active |
19, Old Hall Street, Liverpool, United Kingdom, L3 9JQ | Director | 12 August 2014 | Active |
19, Old Hall Street, Liverpool, England, L3 9JQ | Director | 12 August 2014 | Active |
Mr Patrick Joiner | ||
Notified on | : | 01 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 8, Thrales End Lane, Harpenden, England, AL5 3NS |
Nature of control | : |
|
Mr Guy John Lloyd | ||
Notified on | : | 01 February 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 8, Thrales End Lane, Harpenden, England, AL5 3NS |
Nature of control | : |
|
Mr Dean Michael Smith | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Address | : | 19, Old Hall Street, Liverpool, L3 9JQ |
Nature of control | : |
|
Mr Nicholas Greaves Porter | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | British |
Address | : | 19, Old Hall Street, Liverpool, L3 9JQ |
Nature of control | : |
|
Mr Andrew James Hough | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 8, Thrales End Lane, Harpenden, England, AL5 3NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2024-04-02 | Address | Change registered office address company with date old address new address. | Download |
2024-04-02 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-02 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-10 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-10 | Officers | Appoint person director company with name date. | Download |
2020-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-20 | Officers | Termination director company with name termination date. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.