UKBizDB.co.uk

THE PROFESSIONAL SALES LEADERSHIP ALLIANCE LTD

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

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.

Company Information

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:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:19 Old Hall Street, Liverpool, L3 9JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Old Hall Street, Liverpool, England, L3 9JQ

Director12 August 2014Active
19 Old Hall Street, 19 Old Hall Street, Liverpool, England, L3 9JQ

Director10 August 2021Active
19, Old Hall Street, Liverpool, United Kingdom, L3 9JQ

Director12 August 2014Active
19, Old Hall Street, Liverpool, England, L3 9JQ

Director12 August 2014Active

People with Significant Control

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:
  • Significant influence or 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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Mortgage

Mortgage satisfy charge full.

Download
2024-04-02Address

Change registered office address company with date old address new address.

Download
2024-04-02Persons with significant control

Notification of a person with significant control.

Download
2024-04-02Persons with significant control

Notification of a person with significant control.

Download
2024-04-02Persons with significant control

Cessation of a person with significant control.

Download
2024-01-03Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Persons with significant control

Cessation of a person with significant control.

Download
2020-07-20Officers

Termination director company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-17Confirmation statement

Confirmation statement with no updates.

Download
2017-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.