Advanced company searchLink opens in new window

ALLIANCE & LEICESTER LIMITED

Company number 03263713

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jan 2019 CH01 Director's details changed for Mrs Rachel Jane Morrison on 17 January 2019
30 Jul 2018 PSC07 Cessation of Santander Uk Plc as a person with significant control on 14 May 2018
  • ANNOTATION Clarification a second filed PSC07 was registered on 04/10/2019.
30 Jul 2018 PSC02 Notification of Santander Equity Investments Limited as a person with significant control on 14 May 2018
  • ANNOTATION Clarification a second filed PSC02 was registered on 04/10/2019.
14 Jun 2018 AA Full accounts made up to 31 December 2017
14 May 2018 CH01 Director's details changed for Mr Andrew Roland Honey on 14 May 2018
07 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
10 Aug 2017 AA Full accounts made up to 31 December 2016
31 Jul 2017 TM01 Termination of appointment of Jason Leslie Wright as a director on 28 July 2017
17 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
30 Jun 2016 AA Full accounts made up to 31 December 2015
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
24 Mar 2016 AP01 Appointment of Mr Jason Leslie Wright as a director on 14 March 2016
24 Mar 2016 AP01 Appointment of Mrs Rachel Jane Morrison as a director on 14 March 2016
08 Mar 2016 TM01 Termination of appointment of Michelle Anne Hill as a director on 18 February 2016
13 Jan 2016 TM01 Termination of appointment of David Martin Green as a director on 31 December 2015
11 Nov 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
03 Jun 2015 AA Full accounts made up to 31 December 2014
28 May 2015 AP01 Appointment of Michelle Anne Hill as a director on 15 May 2015
27 May 2015 TM01 Termination of appointment of Shaun Patrick Coles as a director on 15 May 2015
27 May 2015 AP01 Appointment of Mr Andrew Roland Honey as a director on 15 May 2015
08 Dec 2014 TM01 Termination of appointment of Derek John Lewis as a director on 4 December 2014
15 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
18 Jun 2014 AA Full accounts made up to 31 December 2013
27 Nov 2013 SH20 Statement by directors
27 Nov 2013 SH19 Statement of capital on 27 November 2013
  • GBP 100