Alliance Legal Costs Limited

General information

Name:

Alliance Legal Costs Ltd

Office Address:

9-10 Scirocco Close Moulton Park NN3 6AP Northampton

Number: 05760246

Incorporation date: 2006-03-28

End of financial year: 31 January

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Alliance Legal Costs started conducting its business in 2006 as a Private Limited Company with reg. no. 05760246. This particular firm has been active for 18 years and the present status is liquidation. The company's head office is located in Northampton at 9-10 Scirocco Close. You could also find the company by the post code : NN3 6AP. This company's classified under the NACE and SIC code 69109, that means Activities of patent and copyright agents; other legal activities not elsewhere classified. Its latest accounts cover the period up to 2023/01/31 and the most current annual confirmation statement was submitted on 2023/03/28.

Financial data based on annual reports

Company staff

Paul S.

Role: Secretary

Appointed: 26 March 2014

Latest update: 18 January 2024

Claire M.

Role: Director

Appointed: 28 March 2006

Latest update: 18 January 2024

Susan M.

Role: Director

Appointed: 28 March 2006

Latest update: 18 January 2024

Sian F.

Role: Director

Appointed: 28 March 2006

Latest update: 18 January 2024

People with significant control

Susan M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Claire M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 11 April 2024
Confirmation statement last made up date 28 March 2023
Annual Accounts 2 October 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 2 October 2014
Annual Accounts 4 September 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 4 September 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts 28 June 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 28 June 2013

Jobs and Vacancies at Alliance Legal Costs Ltd

Alliance Legal Costs Ltd - Administrator Vacancy in Bishops Waltham, posted on Tuesday 8th November 2016
Region / City Bishops Waltham
Salary From £8.25 to £8.65 per hour
Job type permanent
Expiration date Wednesday 21st December 2016
 
Office Manager (maternity cover) in Chandlers Ford, posted on Friday 28th August 2015
Region / City Chandlers Ford
Salary £20000.00 per year
Job type Temporary
Expiration date Saturday 10th October 2015
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Change of registered address from 1 Billing Road Northampton Northamptonshire NN1 5AL England on 1st June 2023 to 9-10 Scirocco Close Moulton Park Northampton NN3 6AP (AD01)
filed on: 1st, June 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

44 West End Silverstone

Post code:

NN12 8UY

City / Town:

Towcester

HQ address,
2014

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

HQ address,
2015

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

HQ address,
2016

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

Accountant/Auditor,
2014 - 2015

Name:

Cottons Accountants Llp

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 69109 : Activities of patent and copyright agents; other legal activities not elsewhere classified
18
Company Age

Closest Companies - by postcode