ALDERLEY CONSULTANTS (NORTH WEST) LIMITED
Status | ACTIVE |
Company No. | 05130751 |
Category | Private Limited Company |
Incorporated | 18 May 2004 |
Age | 19 years, 11 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
ALDERLEY CONSULTANTS (NORTH WEST) LIMITED is an active private limited company with number 05130751. It was incorporated 19 years, 11 months, 16 days ago, on 18 May 2004. The company address is 2 Cobbs Brow Cottages 2 Cobbs Brow Cottages, Lathom, L40 6JH, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 11 Jan 2024
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Cessation of a person with significant control
Date: 07 Nov 2023
Action Date: 01 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-04-01
Psc name: Barry Lyon
Documents
Confirmation statement with updates
Date: 07 Nov 2023
Action Date: 31 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 25 May 2023
Action Date: 18 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-18
Documents
Accounts with accounts type unaudited abridged
Date: 05 Jan 2023
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2022
Action Date: 18 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-18
Documents
Accounts with accounts type unaudited abridged
Date: 06 Jan 2022
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2021
Action Date: 18 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-18
Documents
Termination director company with name termination date
Date: 23 Apr 2021
Action Date: 23 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-23
Officer name: Barry Lyon
Documents
Termination secretary company with name termination date
Date: 23 Apr 2021
Action Date: 23 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-04-23
Officer name: Barry Lyon
Documents
Appoint person secretary company with name date
Date: 23 Apr 2021
Action Date: 23 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: James Lyon
Appointment date: 2021-04-23
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 22 May 2020
Action Date: 18 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-18
Documents
Accounts with accounts type unaudited abridged
Date: 02 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2019
Action Date: 24 Jun 2019
Category: Address
Type: AD01
Old address: Alderley Farm House, Alder Lane Crank St Helens WA11 7SH
New address: 2 Cobbs Brow Cottages Vale Lane Lathom L40 6JH
Change date: 2019-06-24
Documents
Confirmation statement with no updates
Date: 21 Jun 2019
Action Date: 18 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-18
Documents
Accounts with accounts type unaudited abridged
Date: 05 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 18 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-18
Documents
Accounts with accounts type unaudited abridged
Date: 05 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 18 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-18
Documents
Capital allotment shares
Date: 02 Jun 2017
Action Date: 24 Jan 2017
Category: Capital
Type: SH01
Date: 2017-01-24
Capital : 4 GBP
Documents
Termination director company with name termination date
Date: 23 Mar 2017
Action Date: 23 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne Lyon
Termination date: 2017-01-23
Documents
Appoint person director company with name date
Date: 23 Mar 2017
Action Date: 24 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-24
Officer name: Mr James Lyon
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 18 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-18
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 18 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-18
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2014
Action Date: 18 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-18
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 18 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-18
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2012
Action Date: 18 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-18
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2011
Action Date: 18 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-18
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2010
Action Date: 18 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-18
Documents
Change person director company with change date
Date: 19 May 2010
Action Date: 08 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-08
Officer name: Barry Lyon
Documents
Change person director company with change date
Date: 19 May 2010
Action Date: 08 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anne Lyon
Change date: 2009-12-08
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 09 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/09; full list of members
Documents
Legacy
Date: 09 Jul 2009
Category: Capital
Type: 88(2)
Description: Ad 01/04/09-01/04/09\gbp si 1@1=1\gbp ic 2/3\
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 27 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 12 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 17 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 09 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/05; full list of members
Documents
Legacy
Date: 07 Jun 2005
Category: Capital
Type: 88(2)R
Description: Ad 18/05/04--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 05 Apr 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/05 to 31/03/05
Documents
Legacy
Date: 18 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
DESAI HOUSE,COVENTRY,CV6 4AD
Number: | 05707452 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU
Number: | 11111100 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
211 THE LIGHT BULB,LONDON,SW18 4GQ
Number: | 11518337 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 12 CONCORD COURT,KINGSTON UPON THAMES,KT1 3GF
Number: | 07012300 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALEX HOUSE,SALFORD,M3 5JZ
Number: | 09249224 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAYFAIR & KENSINGTON PROPERTY MANAGEMENT LIMITED
FOFRAME HOUSE,LONDON,NW4 2EF
Number: | 09067202 |
Status: | ACTIVE |
Category: | Private Limited Company |