ALDERLEY CONSULTANTS (NORTH WEST) LIMITED

2 Cobbs Brow Cottages 2 Cobbs Brow Cottages, Lathom, L40 6JH, England
StatusACTIVE
Company No.05130751
CategoryPrivate Limited Company
Incorporated18 May 2004
Age19 years, 11 months, 16 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 02 Jun 2017

Action Date: 24 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-24

Capital : 4 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/07; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Capital

Type: 88(2)R

Description: Ad 18/05/04--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/05 to 31/03/05

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 18 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBERDORA LIMITED

DESAI HOUSE,COVENTRY,CV6 4AD

Number:05707452
Status:ACTIVE
Category:Private Limited Company

ANGELICA V LTD

SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU

Number:11111100
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BIG GRUP LTD

211 THE LIGHT BULB,LONDON,SW18 4GQ

Number:11518337
Status:ACTIVE
Category:Private Limited Company

IN-THEBOX.CO.UK LIMITED

FLAT 12 CONCORD COURT,KINGSTON UPON THAMES,KT1 3GF

Number:07012300
Status:ACTIVE
Category:Private Limited Company

JRB ELECTRICAL LIMITED

ALEX HOUSE,SALFORD,M3 5JZ

Number:09249224
Status:ACTIVE
Category:Private Limited Company
Number:09067202
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source