ALLIANCE & LEICESTER LIMITED
Overview
| Company Name | ALLIANCE & LEICESTER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03263713 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ALLIANCE & LEICESTER LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ALLIANCE & LEICESTER LIMITED located?
| Registered Office Address | Carlton Park Narborough LE19 0AL Leicester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALLIANCE & LEICESTER LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALLIANCE & LEICESTER PUBLIC LIMITED COMPANY | Oct 10, 1996 | Oct 10, 1996 |
What are the latest accounts for ALLIANCE & LEICESTER LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ALLIANCE & LEICESTER LIMITED?
| Last Confirmation Statement Made Up To | Mar 01, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 15, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2026 |
| Overdue | No |
What are the latest filings for ALLIANCE & LEICESTER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 01, 2026 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Termination of appointment of Stephen David Affleck as a director on Aug 08, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Matthew John Richardson as a director on Aug 08, 2023 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Christopher James Wise as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Ms Rosamund Martha Rule as a director on Sep 30, 2022 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Stephen David Affleck as a director on Dec 31, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rachel Jane Morrison as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 11 pages | AA | ||||||||||
Appointment of Mr Christopher James Wise as a director on Apr 16, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Roland Honey as a director on Apr 15, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 12 pages | AA | ||||||||||
Who are the officers of ALLIANCE & LEICESTER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SANTANDER SECRETARIAT SERVICES LIMITED | Secretary | Triton Square Regent's Place NW1 3AN London 2 United Kingdom |
| 171739990001 | ||||||||||
| RICHARDSON, Matthew John | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 312322550001 | |||||||||
| RULE, Rosamund Martha | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 297165190001 | |||||||||
| FORTUNATO, Karen Mary | Secretary | 2 Triton Square Regents Place NW1 3AN London Abbey National House | British | 134286920001 | ||||||||||
| HEPPLEWHITE, Julian | Secretary | The Old Rectory Rectory End LE8 9EW Burton Overy Leicestershire | British | 51619950002 | ||||||||||
| LLOYD, Timothy Simon | Secretary | 3 Carisbrooke Drive Mapperley Park NG3 5DS Nottingham | British | 55565870003 | ||||||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||||||
| AFFLECK, Stephen David | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 213797030002 | |||||||||
| AISH, Malcolm Roger | Director | New Court 18 New Road KT10 9PG Esher Surrey | British | 6243160001 | ||||||||||
| ALLEN, Michael John | Director | Middleton Hall Mendham IP20 0NR Harleston Suffolk | British | 43498220001 | ||||||||||
| ALLEN, Michael John | Director | Middleton Hall Mendham IP20 0NR Harleston Suffolk | British | 43498220001 | ||||||||||
| BADEN, Edwin John | Director | Lanaways Barn Fletchers Cottages Two Mile Ash RH13 7LA Horsham West Sussex | British | 49989320001 | ||||||||||
| BANKS, Richard Lee | Director | White Lodge 26 West Road Weaverham CW8 3HL Northwich Cheshire | England | British | 51619890002 | |||||||||
| BARKER, Jane Victoria | Director | 2 Triton Square Regent's Place NW1 3AN London Abbey National House | United Kingdom | British | 4552270003 | |||||||||
| BARTON, Malcolm Peter Speight | Director | Sydenhams GL6 7BU Bisley Gloucestershire | United Kingdom | British | 45376130004 | |||||||||
| BENNETT, David Jonathan | Director | 2 Triton Square Regent's Place NW1 3AN London Abbey National House | British | 63142830006 | ||||||||||
| BOSTOCK, Nathan Mark | Director | Abbey National House 2 Triton Square, Regent's Place NW1 3AN London | United Kingdom | British | 88029250002 | |||||||||
| BOTIN-SANZ DE SAUTUOLA Y O'SHEA, Ana Patricia | Director | Triton Square Regents Place NW1 3AN London 2 | United Kingdom | Spanish | 156551960001 | |||||||||
| BRITTAIN, Alison Jane | Director | Abbey National House 2 Triton Square, Regent's Place NW1 3AN London | British | 127385050001 | ||||||||||
| BROUGHAM, David Peter, The Hon | Director | Folly House Market Square OX18 2JH Bampton Oxfordshire | United Kingdom | British | 46750480001 | |||||||||
| BROWN, Roy Drysdale | Director | 2 Triton Square Regents Place NW1 3AN London Abbey National House | United Kingdom | British | 12410120003 | |||||||||
| BUCHANAN, Ian David | Director | Overhall Lane Ashdon CB10 2JH Saffron Walden Hops Close Farm Essex | British | 131929500001 | ||||||||||
| BURNS, Terence, Lord | Director | Waterside House 35 North Wharf Road W2 1NW London | British | 49844970002 | ||||||||||
| CAIRNCROSS, Frances Anne, Dame | Director | Canonbury Lane N1 2AP London 6 | England | British | 88685920002 | |||||||||
| CARBELLO COTANDA, Jose Maria | Director | Drayton Gardens SW10 9RY London 13 | British | 134537200001 | ||||||||||
| COLES, Shaun Patrick | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 95706540002 | |||||||||
| COLOMBAS CALAFAT, Juan | Director | 2 Triton Square Regents Place NW1 3AN London Abbey National House | United Kingdom | Spanish | 119522240003 | |||||||||
| CORAH, George Nicholas | Director | Wakerley Road Rectory LE15 8PA Oakham Rutland | British | 110998310001 | ||||||||||
| DUKE, Rodney Jympson | Director | 37 Meadow Way IG7 6LR Chigwell Essex | United Kingdom | British | 65058310003 | |||||||||
| EVERARD, Simon | Director | Sludge Hall Cold Newton Road Cold Newton LE7 9DA Leicester | British | 50098870001 | ||||||||||
| FRANCIS, Mary Elizabeth | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | Uk | British | 72906570001 | |||||||||
| FUSTER VAN BENDEGEM, Jose Maria | Director | Abbey National House 2 Triton Square, Regent's Place NW1 3AN London | Spain | Spanish | 99731520003 | |||||||||
| GREEN, David Martin | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 157202700001 | |||||||||
| HIGGS, Derek Alan, Sir | Director | 2c Melbury Road W14 8LP London | British | 1434640002 | ||||||||||
| HILL, Michelle Anne | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 185425510001 |
Who are the persons with significant control of ALLIANCE & LEICESTER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Santander Equity Investments Limited | Jun 28, 2018 | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Santander Uk Plc | Apr 06, 2016 | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0