ALACRITY ACCOUNTANCY LIMITED

Register to unlock more data on OkredoRegister

ALACRITY ACCOUNTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04747862

Incorporation date

29/04/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

21 High View Close, Hamilton Office Park, Leicester LE4 9LJCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2003)
dot icon04/03/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon02/03/2026
Notice of agreement to exemption from audit of accounts for period ending 31/05/25
dot icon02/03/2026
Audit exemption statement of guarantee by parent company for period ending 31/05/25
dot icon02/03/2026
Consolidated accounts of parent company for subsidiary company period ending 31/05/25
dot icon02/03/2026
Audit exemption subsidiary accounts made up to 2025-05-31
dot icon04/11/2025
Termination of appointment of Viren Dalpat Kotecha as a director on 2025-11-01
dot icon23/06/2025
Appointment of Mr Carl John Danvers as a director on 2025-06-23
dot icon07/04/2025
Termination of appointment of Antony Charles Bostock as a director on 2025-04-07
dot icon19/03/2025
Audit exemption statement of guarantee by parent company for period ending 31/05/24
dot icon19/03/2025
Consolidated accounts of parent company for subsidiary company period ending 31/05/24
dot icon19/03/2025
Audit exemption subsidiary accounts made up to 2024-05-31
dot icon28/02/2025
Resolutions
dot icon28/02/2025
Memorandum and Articles of Association
dot icon28/02/2025
Statement of company's objects
dot icon28/02/2025
Resolutions
dot icon25/02/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon18/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon20/02/2024
Confirmation statement made on 2024-02-18 with updates
dot icon03/01/2024
Termination of appointment of Alexander Ewart Hay Ffrench as a director on 2024-01-03
dot icon11/12/2023
Appointment of Antony Charles Bostock as a director on 2023-12-04
dot icon03/10/2023
Appointment of Alexander Ewart Hay Ffrench as a director on 2023-10-03
dot icon03/10/2023
Notification of Xeinadin Group Limited as a person with significant control on 2023-10-03
dot icon03/10/2023
Cessation of Viren Dalpat Kotecha as a person with significant control on 2023-10-03
dot icon03/10/2023
Current accounting period extended from 2024-04-30 to 2024-05-31
dot icon25/09/2023
Satisfaction of charge 1 in full
dot icon04/09/2023
Satisfaction of charge 2 in full
dot icon30/08/2023
Change of details for Mr Viren Dalpat Kotecha as a person with significant control on 2023-08-30
dot icon30/08/2023
Cessation of Arif Kassam as a person with significant control on 2023-08-30
dot icon30/08/2023
Cessation of Sukaina Kassam as a person with significant control on 2023-08-30
dot icon30/08/2023
Cessation of Aarti Kotecha as a person with significant control on 2023-08-30
dot icon08/07/2023
Change of details for Mr Arif Kassam as a person with significant control on 2023-07-08
dot icon08/07/2023
Change of details for Mrs Sukaina Kassam as a person with significant control on 2023-07-08
dot icon08/07/2023
Change of details for Mrs Aarti Kotecha as a person with significant control on 2023-07-08
dot icon06/07/2023
Total exemption full accounts made up to 2023-04-30
dot icon28/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon23/02/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon03/03/2022
Confirmation statement made on 2022-02-18 with updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon19/03/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon28/02/2020
Confirmation statement made on 2020-02-18 with updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon19/06/2019
Statement of capital following an allotment of shares on 2019-06-17
dot icon06/03/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon07/03/2018
Confirmation statement made on 2018-02-18 with updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon01/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon01/04/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon31/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon18/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon31/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon29/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon20/02/2014
Statement of capital following an allotment of shares on 2013-04-30
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon29/05/2013
Appointment of Mr Arif Kassam as a secretary
dot icon29/05/2013
Termination of appointment of Sukaina Kassam as a secretary
dot icon24/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon12/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon24/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon03/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon20/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon26/05/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon26/05/2010
Secretary's details changed for Sukaina Kassam on 2010-02-01
dot icon26/05/2010
Director's details changed for Viren Kotecha on 2010-05-10
dot icon05/02/2010
Amended accounts made up to 2008-04-30
dot icon28/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon19/05/2009
Return made up to 29/04/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon23/05/2008
Return made up to 29/04/08; full list of members
dot icon08/02/2008
Resolutions
dot icon26/01/2008
Particulars of mortgage/charge
dot icon25/01/2008
Registered office changed on 25/01/08 from: 2A brook street thurmaston leicester leicestershire LE4 8DA
dot icon30/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon18/05/2007
Return made up to 29/04/07; full list of members
dot icon06/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon06/06/2006
Ad 01/06/06--------- £ si 100@1=100 £ ic 100/200
dot icon19/05/2006
Return made up to 29/04/06; full list of members
dot icon16/03/2006
Particulars of mortgage/charge
dot icon04/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon26/05/2005
Registered office changed on 26/05/05 from: 640 melton road thurmaston leicester leicestershire LE4 8BB
dot icon09/05/2005
Return made up to 29/04/05; full list of members
dot icon25/01/2005
Total exemption full accounts made up to 2004-04-30
dot icon17/01/2005
Director resigned
dot icon17/01/2005
Secretary resigned;director resigned
dot icon17/01/2005
New director appointed
dot icon17/01/2005
New secretary appointed
dot icon20/05/2004
Return made up to 29/04/04; full list of members
dot icon14/04/2004
Secretary's particulars changed;director's particulars changed
dot icon14/04/2004
Director's particulars changed
dot icon18/07/2003
Ad 29/04/03--------- £ si 100@1=100 £ ic 2/102
dot icon01/06/2003
New secretary appointed;new director appointed
dot icon01/06/2003
New director appointed
dot icon09/05/2003
Director resigned
dot icon09/05/2003
Secretary resigned
dot icon09/05/2003
Registered office changed on 09/05/03 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon29/04/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon7 *

* during past year

Number of employees

40
2023
change arrow icon+176.65 % *

* during past year

Cash in Bank

£33,193.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
587.91K
-
0.00
65.44K
-
2022
33
622.42K
-
0.00
12.00K
-
2023
40
727.54K
-
0.00
33.19K
-
2023
40
727.54K
-
0.00
33.19K
-

Employees

2023

Employees

40 Ascended21 % *

Net Assets(GBP)

727.54K £Ascended16.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

33.19K £Ascended176.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kotecha, Rumit Dalpat
Director
29/04/2003 - 01/01/2005
13
Ffrench, Alexander Ewart Hay
Director
03/10/2023 - 03/01/2024
49
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
29/04/2003 - 29/04/2003
10896
WILDMAN & BATTELL LIMITED
Nominee Director
29/04/2003 - 29/04/2003
10915
Bostock, Antony Charles
Director
04/12/2023 - 07/04/2025
15

Persons with Significant Control

11
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About ALACRITY ACCOUNTANCY LIMITED

ALACRITY ACCOUNTANCY LIMITED is an(a) Active company incorporated on 29/04/2003 with the registered office located at 21 High View Close, Hamilton Office Park, Leicester LE4 9LJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 40 according to last financial statements.

Frequently Asked Questions

What is the current status of ALACRITY ACCOUNTANCY LIMITED?

toggle

ALACRITY ACCOUNTANCY LIMITED is currently Active. It was registered on 29/04/2003 .

Where is ALACRITY ACCOUNTANCY LIMITED located?

toggle

ALACRITY ACCOUNTANCY LIMITED is registered at 21 High View Close, Hamilton Office Park, Leicester LE4 9LJ.

What does ALACRITY ACCOUNTANCY LIMITED do?

toggle

ALACRITY ACCOUNTANCY LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does ALACRITY ACCOUNTANCY LIMITED have?

toggle

ALACRITY ACCOUNTANCY LIMITED had 40 employees in 2023.

What is the latest filing for ALACRITY ACCOUNTANCY LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-25 with no updates.