ALEXANDRE SERVICES LLP

Register to unlock more data on OkredoRegister

ALEXANDRE SERVICES LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC425205

Incorporation date

11/12/2018

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

4385, OC425205 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2018)
dot icon14/04/2026
Registered office address changed to PO Box 4385, Oc425205 - Companies House Default Address, Cardiff, CF14 8LH on 2026-04-14
dot icon14/04/2026
Address of member Mr Paul Stewart Jordan changed to OC425205 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-04-14
dot icon14/04/2026
Address of person with significant control Mr Paul Stewart Jordan changed to OC425205 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-04-14
dot icon24/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon04/01/2026
Total exemption full accounts made up to 2024-03-31
dot icon27/12/2025
Compulsory strike-off action has been discontinued
dot icon24/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon10/04/2025
Compulsory strike-off action has been suspended
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon18/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon31/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon16/11/2023
Previous accounting period extended from 2022-12-30 to 2023-03-31
dot icon28/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon03/01/2023
Confirmation statement made on 2022-12-10 with no updates
dot icon07/07/2022
Registration of charge OC4252050006, created on 2022-07-05
dot icon07/07/2022
Registration of charge OC4252050007, created on 2022-07-05
dot icon22/03/2022
Termination of appointment of Headway Corporate Limited as a member on 2022-03-21
dot icon22/03/2022
Cessation of Headway Corporate Limited as a person with significant control on 2022-03-21
dot icon17/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/01/2022
Amended total exemption full accounts made up to 2019-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon18/12/2021
Notification of Paul Jordan as a person with significant control on 2021-04-21
dot icon03/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/10/2021
Registered office address changed from , the Old Workshop,12B Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, United Kingdom to 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 2021-10-12
dot icon29/07/2021
Satisfaction of charge OC4252050002 in full
dot icon29/07/2021
Satisfaction of charge OC4252050001 in full
dot icon23/04/2021
Appointment of Mr Paul Stewart Jordan as a member on 2021-04-21
dot icon23/04/2021
Change of details for Headway Corporate Limited as a person with significant control on 2021-04-23
dot icon20/04/2021
Registration of charge OC4252050005, created on 2021-04-15
dot icon30/03/2021
Micro company accounts made up to 2019-12-31
dot icon15/01/2021
Confirmation statement made on 2020-12-10 with no updates
dot icon13/01/2020
Confirmation statement made on 2019-12-10 with no updates
dot icon08/07/2019
Change of details for Headway Corporate Limited as a person with significant control on 2019-07-08
dot icon16/05/2019
Termination of appointment of Andrew Quinlan as a member on 2019-05-16
dot icon05/04/2019
Registration of charge OC4252050003, created on 2019-03-26
dot icon05/04/2019
Registration of charge OC4252050004, created on 2019-03-26
dot icon26/02/2019
Appointment of Mr Andrew Quinlan as a member on 2019-02-25
dot icon02/01/2019
Registration of charge OC4252050001, created on 2018-12-21
dot icon02/01/2019
Registration of charge OC4252050002, created on 2018-12-21
dot icon11/12/2018
Incorporation of a limited liability partnership
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Headway Corporate Limited
LLP Designated Member
11/12/2018 - 21/03/2022
-
Jordan, Paul Stewart
LLP Designated Member
21/04/2021 - Present
-
Robinson, Zac Andrew
LLP Designated Member
11/12/2018 - Present
-
Quinlan, Andrew
LLP Designated Member
25/02/2019 - 16/05/2019
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALEXANDRE SERVICES LLP

ALEXANDRE SERVICES LLP is an(a) Active company incorporated on 11/12/2018 with the registered office located at 4385, OC425205 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALEXANDRE SERVICES LLP?

toggle

ALEXANDRE SERVICES LLP is currently Active. It was registered on 11/12/2018 .

Where is ALEXANDRE SERVICES LLP located?

toggle

ALEXANDRE SERVICES LLP is registered at 4385, OC425205 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What is the latest filing for ALEXANDRE SERVICES LLP?

toggle

The latest filing was on 14/04/2026: Registered office address changed to PO Box 4385, Oc425205 - Companies House Default Address, Cardiff, CF14 8LH on 2026-04-14.