ALLIANCE & GENERAL LEASING LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE & GENERAL LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02323189

Incorporation date

30/11/1988

Size

Micro Entity

Contacts

Registered address

Registered address

Cornerstone House Midland Way, Thornbury, Bristol BS35 2BSCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1988)
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon11/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon13/06/2024
Confirmation statement made on 2024-06-11 with updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon26/06/2023
Confirmation statement made on 2023-06-11 with updates
dot icon08/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/07/2022
Confirmation statement made on 2022-06-11 with updates
dot icon30/11/2021
Micro company accounts made up to 2021-03-31
dot icon16/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon18/12/2020
Micro company accounts made up to 2020-03-31
dot icon17/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon01/07/2019
Confirmation statement made on 2019-06-11 with updates
dot icon10/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/06/2018
Confirmation statement made on 2018-06-11 with updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/07/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/10/2015
Director's details changed for Mr Peter John Todd on 2015-10-08
dot icon08/10/2015
Director's details changed for Mr Ian Rigby Hume on 2015-10-08
dot icon22/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/07/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon07/07/2014
Registered office address changed from Cornerstone House Midland Way Thornbury Bristol BS35 2BS England on 2014-07-07
dot icon07/07/2014
Registered office address changed from Cornerstone House Midland Way Thornbury Bristol.BS12 2BS on 2014-07-07
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon29/01/2013
Particulars of a mortgage or charge / charge no: 1
dot icon21/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/07/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon18/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/07/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon10/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon26/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/06/2009
Return made up to 11/06/09; full list of members
dot icon02/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/06/2008
Return made up to 11/06/08; full list of members
dot icon09/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/06/2007
Return made up to 11/06/07; full list of members
dot icon17/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/07/2006
Return made up to 11/06/06; full list of members
dot icon27/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon12/07/2005
Return made up to 11/06/05; full list of members
dot icon05/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon22/06/2004
Return made up to 11/06/04; full list of members
dot icon04/02/2004
Accounts for a small company made up to 2003-03-31
dot icon29/06/2003
Return made up to 11/06/03; full list of members
dot icon20/01/2003
Accounts for a small company made up to 2002-03-31
dot icon08/08/2002
Return made up to 11/06/02; full list of members
dot icon01/02/2002
Accounts for a small company made up to 2001-03-31
dot icon12/06/2001
Return made up to 11/06/01; full list of members
dot icon11/12/2000
Accounts for a small company made up to 2000-03-31
dot icon09/08/2000
Return made up to 11/06/00; full list of members
dot icon17/01/2000
Accounts for a small company made up to 1999-03-31
dot icon22/06/1999
Return made up to 11/06/99; full list of members
dot icon17/12/1998
Accounts for a small company made up to 1998-03-31
dot icon15/06/1998
Return made up to 18/06/98; no change of members
dot icon29/01/1998
Accounts for a small company made up to 1997-03-31
dot icon06/07/1997
Return made up to 18/06/97; no change of members
dot icon03/07/1997
Director's particulars changed
dot icon30/01/1997
Accounts for a small company made up to 1996-03-31
dot icon21/07/1996
Return made up to 18/06/96; full list of members
dot icon05/02/1996
Accounts for a small company made up to 1995-03-31
dot icon21/06/1995
Return made up to 18/06/95; no change of members
dot icon29/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/06/1994
Return made up to 18/06/94; no change of members
dot icon09/02/1994
Accounts for a small company made up to 1993-03-31
dot icon05/07/1993
Return made up to 18/06/93; full list of members
dot icon19/03/1993
Accounts for a dormant company made up to 1992-03-31
dot icon24/07/1992
Return made up to 18/06/92; no change of members
dot icon29/06/1992
Registered office changed on 29/06/92 from: 2 chapel court holly walk leamington spa warwickshire CV32 4YS
dot icon21/01/1992
Certificate of change of name
dot icon20/01/1992
New director appointed
dot icon20/01/1992
Secretary resigned;new secretary appointed;director resigned
dot icon07/11/1991
Accounts for a dormant company made up to 1991-03-31
dot icon07/11/1991
Return made up to 18/06/91; no change of members
dot icon10/05/1991
Registered office changed on 10/05/91 from: 11/13 waterloo place leamington spa warwickshire CV32 5LB
dot icon18/06/1990
Accounts for a dormant company made up to 1990-03-31
dot icon18/06/1990
Resolutions
dot icon18/06/1990
Return made up to 18/06/90; full list of members
dot icon11/12/1989
Ad 30/11/88--------- £ si 2@1=2 £ ic 2/4
dot icon14/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/11/1988
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
2
1.48M
-
0.00
-
-
2022
4
1.48M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Todd, Peter John
Secretary
22/11/1991 - Present
8
Hume, Ian Rigby
Director
22/11/1991 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLIANCE & GENERAL LEASING LIMITED

ALLIANCE & GENERAL LEASING LIMITED is an(a) Active company incorporated on 30/11/1988 with the registered office located at Cornerstone House Midland Way, Thornbury, Bristol BS35 2BS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIANCE & GENERAL LEASING LIMITED?

toggle

ALLIANCE & GENERAL LEASING LIMITED is currently Active. It was registered on 30/11/1988 .

Where is ALLIANCE & GENERAL LEASING LIMITED located?

toggle

ALLIANCE & GENERAL LEASING LIMITED is registered at Cornerstone House Midland Way, Thornbury, Bristol BS35 2BS.

What does ALLIANCE & GENERAL LEASING LIMITED do?

toggle

ALLIANCE & GENERAL LEASING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALLIANCE & GENERAL LEASING LIMITED?

toggle

The latest filing was on 18/12/2025: Micro company accounts made up to 2025-03-31.