ALLIANCE & LEICESTER CASH SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE & LEICESTER CASH SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04282945

Incorporation date

06/09/2001

Size

Dormant

Contacts

Registered address

Registered address

Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2001)
dot icon30/12/2025
Final Gazette dissolved following liquidation
dot icon30/09/2025
Return of final meeting in a members' voluntary winding up
dot icon20/08/2025
Registered office address changed from Griffins Tavistock House North Tavistock Square London WC1H 9HR to Griffins Suite 011, Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-08-20
dot icon07/01/2025
Resolutions
dot icon07/01/2025
Appointment of a voluntary liquidator
dot icon07/01/2025
Declaration of solvency
dot icon07/01/2025
Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN to Tavistock House North Tavistock Square London WC1H 9HR on 2025-01-07
dot icon31/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon28/08/2024
Resolutions
dot icon07/06/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon04/06/2024
Resolutions
dot icon04/06/2024
Memorandum and Articles of Association
dot icon03/06/2024
Statement of company's objects
dot icon11/08/2023
Termination of appointment of Stephen David Affleck as a director on 2023-08-08
dot icon11/08/2023
Appointment of Mr Lee Thomas Grant as a director on 2023-08-08
dot icon01/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon08/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon03/10/2022
Termination of appointment of Christopher James Wise as a director on 2022-09-30
dot icon03/10/2022
Appointment of Ms Rosamund Martha Rule as a director on 2022-09-30
dot icon12/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon22/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon31/12/2021
Appointment of Mr Stephen David Affleck as a director on 2021-12-31
dot icon31/12/2021
Termination of appointment of Rachel Jane Morrison as a director on 2021-12-31
dot icon15/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon26/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon05/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon20/04/2020
Appointment of Mr Christopher James Wise as a director on 2020-04-16
dot icon20/04/2020
Termination of appointment of Andrew Roland Honey as a director on 2020-04-15
dot icon01/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/05/2019
Confirmation statement made on 2019-05-17 with updates
dot icon22/01/2019
Director's details changed for Mrs Rachel Jane Morrison on 2019-01-17
dot icon30/07/2018
Cessation of Santander Uk Plc as a person with significant control on 2018-05-14
dot icon30/07/2018
Notification of Santander Equity Investments Limited as a person with significant control on 2018-05-14
dot icon22/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon17/05/2018
Confirmation statement made on 2018-05-17 with updates
dot icon14/05/2018
Director's details changed for Mr Andrew Roland Honey on 2018-05-14
dot icon31/07/2017
Termination of appointment of Jason Leslie Wright as a director on 2017-07-28
dot icon20/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon13/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon23/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon07/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon24/03/2016
Appointment of Mr Jason Leslie Wright as a director on 2016-03-14
dot icon24/03/2016
Appointment of Mrs Rachel Jane Morrison as a director on 2016-03-14
dot icon08/03/2016
Termination of appointment of Michelle Anne Hill as a director on 2016-02-18
dot icon13/01/2016
Termination of appointment of David Martin Green as a director on 2015-12-31
dot icon12/10/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon03/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon07/04/2015
Appointment of Michelle Anne Hill as a director on 2015-03-26
dot icon02/04/2015
Appointment of Mr Andrew Roland Honey as a director on 2015-03-26
dot icon02/04/2015
Termination of appointment of Shaun Patrick Coles as a director on 2015-03-26
dot icon08/12/2014
Termination of appointment of Derek John Lewis as a director on 2014-12-04
dot icon29/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon18/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon10/09/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon15/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon25/09/2012
Amended accounts made up to 2011-12-31
dot icon07/09/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon01/09/2012
Appointment of Santander Secretariat Services Limited as a secretary
dot icon01/09/2012
Termination of appointment of Abbey National Nominees Limited as a secretary
dot icon11/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/06/2012
Appointment of Derek John Lewis as a director
dot icon06/06/2012
Termination of appointment of Jessica Petrie as a director
dot icon03/01/2012
Appointment of Jessica Frances Petrie as a director
dot icon11/11/2011
Director's details changed for Mr Shaun Patrick Coles on 2011-11-10
dot icon07/10/2011
Termination of appointment of Scott Linsley as a director
dot icon14/09/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon03/06/2011
Director's details changed for David Martin Green on 2011-05-31
dot icon27/05/2011
Appointment of David Martin Green as a director
dot icon06/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon05/05/2011
Director's details changed for Scott Linsley on 2011-05-04
dot icon15/04/2011
Director's details changed
dot icon17/02/2011
Appointment of Scott Linsley as a director
dot icon17/02/2011
Termination of appointment of Helen Tyrrell as a director
dot icon17/02/2011
Appointment of Mr Shaun Patrick Coles as a director
dot icon17/02/2011
Termination of appointment of Richard Hawker as a director
dot icon31/01/2011
Registered office address changed from Building 3, Floor 2 Carlton Park Narborough Leicesterle19 0Al on 2011-01-31
dot icon15/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon04/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/04/2010
Director's details changed for Helen Armitage on 2010-04-20
dot icon19/01/2010
Termination of appointment of Sandra Odell as a secretary
dot icon19/01/2010
Appointment of Abbey National Nominees Limited as a secretary
dot icon24/12/2009
Director's details changed for Helen Armitage on 2009-10-28
dot icon09/12/2009
Director's details changed for Mr Richard Allen Hawker on 2009-10-28
dot icon02/12/2009
Termination of appointment of Sandra Odell as a director
dot icon18/09/2009
Return made up to 06/09/09; full list of members
dot icon04/08/2009
Director's change of particulars / helen armitage / 17/07/2009
dot icon08/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon30/03/2009
Director appointed richard allen hawker
dot icon27/03/2009
Director appointed helen armitage
dot icon27/03/2009
Appointment terminated director alliance & leicester (holdings) LIMITED
dot icon01/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon11/09/2008
Return made up to 06/09/08; full list of members
dot icon25/07/2008
Director appointed sandra judith odell
dot icon02/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon19/09/2007
Return made up to 06/09/07; full list of members
dot icon24/01/2007
New director appointed
dot icon24/01/2007
Director resigned
dot icon24/01/2007
Director resigned
dot icon24/01/2007
Director resigned
dot icon24/01/2007
Director resigned
dot icon24/01/2007
Director resigned
dot icon06/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon22/09/2006
Return made up to 06/09/06; full list of members
dot icon21/09/2005
Return made up to 06/09/05; full list of members
dot icon07/07/2005
Full accounts made up to 2004-12-31
dot icon02/03/2005
Director's particulars changed
dot icon13/09/2004
Return made up to 06/09/04; full list of members
dot icon12/05/2004
Full accounts made up to 2003-12-31
dot icon21/10/2003
Return made up to 06/09/03; full list of members
dot icon07/07/2003
Full accounts made up to 2002-12-31
dot icon08/05/2003
Location of register of members
dot icon04/02/2003
Registered office changed on 04/02/03 from: carlton park narborough leicester leicestershire LE9 5XX
dot icon28/01/2003
New director appointed
dot icon07/01/2003
Director resigned
dot icon01/10/2002
Return made up to 06/09/02; full list of members
dot icon17/09/2002
Director resigned
dot icon04/03/2002
Memorandum and Articles of Association
dot icon04/03/2002
Resolutions
dot icon04/12/2001
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon04/12/2001
New director appointed
dot icon04/12/2001
New director appointed
dot icon04/12/2001
New director appointed
dot icon04/12/2001
New director appointed
dot icon06/09/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
01/05/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABBEY NATIONAL NOMINEES LIMITED
Corporate Secretary
14/01/2010 - 28/08/2012
59
SANTANDER SECRETARIAT SERVICES LIMITED
Corporate Secretary
28/08/2012 - Present
83
Fraser, Stewart
Director
06/09/2001 - 15/12/2006
3
Robinson, Keith Johnston
Director
12/10/2001 - 28/01/2002
7
Wise, Christopher James
Director
16/04/2020 - 30/09/2022
52

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLIANCE & LEICESTER CASH SOLUTIONS LIMITED

ALLIANCE & LEICESTER CASH SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 06/09/2001 with the registered office located at Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton NN1 5JF. There are currently 3 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 & LEICESTER CASH SOLUTIONS LIMITED?

toggle

ALLIANCE & LEICESTER CASH SOLUTIONS LIMITED is currently Dissolved. It was registered on 06/09/2001 and dissolved on 30/12/2025.

Where is ALLIANCE & LEICESTER CASH SOLUTIONS LIMITED located?

toggle

ALLIANCE & LEICESTER CASH SOLUTIONS LIMITED is registered at Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton NN1 5JF.

What does ALLIANCE & LEICESTER CASH SOLUTIONS LIMITED do?

toggle

ALLIANCE & LEICESTER CASH SOLUTIONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ALLIANCE & LEICESTER CASH SOLUTIONS LIMITED?

toggle

The latest filing was on 30/12/2025: Final Gazette dissolved following liquidation.