ALLIANCE & LEICESTER COMMERCIAL BANK LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE & LEICESTER COMMERCIAL BANK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01950000

Incorporation date

19/09/1985

Size

Dormant

Contacts

Registered address

Registered address

Griffins, Tavistock House North, Tavistock Square, London WC1H 9HRCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1985)
dot icon23/08/2025
Final Gazette dissolved following liquidation
dot icon23/05/2025
Return of final meeting in a members' voluntary winding up
dot icon23/07/2024
Resolutions
dot icon23/07/2024
Appointment of a voluntary liquidator
dot icon12/07/2024
Declaration of solvency
dot icon12/07/2024
Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 2024-07-12
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 icon31/10/2023
Satisfaction of charge 1 in full
dot icon31/10/2023
Satisfaction of charge 2 in full
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
Appointment of Ms Rosamund Martha Rule as a director on 2022-09-30
dot icon03/10/2022
Termination of appointment of Christopher James Wise 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 icon04/08/2020
Accounts for a small 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 icon28/05/2019
Confirmation statement made on 2019-05-22 with updates
dot icon22/01/2019
Director's details changed for Mrs Rachel Jane Morrison on 2019-01-17
dot icon09/08/2018
Cessation of Santander Uk Plc as a person with significant control on 2018-06-28
dot icon09/08/2018
Notification of Santander Equity Investments Limited as a person with significant control on 2018-06-28
dot icon25/05/2018
Confirmation statement made on 2018-05-22 with updates
dot icon22/05/2018
Statement by Directors
dot icon22/05/2018
Statement of capital on 2018-05-22
dot icon22/05/2018
Solvency Statement dated 21/05/18
dot icon22/05/2018
Resolutions
dot icon21/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/05/2018
Director's details changed for Mr Andrew Roland Honey on 2018-05-14
dot icon14/05/2018
Re-registration of Memorandum and Articles
dot icon14/05/2018
Certificate of re-registration from Public Limited Company to Private
dot icon14/05/2018
Resolutions
dot icon14/05/2018
Re-registration from a public company to a private limited company
dot icon31/07/2017
Termination of appointment of Jason Leslie Wright as a director on 2017-07-28
dot icon04/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon13/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon13/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon08/06/2016
Termination of appointment of David Martin Green as a director on 2015-12-31
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 icon05/11/2015
Annual return made up to 2015-10-17 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 icon30/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon18/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon18/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon15/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/10/2012
Annual return made up to 2012-10-17 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 icon10/11/2011
Director's details changed for Mr Shaun Patrick Coles on 2011-11-10
dot icon09/11/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon07/10/2011
Termination of appointment of Scott Linsley as a director
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 icon18/05/2011
Registered office address changed from Carlton Park Narborough Leicester LE19 0AL on 2011-05-18
dot icon17/05/2011
Termination of appointment of Helen Tyrrell as a director
dot icon17/05/2011
Termination of appointment of Richard Hawker as a secretary
dot icon17/05/2011
Appointment of Mr Shaun Patrick Coles as a director
dot icon17/05/2011
Termination of appointment of Richard Hawker as a director
dot icon17/05/2011
Appointment of Scott Linsley as a director
dot icon17/05/2011
Appointment of Abbey National Nominees Limited as a secretary
dot icon06/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon29/10/2010
Annual return made up to 2010-10-17 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 icon24/12/2009
Director's details changed for Helen Armitage on 2009-10-28
dot icon09/12/2009
Secretary's details changed for Mr Richard Allen Hawker on 2009-10-28
dot icon09/12/2009
Director's details changed for Mr Richard Allen Hawker on 2009-10-28
dot icon01/12/2009
Annual return made up to 2009-10-17 with full list of shareholders
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 icon01/04/2009
Appointment terminated director alliance LIMITED
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 icon14/11/2008
Return made up to 17/10/08; full list of members
dot icon04/08/2008
Accounts made up to 2007-12-31
dot icon21/11/2007
Return made up to 17/10/07; full list of members
dot icon16/05/2007
Full accounts made up to 2006-12-31
dot icon10/04/2007
New director appointed
dot icon10/04/2007
New director appointed
dot icon10/04/2007
New secretary appointed
dot icon10/04/2007
Director resigned
dot icon10/04/2007
Director resigned
dot icon10/04/2007
Director resigned
dot icon10/04/2007
Secretary resigned
dot icon10/04/2007
Director resigned
dot icon10/04/2007
Director resigned
dot icon10/11/2006
Return made up to 17/10/06; full list of members
dot icon12/05/2006
Full accounts made up to 2005-12-31
dot icon24/11/2005
Return made up to 17/10/05; full list of members
dot icon25/10/2005
Director's particulars changed
dot icon03/06/2005
Secretary resigned
dot icon03/06/2005
New secretary appointed
dot icon17/05/2005
Full accounts made up to 2004-12-31
dot icon07/12/2004
New director appointed
dot icon06/12/2004
Director resigned
dot icon29/10/2004
Return made up to 17/10/04; full list of members
dot icon02/08/2004
Secretary's particulars changed
dot icon12/05/2004
Full accounts made up to 2003-12-31
dot icon08/04/2004
Director's particulars changed
dot icon24/02/2004
Secretary resigned
dot icon24/02/2004
New secretary appointed
dot icon11/11/2003
Return made up to 17/10/03; full list of members
dot icon21/10/2003
Director's particulars changed
dot icon06/10/2003
New director appointed
dot icon07/07/2003
Certificate of change of name
dot icon03/06/2003
Full accounts made up to 2002-12-31
dot icon08/05/2003
Location of register of members
dot icon08/03/2003
Director's particulars changed
dot icon01/11/2002
Resolutions
dot icon30/10/2002
Resolutions
dot icon24/10/2002
Return made up to 17/10/02; full list of members
dot icon03/10/2002
New director appointed
dot icon25/09/2002
Director resigned
dot icon22/07/2002
Full accounts made up to 2001-12-31
dot icon17/06/2002
Director's particulars changed
dot icon12/06/2002
Registered office changed on 12/06/02 from: carlton park narborough leicester leicestershire LE9 5XX
dot icon19/02/2002
Particulars of mortgage/charge
dot icon19/02/2002
Particulars of mortgage/charge
dot icon13/11/2001
New director appointed
dot icon13/11/2001
New director appointed
dot icon04/11/2001
Director resigned
dot icon30/10/2001
Return made up to 17/10/01; full list of members
dot icon09/10/2001
Director resigned
dot icon03/07/2001
Full accounts made up to 2000-12-31
dot icon20/04/2001
Director resigned
dot icon09/01/2001
New director appointed
dot icon23/10/2000
Return made up to 17/10/00; full list of members
dot icon30/08/2000
New director appointed
dot icon25/08/2000
New director appointed
dot icon24/08/2000
Director resigned
dot icon17/07/2000
New director appointed
dot icon04/07/2000
Full accounts made up to 1999-12-31
dot icon31/05/2000
Registered office changed on 31/05/00 from: 49PARK lane london W1Y 4EQ
dot icon10/11/1999
Director resigned
dot icon26/10/1999
Return made up to 17/10/99; no change of members
dot icon13/07/1999
Full accounts made up to 1998-12-31
dot icon04/02/1999
Director's particulars changed
dot icon21/10/1998
Return made up to 17/10/98; no change of members
dot icon15/10/1998
New director appointed
dot icon01/09/1998
Director resigned
dot icon13/07/1998
Full group accounts made up to 1997-12-31
dot icon07/07/1998
Director resigned
dot icon28/10/1997
Director's particulars changed
dot icon28/10/1997
Return made up to 17/10/97; full list of members
dot icon07/07/1997
Full group accounts made up to 1996-12-31
dot icon26/06/1997
Director resigned
dot icon04/03/1997
Location of register of members
dot icon06/12/1996
Miscellaneous
dot icon13/11/1996
Auditor's resignation
dot icon05/11/1996
Return made up to 17/10/96; no change of members
dot icon25/10/1996
New director appointed
dot icon15/10/1996
New director appointed
dot icon23/09/1996
Secretary's particulars changed
dot icon14/07/1996
Location of register of members
dot icon18/04/1996
Director resigned
dot icon18/04/1996
Director resigned
dot icon12/03/1996
Full group accounts made up to 1995-12-31
dot icon20/10/1995
Return made up to 17/10/95; full list of members
dot icon27/07/1995
Registered office changed on 27/07/95 from: 10 milk street london EC2V 8JH
dot icon13/07/1995
Director resigned
dot icon05/07/1995
Director's particulars changed
dot icon23/05/1995
New director appointed
dot icon22/05/1995
Director's particulars changed
dot icon11/04/1995
Full group accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Return made up to 17/10/94; no change of members
dot icon17/10/1994
Director resigned
dot icon08/05/1994
Director resigned
dot icon27/04/1994
Full group accounts made up to 1993-12-31
dot icon13/03/1994
Director resigned
dot icon28/11/1993
Director resigned
dot icon01/11/1993
Return made up to 17/10/93; no change of members
dot icon13/09/1993
New director appointed
dot icon07/09/1993
Director resigned
dot icon18/05/1993
Full group accounts made up to 1992-12-31
dot icon22/10/1992
Return made up to 17/10/92; full list of members
dot icon18/08/1992
Location of register of members
dot icon10/06/1992
Location of register of members
dot icon03/06/1992
Resolutions
dot icon01/05/1992
Director resigned
dot icon24/04/1992
Full group accounts made up to 1991-12-31
dot icon13/12/1991
Director resigned
dot icon01/11/1991
Return made up to 17/10/91; no change of members
dot icon11/09/1991
Director resigned
dot icon30/05/1991
New director appointed
dot icon02/05/1991
Full group accounts made up to 1990-12-31
dot icon03/01/1991
Director's particulars changed
dot icon03/01/1991
Director's particulars changed
dot icon03/01/1991
Director's particulars changed
dot icon15/11/1990
Return made up to 17/10/90; full list of members
dot icon07/11/1990
New director appointed
dot icon16/07/1990
Director resigned;new director appointed
dot icon12/07/1990
Resolutions
dot icon12/07/1990
New secretary appointed
dot icon12/07/1990
New director appointed
dot icon12/07/1990
New director appointed
dot icon12/07/1990
New director appointed
dot icon12/07/1990
New director appointed
dot icon12/07/1990
New director appointed
dot icon12/07/1990
Secretary resigned
dot icon12/07/1990
Director resigned
dot icon12/07/1990
Director resigned
dot icon12/07/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon06/07/1990
Full accounts made up to 1990-03-28
dot icon29/06/1990
New director appointed
dot icon29/06/1990
New director appointed
dot icon28/09/1989
Director resigned
dot icon20/09/1989
New director appointed
dot icon17/08/1989
New director appointed
dot icon17/08/1989
Return made up to 18/07/89; full list of members
dot icon10/08/1989
Full accounts made up to 1989-03-29
dot icon03/07/1989
Director resigned
dot icon26/04/1989
Director resigned
dot icon05/04/1989
Director resigned;new director appointed
dot icon08/11/1988
Return made up to 07/10/88; full list of members
dot icon21/10/1988
Director resigned;new director appointed
dot icon18/10/1988
Director's particulars changed
dot icon18/10/1988
Director resigned;new director appointed
dot icon18/10/1988
Director's particulars changed
dot icon02/09/1988
Full accounts made up to 1988-03-30
dot icon11/03/1988
Director's particulars changed
dot icon12/02/1988
Director's particulars changed
dot icon25/01/1988
New director appointed
dot icon22/10/1987
Director resigned
dot icon01/10/1987
New director appointed
dot icon07/09/1987
Return made up to 30/07/87; full list of members
dot icon13/08/1987
Full group accounts made up to 1987-04-01
dot icon04/08/1987
New director appointed
dot icon20/07/1987
New director appointed
dot icon15/07/1987
New director appointed
dot icon21/05/1987
New director appointed
dot icon21/05/1987
New director appointed
dot icon27/01/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/12/1986
New director appointed
dot icon10/11/1986
Director resigned
dot icon30/10/1986
Company type changed from pri to PLC
dot icon11/10/1986
Director resigned;new director appointed
dot icon02/08/1986
Full accounts made up to 1986-04-02
dot icon23/07/1986
Return made up to 28/07/86; full list of members
dot icon19/09/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
01/05/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABBEY NATIONAL NOMINEES LIMITED
Corporate Secretary
16/05/2011 - 27/08/2012
59
SANTANDER SECRETARIAT SERVICES LIMITED
Corporate Secretary
27/08/2012 - Present
83
Mcnamara, Peter Denis
Director
21/06/2000 - 30/09/2001
41
Duffy, Anthony Paul
Director
20/09/1998 - 01/03/2001
32
Bennett, David Jonathan
Director
24/10/2001 - 23/11/2004
19

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 COMMERCIAL BANK LIMITED

ALLIANCE & LEICESTER COMMERCIAL BANK LIMITED is an(a) Dissolved company incorporated on 19/09/1985 with the registered office located at Griffins, Tavistock House North, Tavistock Square, London WC1H 9HR. 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 COMMERCIAL BANK LIMITED?

toggle

ALLIANCE & LEICESTER COMMERCIAL BANK LIMITED is currently Dissolved. It was registered on 19/09/1985 and dissolved on 23/08/2025.

Where is ALLIANCE & LEICESTER COMMERCIAL BANK LIMITED located?

toggle

ALLIANCE & LEICESTER COMMERCIAL BANK LIMITED is registered at Griffins, Tavistock House North, Tavistock Square, London WC1H 9HR.

What does ALLIANCE & LEICESTER COMMERCIAL BANK LIMITED do?

toggle

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

What is the latest filing for ALLIANCE & LEICESTER COMMERCIAL BANK LIMITED?

toggle

The latest filing was on 23/08/2025: Final Gazette dissolved following liquidation.