ALLIANCE & LEICESTER INVESTMENTS (NO.2) LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE & LEICESTER INVESTMENTS (NO.2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02303666

Incorporation date

10/10/1988

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 10/10/1988)
dot icon05/01/2026
Declaration of solvency
dot icon05/01/2026
Resolutions
dot icon05/01/2026
Appointment of a voluntary liquidator
dot icon05/01/2026
Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN to Griffins Suite 011, Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2026-01-05
dot icon06/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon22/04/2024
Termination of appointment of Thomas Ranger as a director on 2024-04-12
dot icon13/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon23/11/2023
Resolutions
dot icon23/11/2023
Memorandum and Articles of Association
dot icon13/11/2023
Statement of company's objects
dot icon30/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/03/2023
Confirmation statement made on 2023-03-01 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 icon08/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon02/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon31/12/2021
Appointment of Mr Stephen Peter Cooke 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 icon23/12/2021
Confirmation statement made on 2021-12-23 with updates
dot icon02/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon11/06/2020
Accounts for a small company made up to 2019-12-31
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 icon03/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon30/09/2019
Accounts for a small company made up to 2018-12-31
dot icon07/03/2019
Confirmation statement made on 2019-03-07 with updates
dot icon22/01/2019
Director's details changed for Mrs Rachel Jane Morrison on 2019-01-17
dot icon09/08/2018
Notification of Santander Equity Investments Limited as a person with significant control on 2018-06-28
dot icon09/08/2018
Cessation of Santander Uk Plc as a person with significant control on 2018-06-28
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 icon14/05/2018
Director's details changed for Mr Andrew Roland Honey on 2018-05-14
dot icon30/04/2018
Director's details changed for Thomas Ranger on 2018-04-30
dot icon26/04/2018
Accounts for a small company made up to 2017-12-31
dot icon07/03/2018
Confirmation statement made on 2018-03-07 with updates
dot icon11/08/2017
Full accounts made up to 2016-12-31
dot icon13/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon30/06/2016
Full accounts made up to 2015-12-31
dot icon20/06/2016
Appointment of Mr Andrew Roland Honey as a director on 2016-06-16
dot icon08/06/2016
Termination of appointment of David Martin Green as a director on 2015-12-31
dot icon23/05/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon03/06/2015
Full accounts made up to 2014-12-31
dot icon28/04/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon27/02/2015
Director's details changed for Rachel Jane Morrison on 2014-02-14
dot icon18/06/2014
Full accounts made up to 2013-12-31
dot icon11/04/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon30/01/2014
Director's details changed for Thomas Ranger on 2013-06-12
dot icon15/05/2013
Full accounts made up to 2012-12-31
dot icon09/04/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon13/11/2012
Appointment of Thomas Ranger as a director
dot icon04/10/2012
Termination of appointment of Brian Morrison as a director
dot icon06/09/2012
Appointment of Santander Secretariat Services Limited as a secretary
dot icon03/09/2012
Termination of appointment of Abbey National Nominees Limited as a secretary
dot icon11/06/2012
Full accounts made up to 2011-12-31
dot icon25/04/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon21/11/2011
Appointment of Brian William Morrison as a director
dot icon30/09/2011
Termination of appointment of Ian Hares as a director
dot icon03/06/2011
Director's details changed for David Martin Green on 2011-05-31
dot icon31/05/2011
Appointment of Abbey National Nominees Limited as a secretary
dot icon31/05/2011
Termination of appointment of Richard Hawker as a secretary
dot icon31/05/2011
Registered office address changed from Building 3 Floor 2 Carlton Park Narborough Leicester Leicestershire LE19 0AL on 2011-05-31
dot icon17/05/2011
Full accounts made up to 2010-12-31
dot icon13/04/2011
Director's details changed for David Martin Green on 2011-04-08
dot icon11/04/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon06/12/2010
Appointment of David Martin Green as a director
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon12/08/2010
Director's details changed for Ian John Hares on 2009-10-28
dot icon29/06/2010
Statement by directors
dot icon29/06/2010
Solvency statement dated 29/06/10
dot icon29/06/2010
Statement of capital on 2010-06-29
dot icon29/06/2010
Resolutions
dot icon21/04/2010
Director's details changed for Rachel Jane Morrison on 2010-01-27
dot icon13/04/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon09/12/2009
Secretary's details changed for Mr Richard Allen Hawker on 2009-10-28
dot icon08/12/2009
Director's details changed for Rachel Jane Morrison on 2009-11-05
dot icon08/07/2009
Full accounts made up to 2008-12-31
dot icon16/04/2009
Return made up to 09/04/09; full list of members
dot icon04/11/2008
Full accounts made up to 2007-12-31
dot icon05/08/2008
Appointment terminated director gary wilkinson
dot icon25/04/2008
Return made up to 09/04/08; full list of members
dot icon11/01/2008
Declaration of satisfaction of mortgage/charge
dot icon04/10/2007
Full accounts made up to 2006-12-31
dot icon28/04/2007
Return made up to 09/04/07; full list of members
dot icon05/12/2006
Ad 19/10/06--------- £ si 220000000@1=220000000 £ ic 100000/220100000
dot icon05/12/2006
Nc inc already adjusted 11/07/01
dot icon05/12/2006
Resolutions
dot icon05/12/2006
Resolutions
dot icon11/11/2006
New director appointed
dot icon10/11/2006
Director resigned
dot icon10/11/2006
Director resigned
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon26/10/2006
Particulars of mortgage/charge
dot icon19/06/2006
Director resigned
dot icon20/04/2006
Return made up to 09/04/06; full list of members
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon19/04/2005
Return made up to 09/04/05; full list of members
dot icon29/11/2004
Secretary resigned
dot icon29/11/2004
New secretary appointed
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon21/10/2004
Director resigned
dot icon26/04/2004
Return made up to 09/04/04; full list of members
dot icon14/01/2004
Director's particulars changed
dot icon22/10/2003
Full accounts made up to 2002-12-31
dot icon21/10/2003
Director's particulars changed
dot icon10/09/2003
New director appointed
dot icon01/07/2003
Ad 21/06/02--------- £ si 1@1
dot icon01/07/2003
Return made up to 09/04/03; full list of members; amend
dot icon15/05/2003
Return made up to 09/04/03; full list of members
dot icon08/05/2003
Location of register of members
dot icon15/11/2002
Registered office changed on 15/11/02 from: customer services centre carlton park narborough leicestershire LE9 5XX
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon04/08/2002
Statement of affairs
dot icon04/08/2002
Ad 25/06/02--------- £ si 99997@1=99997 £ ic 2/99999
dot icon21/06/2002
New director appointed
dot icon12/06/2002
Director resigned
dot icon02/05/2002
Return made up to 09/04/02; full list of members
dot icon26/10/2001
Full accounts made up to 2000-12-31
dot icon22/10/2001
New director appointed
dot icon22/10/2001
New director appointed
dot icon13/08/2001
Nc inc already adjusted 11/07/01
dot icon13/08/2001
Resolutions
dot icon13/08/2001
Resolutions
dot icon24/07/2001
Director resigned
dot icon24/07/2001
Director resigned
dot icon19/04/2001
Return made up to 09/04/01; full list of members
dot icon26/09/2000
Full accounts made up to 1999-12-31
dot icon16/04/2000
Return made up to 09/04/00; full list of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon20/07/1999
Secretary's particulars changed
dot icon10/05/1999
Resolutions
dot icon10/05/1999
Resolutions
dot icon10/05/1999
Resolutions
dot icon05/05/1999
Certificate of change of name
dot icon01/05/1999
Return made up to 09/04/99; no change of members
dot icon01/05/1999
New director appointed
dot icon30/04/1999
£ nc 100/100000000 31/03/99
dot icon23/04/1999
New director appointed
dot icon23/04/1999
New director appointed
dot icon23/04/1999
New secretary appointed
dot icon23/04/1999
Secretary resigned
dot icon18/11/1998
New director appointed
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon01/05/1998
Director resigned
dot icon16/04/1998
Return made up to 09/04/98; full list of members
dot icon28/10/1997
Full accounts made up to 1996-12-31
dot icon19/05/1997
Return made up to 09/04/97; change of members; amend
dot icon19/05/1997
Return made up to 09/04/97; change of members
dot icon19/05/1997
New secretary appointed
dot icon25/04/1997
Registered office changed on 25/04/97 from: alliance house hove park hove east sussex, BN3 7AZ
dot icon18/04/1997
New secretary appointed
dot icon18/04/1997
Secretary resigned
dot icon13/03/1997
Secretary resigned
dot icon13/03/1997
New secretary appointed
dot icon04/03/1997
Location of register of members
dot icon13/11/1996
Auditor's resignation
dot icon28/10/1996
New director appointed
dot icon16/09/1996
Director resigned
dot icon16/09/1996
Director resigned
dot icon14/07/1996
Location of register of members
dot icon29/05/1996
Full accounts made up to 1995-12-31
dot icon23/04/1996
Return made up to 09/04/96; no change of members
dot icon17/01/1996
Director's particulars changed
dot icon25/10/1995
New director appointed
dot icon18/05/1995
Full accounts made up to 1994-12-31
dot icon23/04/1995
Return made up to 09/04/95; full list of members
dot icon03/03/1995
Memorandum and Articles of Association
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Secretary resigned
dot icon16/11/1994
New director appointed
dot icon20/05/1994
Director resigned
dot icon19/05/1994
Certificate of change of name
dot icon09/05/1994
Full accounts made up to 1993-12-31
dot icon25/04/1994
Secretary resigned;new secretary appointed
dot icon14/04/1994
Return made up to 09/04/94; no change of members
dot icon23/07/1993
New director appointed
dot icon23/07/1993
New director appointed
dot icon23/07/1993
Director resigned
dot icon10/06/1993
Full accounts made up to 1992-12-31
dot icon28/04/1993
Secretary resigned;new secretary appointed
dot icon18/04/1993
Return made up to 09/04/93; change of members
dot icon07/10/1992
Full accounts made up to 1991-12-31
dot icon28/09/1992
Registered office changed on 28/09/92 from: sterling house 103 high street crawley west sussex RH10 1DD
dot icon26/04/1992
Return made up to 09/04/92; full list of members
dot icon25/04/1992
Director resigned
dot icon16/03/1992
New director appointed
dot icon07/01/1992
Director resigned
dot icon23/12/1991
Resolutions
dot icon06/09/1991
Director's particulars changed
dot icon19/06/1991
Certificate of change of name
dot icon12/05/1991
Full accounts made up to 1990-12-31
dot icon12/05/1991
Return made up to 09/04/91; no change of members
dot icon29/04/1991
Director's particulars changed
dot icon25/07/1990
Full accounts made up to 1989-12-31
dot icon14/05/1990
Return made up to 09/04/90; full list of members
dot icon16/11/1989
Location of register of members
dot icon16/11/1989
Registered office changed on 16/11/89 from: alliance house hove park hove east sussex BN3 7AZ
dot icon10/10/1989
New director appointed
dot icon10/10/1989
New director appointed
dot icon10/10/1989
New secretary appointed
dot icon10/10/1989
Secretary resigned;director resigned
dot icon25/09/1989
Certificate of change of name
dot icon28/06/1989
Return made up to 22/05/89; full list of members
dot icon03/02/1989
Secretary resigned;new secretary appointed
dot icon25/11/1988
Accounting reference date notified as 31/12
dot icon10/10/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABBEY NATIONAL NOMINEES LIMITED
Corporate Secretary
31/05/2011 - 28/08/2012
59
SANTANDER SECRETARIAT SERVICES LIMITED
Corporate Secretary
28/08/2012 - Present
83
Wilkinson, Gary
Director
11/11/1998 - 31/07/2008
35
Wise, Christopher James
Director
16/04/2020 - 30/09/2022
52
Green, David Martin
Director
30/11/2010 - 31/12/2015
144

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLIANCE & LEICESTER INVESTMENTS (NO.2) LIMITED

ALLIANCE & LEICESTER INVESTMENTS (NO.2) LIMITED is an(a) Liquidation company incorporated on 10/10/1988 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 INVESTMENTS (NO.2) LIMITED?

toggle

ALLIANCE & LEICESTER INVESTMENTS (NO.2) LIMITED is currently Liquidation. It was registered on 10/10/1988 .

Where is ALLIANCE & LEICESTER INVESTMENTS (NO.2) LIMITED located?

toggle

ALLIANCE & LEICESTER INVESTMENTS (NO.2) LIMITED is registered at Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton NN1 5JF.

What does ALLIANCE & LEICESTER INVESTMENTS (NO.2) LIMITED do?

toggle

ALLIANCE & LEICESTER INVESTMENTS (NO.2) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ALLIANCE & LEICESTER INVESTMENTS (NO.2) LIMITED?

toggle

The latest filing was on 05/01/2026: Declaration of solvency.