ALLIED LAW LTD

Register to unlock more data on OkredoRegister

ALLIED LAW LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10724726

Incorporation date

13/04/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex BN15 8AFCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2017)
dot icon13/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon26/02/2026
Director's details changed for Mr Anthony Charles Rockliffe on 2025-03-03
dot icon19/02/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon28/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon24/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon17/04/2024
Registered office address changed from 17 Chatsworth Parade Petts Wood Orpington Kent BR5 1DF England to Suite Ff10 Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF on 2024-04-17
dot icon16/02/2024
Cessation of Stephen Christopher Leonard Pett as a person with significant control on 2023-09-05
dot icon16/02/2024
Notification of Southeast Legacies Ltd as a person with significant control on 2023-09-05
dot icon16/02/2024
Confirmation statement made on 2024-02-16 with updates
dot icon15/02/2024
Termination of appointment of Stephen Christopher Leonard Pett as a director on 2024-01-31
dot icon15/02/2024
Termination of appointment of Marrianne Allen as a director on 2024-01-31
dot icon06/02/2024
Micro company accounts made up to 2023-07-31
dot icon13/11/2023
Registered office address changed from 9 Broad Road Eastbourne BN20 9QS England to 17 Chatsworth Parade Petts Wood Orpington Kent BR5 1DF on 2023-11-13
dot icon19/09/2023
Appointment of Mr Peter Clive Rockliffe as a director on 2023-09-08
dot icon19/09/2023
Appointment of Mr Anthony Charles Rockliffe as a director on 2023-09-08
dot icon05/09/2023
Previous accounting period extended from 2023-04-30 to 2023-07-31
dot icon18/04/2023
Change of details for Mr Stephen Christopher Leonard Pett as a person with significant control on 2023-04-18
dot icon18/04/2023
Director's details changed for Mr Stephen Christopher Leonard Pett on 2023-04-18
dot icon18/04/2023
Confirmation statement made on 2023-04-12 with updates
dot icon30/01/2023
Micro company accounts made up to 2022-04-30
dot icon24/05/2022
Certificate of change of name
dot icon24/05/2022
Change of name notice
dot icon12/04/2022
Confirmation statement made on 2022-04-12 with updates
dot icon28/01/2022
Micro company accounts made up to 2021-04-30
dot icon20/01/2022
Change of details for Mr Stephen Christopher Leonard Pett as a person with significant control on 2022-01-19
dot icon20/01/2022
Director's details changed for Mr Stephen Christopher Leonard Pett on 2022-01-19
dot icon20/01/2022
Registered office address changed from 2 Hankham Street Hankham Pevensey BN24 5BG England to 9 Broad Road Eastbourne BN20 9QS on 2022-01-20
dot icon13/05/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon23/11/2020
Micro company accounts made up to 2020-04-30
dot icon03/09/2020
Appointment of Mrs Marrianne Allen as a director on 2020-09-01
dot icon17/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon14/01/2020
Micro company accounts made up to 2019-04-30
dot icon16/04/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon14/12/2018
Accounts for a dormant company made up to 2018-04-30
dot icon04/08/2018
Termination of appointment of Ingrid Anne Mccleave as a director on 2018-08-03
dot icon19/04/2018
Appointment of Ms Ingrid Anne Mccleave as a director on 2018-04-19
dot icon18/04/2018
Confirmation statement made on 2018-04-12 with updates
dot icon18/04/2018
Cessation of Ingrid Anne Mccleave as a person with significant control on 2018-03-01
dot icon18/04/2018
Termination of appointment of Ingrid Anne Mccleave as a director on 2018-04-18
dot icon13/04/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
31/07/2024
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
6.63K
-
0.00
-
-
2022
2
3.03K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pett, Stephen Christopher Leonard
Director
13/04/2017 - 31/01/2024
14
Mccleave, Ingrid Anne
Director
13/04/2017 - 18/04/2018
14
Mccleave, Ingrid Anne
Director
19/04/2018 - 03/08/2018
14
Rockliffe, Peter Clive
Director
08/09/2023 - Present
15
Allen, Marrianne
Director
01/09/2020 - 31/01/2024
4

Persons with Significant Control

4
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 ALLIED LAW LTD

ALLIED LAW LTD is an(a) Active company incorporated on 13/04/2017 with the registered office located at Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex BN15 8AF. 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 ALLIED LAW LTD?

toggle

ALLIED LAW LTD is currently Active. It was registered on 13/04/2017 .

Where is ALLIED LAW LTD located?

toggle

ALLIED LAW LTD is registered at Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex BN15 8AF.

What does ALLIED LAW LTD do?

toggle

ALLIED LAW LTD operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

What is the latest filing for ALLIED LAW LTD?

toggle

The latest filing was on 13/04/2026: Total exemption full accounts made up to 2025-07-31.