ALLIED SECURITIES LIMITED

Register to unlock more data on OkredoRegister

ALLIED SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03723919

Incorporation date

02/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chorley Place Ford Lane, Chorley, Lichfield, Staffordshire WS13 8BYCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1999)
dot icon01/04/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/12/2025
Part of the property or undertaking has been released from charge 037239190019
dot icon10/06/2025
Previous accounting period extended from 2024-09-30 to 2025-03-31
dot icon29/04/2025
Confirmation statement made on 2025-02-27 with updates
dot icon23/08/2024
Total exemption full accounts made up to 2023-09-30
dot icon16/05/2024
Satisfaction of charge 037239190020 in full
dot icon01/05/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2022-09-30
dot icon06/03/2023
Total exemption full accounts made up to 2021-09-30
dot icon03/03/2023
Compulsory strike-off action has been discontinued
dot icon02/03/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon27/01/2023
Satisfaction of charge 037239190017 in full
dot icon27/01/2023
Satisfaction of charge 3 in full
dot icon27/01/2023
Satisfaction of charge 4 in full
dot icon27/01/2023
Satisfaction of charge 6 in full
dot icon27/01/2023
Satisfaction of charge 7 in full
dot icon27/01/2023
Satisfaction of charge 8 in full
dot icon27/01/2023
Satisfaction of charge 9 in full
dot icon27/01/2023
Satisfaction of charge 10 in full
dot icon27/01/2023
Satisfaction of charge 11 in full
dot icon27/01/2023
Satisfaction of charge 12 in full
dot icon27/01/2023
Satisfaction of charge 13 in full
dot icon27/01/2023
Satisfaction of charge 14 in full
dot icon27/01/2023
Satisfaction of charge 15 in full
dot icon27/01/2023
Satisfaction of charge 16 in full
dot icon27/01/2023
Satisfaction of charge 5 in full
dot icon14/12/2022
Registration of charge 037239190021, created on 2022-12-14
dot icon09/12/2022
Compulsory strike-off action has been suspended
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon04/04/2022
Confirmation statement made on 2022-02-27 with updates
dot icon28/09/2021
Registration of charge 037239190018, created on 2021-09-28
dot icon28/09/2021
Registration of charge 037239190019, created on 2021-09-28
dot icon28/09/2021
Registration of charge 037239190020, created on 2021-09-28
dot icon17/06/2021
Compulsory strike-off action has been discontinued
dot icon16/06/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon11/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon18/12/2020
Compulsory strike-off action has been discontinued
dot icon17/12/2020
Total exemption full accounts made up to 2019-09-30
dot icon15/12/2020
First Gazette notice for compulsory strike-off
dot icon02/04/2020
Confirmation statement made on 2020-02-27 with updates
dot icon27/12/2019
Appointment of Mr Dean Thomas Barker as a director on 2019-12-18
dot icon27/12/2019
Termination of appointment of David Robert Burns as a director on 2019-12-18
dot icon10/12/2019
Change of details for Mrs Louise Marie Lawrence as a person with significant control on 2019-12-01
dot icon30/09/2019
Total exemption full accounts made up to 2018-09-30
dot icon21/09/2019
Compulsory strike-off action has been discontinued
dot icon18/09/2019
Compulsory strike-off action has been suspended
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon27/02/2019
Confirmation statement made on 2019-02-27 with updates
dot icon02/10/2018
Cessation of David Robert Burns as a person with significant control on 2018-09-25
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon28/02/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon15/12/2017
Previous accounting period extended from 2017-03-31 to 2017-09-30
dot icon28/02/2017
Director's details changed for Mr David Robert Burns on 2017-02-27
dot icon27/02/2017
Confirmation statement made on 2017-02-27 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/02/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/07/2015
Secretary's details changed for Mrs Louise Marie Lawrence on 2015-07-02
dot icon02/07/2015
Director's details changed for Mrs Louise Marie Lawrence on 2015-07-02
dot icon27/02/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon07/07/2014
Registered office address changed from C/O Finnieston Berry Partnership Ltd Europa House 72-74 Northwood Street Birmingham West Midlands B3 1TT on 2014-07-07
dot icon27/02/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/12/2013
Registration of charge 037239190017
dot icon04/04/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon15/12/2012
Particulars of a mortgage or charge / charge no: 16
dot icon07/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon07/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/11/2010
Particulars of a mortgage or charge / charge no: 15
dot icon24/03/2010
Particulars of a mortgage or charge / charge no: 14
dot icon02/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/03/2009
Particulars of a mortgage or charge / charge no: 13
dot icon27/02/2009
Return made up to 27/02/09; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/01/2009
Particulars of a mortgage or charge / charge no: 12
dot icon17/05/2008
Particulars of a mortgage or charge / charge no: 11
dot icon05/03/2008
Return made up to 02/03/08; full list of members
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/09/2007
Particulars of mortgage/charge
dot icon20/09/2007
Particulars of mortgage/charge
dot icon23/07/2007
Accounting reference date extended from 30/09/06 to 31/03/07
dot icon05/03/2007
Return made up to 02/03/07; full list of members
dot icon06/12/2006
Total exemption small company accounts made up to 2005-09-30
dot icon09/11/2006
Registered office changed on 09/11/06 from: 338 lichfield road four oaks sutton coldfield B74 4BH
dot icon06/10/2006
Particulars of mortgage/charge
dot icon19/05/2006
Return made up to 02/03/06; full list of members
dot icon09/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon01/04/2005
Return made up to 02/03/05; full list of members
dot icon25/02/2005
Particulars of mortgage/charge
dot icon03/08/2004
Total exemption full accounts made up to 2003-09-30
dot icon23/03/2004
Return made up to 02/03/04; full list of members
dot icon05/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon08/05/2003
Particulars of mortgage/charge
dot icon02/03/2003
Return made up to 02/03/03; full list of members
dot icon03/01/2003
Declaration of satisfaction of mortgage/charge
dot icon03/01/2003
Declaration of satisfaction of mortgage/charge
dot icon03/08/2002
Total exemption full accounts made up to 2001-09-30
dot icon06/03/2002
Return made up to 02/03/02; full list of members
dot icon12/02/2002
Registered office changed on 12/02/02 from: 927 queslett road birmingham west midlands B43 7DT
dot icon30/01/2002
Accounting reference date extended from 31/03/01 to 30/09/01
dot icon28/09/2001
Particulars of mortgage/charge
dot icon28/09/2001
Particulars of mortgage/charge
dot icon28/09/2001
Particulars of mortgage/charge
dot icon13/08/2001
Total exemption full accounts made up to 2000-03-31
dot icon05/06/2001
Return made up to 02/03/01; full list of members
dot icon05/06/2001
Director resigned
dot icon10/07/2000
Return made up to 02/03/00; full list of members
dot icon06/06/2000
Particulars of mortgage/charge
dot icon05/06/2000
Particulars of mortgage/charge
dot icon27/04/2000
Registered office changed on 27/04/00 from: somerset house temple street birmingham B2 5DN
dot icon27/04/2000
New director appointed
dot icon27/04/2000
New director appointed
dot icon27/04/2000
New director appointed
dot icon27/04/2000
New secretary appointed
dot icon05/07/1999
Ad 30/06/99--------- £ si 199@1=199 £ ic 1/200
dot icon05/07/1999
Resolutions
dot icon05/07/1999
Secretary resigned
dot icon05/07/1999
Director resigned
dot icon02/03/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
1.10M
-
0.00
135.28K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burns, David Robert
Director
30/06/1999 - 18/12/2019
39
Brewer, Kevin
Nominee Director
02/03/1999 - 30/06/1999
2895
Brewer, Suzanne
Nominee Secretary
02/03/1999 - 30/06/1999
2524
Lawrence, Louise Marie
Director
30/06/1999 - Present
7
Barker, Dean Thomas
Director
18/12/2019 - Present
1

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+
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 ALLIED SECURITIES LIMITED

ALLIED SECURITIES LIMITED is an(a) Active company incorporated on 02/03/1999 with the registered office located at Chorley Place Ford Lane, Chorley, Lichfield, Staffordshire WS13 8BY. 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 ALLIED SECURITIES LIMITED?

toggle

ALLIED SECURITIES LIMITED is currently Active. It was registered on 02/03/1999 .

Where is ALLIED SECURITIES LIMITED located?

toggle

ALLIED SECURITIES LIMITED is registered at Chorley Place Ford Lane, Chorley, Lichfield, Staffordshire WS13 8BY.

What does ALLIED SECURITIES LIMITED do?

toggle

ALLIED SECURITIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ALLIED SECURITIES LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-02-27 with no updates.