ALLSQUARE LEGAL LIMITED

Register to unlock more data on OkredoRegister

ALLSQUARE LEGAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04061312

Incorporation date

29/08/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Leaf A 9th Floor Tower 42, 25 Old Broad Street, London, Greater London EC2N 1HQCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2000)
dot icon04/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon04/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon04/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon04/02/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon07/10/2025
Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH to Leaf a 9th Floor Tower 42 25 Old Broad Street London Greater London EC2N 1HQ on 2025-10-07
dot icon24/09/2025
Confirmation statement made on 2025-08-29 with updates
dot icon16/09/2025
Satisfaction of charge 040613120003 in full
dot icon14/03/2025
Accounts for a small company made up to 2023-12-31
dot icon28/02/2025
Termination of appointment of Simon William Tuffield Willans as a director on 2024-11-30
dot icon10/09/2024
Confirmation statement made on 2024-08-29 with updates
dot icon04/09/2024
Change of details for Qdime Corporate Holdings Limited as a person with significant control on 2024-02-02
dot icon28/03/2024
Termination of appointment of Andrew Robert Goater as a director on 2024-03-28
dot icon22/11/2023
Full accounts made up to 2022-12-31
dot icon26/09/2023
Termination of appointment of Corey Brendan May as a director on 2023-09-22
dot icon22/09/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon08/09/2023
Appointment of Mr Simon William Tuffield Willans as a director on 2023-09-08
dot icon31/08/2023
Termination of appointment of Andrew James Duncan as a director on 2023-08-31
dot icon11/07/2023
Director's details changed for Mr Andrew David Bruce on 2023-07-11
dot icon21/12/2022
Full accounts made up to 2021-12-31
dot icon13/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon20/01/2022
Registration of charge 040613120003, created on 2022-01-07
dot icon18/01/2022
Memorandum and Articles of Association
dot icon18/01/2022
Resolutions
dot icon18/10/2021
Appointment of Q1 Professional Services Limited as a secretary on 2021-10-18
dot icon13/10/2021
Appointment of Mr Andrew David Bruce as a director on 2021-09-23
dot icon13/10/2021
Appointment of Mr Corey Brendan May as a director on 2021-09-23
dot icon13/10/2021
Termination of appointment of Toni Patricia Cooney as a secretary on 2021-09-23
dot icon13/10/2021
Termination of appointment of Robert George Burnand as a director on 2021-09-23
dot icon13/10/2021
Termination of appointment of Nigel Francis Burnand as a director on 2021-09-23
dot icon01/09/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon17/08/2021
Accounts for a small company made up to 2020-12-31
dot icon18/05/2021
Second filing for the notification of Qdime Corporate Holdings Limited as a person with significant control
dot icon18/05/2021
Second filing for the cessation of Qdime Limited as a person with significant control
dot icon13/01/2021
Satisfaction of charge 040613120001 in full
dot icon13/01/2021
Satisfaction of charge 040613120002 in full
dot icon01/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon16/07/2020
Accounts for a small company made up to 2019-12-31
dot icon27/09/2019
Accounts for a small company made up to 2018-12-31
dot icon02/09/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon12/11/2018
Notification of Qdime Corporate Holdings Limited as a person with significant control on 2018-11-12
dot icon12/11/2018
Cessation of Qdime Limited as a person with significant control on 2018-11-12
dot icon28/09/2018
Audited abridged accounts made up to 2017-12-31
dot icon30/08/2018
Confirmation statement made on 2018-08-29 with updates
dot icon06/10/2017
Accounts for a small company made up to 2016-12-31
dot icon30/08/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon07/07/2017
Termination of appointment of Thomas Henry, Robert Crown as a director on 2017-07-07
dot icon23/06/2017
Appointment of Ms Toni Patricia Cooney as a secretary on 2017-06-23
dot icon23/06/2017
Termination of appointment of Lakmini Ruwan Wanninayake as a secretary on 2017-06-22
dot icon09/06/2017
Appointment of Mr Andrew James Duncan as a director on 2017-06-01
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon12/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon12/10/2015
Accounts for a small company made up to 2014-12-31
dot icon25/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon07/09/2015
Appointment of Mrs Lakmini Ruwan Wanninayake as a secretary on 2015-09-01
dot icon07/09/2015
Termination of appointment of John Sabine Allsop as a secretary on 2015-08-28
dot icon09/06/2015
Registration of charge 040613120002, created on 2015-06-02
dot icon02/06/2015
Registration of charge 040613120001, created on 2015-05-28
dot icon08/10/2014
Accounts for a small company made up to 2013-12-31
dot icon29/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon03/10/2013
Accounts for a small company made up to 2012-12-31
dot icon09/09/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon28/09/2012
Accounts for a small company made up to 2011-12-31
dot icon31/08/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon18/01/2012
Appointment of Mr Thomas Henry, Robert Crown as a director
dot icon09/01/2012
Certificate of change of name
dot icon09/01/2012
Registered office address changed from Oak House Potts Place West Street Marlow Buckinghamshire SL7 2LY United Kingdom on 2012-01-09
dot icon09/11/2011
Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH England on 2011-11-09
dot icon03/11/2011
Accounts for a small company made up to 2010-12-31
dot icon06/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon30/08/2011
Director's details changed for Andrew Robert Goater on 2011-08-17
dot icon04/10/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon04/10/2010
Director's details changed for Andrew Robert Goater on 2010-08-29
dot icon08/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/02/2010
Appointment of Mr Nigel Francis Burnand as a director
dot icon01/02/2010
Appointment of Mr Robert George Burnand as a director
dot icon01/02/2010
Appointment of Mr John Sabine Allsop as a secretary
dot icon01/02/2010
Registered office address changed from 24 Rissington Drive Witney Oxfordshire OX28 5FG on 2010-02-01
dot icon29/01/2010
Termination of appointment of Andrew Goater as a secretary
dot icon29/01/2010
Termination of appointment of Valerie Cameron as a director
dot icon02/01/2010
Previous accounting period shortened from 2010-08-31 to 2009-12-31
dot icon02/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon02/09/2009
Return made up to 29/08/09; full list of members
dot icon17/04/2009
Total exemption full accounts made up to 2008-08-31
dot icon08/09/2008
Return made up to 29/08/08; full list of members
dot icon29/05/2008
Total exemption full accounts made up to 2007-08-31
dot icon25/03/2008
Registered office changed on 25/03/2008 from 46 market square witney oxfordshire OX28 6AL
dot icon11/09/2007
Return made up to 29/08/07; full list of members
dot icon03/01/2007
Total exemption full accounts made up to 2006-08-31
dot icon12/09/2006
Return made up to 29/08/06; full list of members
dot icon09/05/2006
Resolutions
dot icon09/05/2006
Resolutions
dot icon09/05/2006
Resolutions
dot icon09/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon06/10/2005
Registered office changed on 06/10/05 from: four seasons business centre 102B woodstock road witney oxfordshire OX28 1DZ
dot icon07/09/2005
Return made up to 29/08/05; full list of members
dot icon23/03/2005
Total exemption full accounts made up to 2004-08-31
dot icon07/09/2004
Return made up to 29/08/04; full list of members
dot icon10/01/2004
Total exemption full accounts made up to 2003-08-31
dot icon12/09/2003
Return made up to 29/08/03; full list of members
dot icon03/12/2002
Total exemption full accounts made up to 2002-08-31
dot icon13/09/2002
Return made up to 29/08/02; full list of members
dot icon01/05/2002
Total exemption small company accounts made up to 2001-08-31
dot icon11/09/2001
Return made up to 29/08/01; full list of members
dot icon14/02/2001
Secretary's particulars changed;director's particulars changed
dot icon14/02/2001
Director's particulars changed
dot icon05/10/2000
Ad 29/08/00-13/09/00 £ si 99@1=99 £ ic 1/100
dot icon05/10/2000
Resolutions
dot icon05/10/2000
Resolutions
dot icon05/10/2000
Resolutions
dot icon05/10/2000
Resolutions
dot icon05/10/2000
Resolutions
dot icon05/10/2000
Location - directors interests register: non legible
dot icon05/10/2000
Location of register of members
dot icon07/09/2000
Secretary resigned
dot icon29/08/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duncan, Andrew James
Director
01/06/2017 - 31/08/2023
1
Crown, Thomas Henry Robert
Director
01/01/2012 - 07/07/2017
2
Burnand, Robert George
Director
01/01/2010 - 23/09/2021
87
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
29/08/2000 - 29/08/2000
7613
Burnand, Nigel Francis
Director
01/01/2010 - 23/09/2021
200

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 ALLSQUARE LEGAL LIMITED

ALLSQUARE LEGAL LIMITED is an(a) Active company incorporated on 29/08/2000 with the registered office located at Leaf A 9th Floor Tower 42, 25 Old Broad Street, London, Greater London EC2N 1HQ. 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 ALLSQUARE LEGAL LIMITED?

toggle

ALLSQUARE LEGAL LIMITED is currently Active. It was registered on 29/08/2000 .

Where is ALLSQUARE LEGAL LIMITED located?

toggle

ALLSQUARE LEGAL LIMITED is registered at Leaf A 9th Floor Tower 42, 25 Old Broad Street, London, Greater London EC2N 1HQ.

What does ALLSQUARE LEGAL LIMITED do?

toggle

ALLSQUARE LEGAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALLSQUARE LEGAL LIMITED?

toggle

The latest filing was on 04/02/2026: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.