ALPS LEGAL PRACTICE LIMITED

Register to unlock more data on OkredoRegister

ALPS LEGAL PRACTICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07876048

Incorporation date

08/12/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sunnyside Mill, Highfield Road, Congleton, Cheshire CW12 3AQCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2011)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon18/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon15/12/2022
Change of details for Tomlinson Management Holdings Limited as a person with significant control on 2022-12-15
dot icon15/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon08/03/2021
Registration of charge 078760480002, created on 2021-02-15
dot icon22/01/2021
Confirmation statement made on 2020-12-08 with updates
dot icon08/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/08/2020
Director's details changed for Mrs Michelle Jacqueline Field on 2019-02-22
dot icon13/01/2020
Change of details for Tomlinson Management Holdings Limited as a person with significant control on 2019-10-17
dot icon13/01/2020
Confirmation statement made on 2019-12-08 with updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/03/2019
Termination of appointment of Nicola Tomlinson as a director on 2019-02-14
dot icon12/01/2019
Confirmation statement made on 2018-12-08 with no updates
dot icon16/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/07/2018
Director's details changed for Mrs Michelle Jacqueline Field on 2018-04-16
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon19/12/2017
Termination of appointment of Lee David Riley as a director on 2017-10-20
dot icon22/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon19/05/2015
Previous accounting period shortened from 2015-07-31 to 2015-03-31
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon11/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon05/12/2014
Previous accounting period extended from 2014-03-31 to 2014-07-31
dot icon07/09/2014
Termination of appointment of Craig Andrew Jones as a director on 2014-08-31
dot icon28/08/2014
Registration of charge 078760480001, created on 2014-08-21
dot icon11/07/2014
Accounts for a dormant company made up to 2013-03-31
dot icon11/07/2014
Current accounting period shortened from 2013-12-31 to 2013-03-31
dot icon11/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon09/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/07/2013
Appointment of Mrs Michelle Jacqueline Field as a director
dot icon05/07/2013
Appointment of Mrs Carole Ashman as a director
dot icon05/07/2013
Appointment of Mr Craig Andrew Jones as a director
dot icon05/07/2013
Appointment of Mr Lee David Riley as a director
dot icon13/12/2012
Director's details changed for Ms Nicola Tomlinson on 2012-12-05
dot icon13/12/2012
Director's details changed for Mr Julian Tomlinson on 2012-12-05
dot icon13/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon23/11/2012
Registered office address changed from C/O Dpc Vernon Road Stoke on Trent Staffordshire ST4 2QY United Kingdom on 2012-11-23
dot icon05/07/2012
Appointment of Ms Nicola Tomlinson as a director
dot icon05/07/2012
Appointment of Mr Julian Tomlinson as a director
dot icon14/12/2011
Termination of appointment of Barbara Kahan as a director
dot icon08/12/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-28 *

* 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
31/03/2025
dot iconNext confirmation date
08/12/2026
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
34
424.99K
-
0.00
308.06K
-
2022
28
361.25K
-
0.00
413.30K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
08/12/2011 - 08/12/2011
27933
Tomlinson, Julian
Director
08/12/2011 - Present
9
Tomlinson, Nicola
Director
08/12/2011 - 14/02/2019
8
Jones, Craig Andrew
Director
01/04/2013 - 31/08/2014
5
Ashman, Carole
Director
01/04/2013 - Present
3

Persons with Significant Control

1
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 ALPS LEGAL PRACTICE LIMITED

ALPS LEGAL PRACTICE LIMITED is an(a) Active company incorporated on 08/12/2011 with the registered office located at Sunnyside Mill, Highfield Road, Congleton, Cheshire CW12 3AQ. 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 ALPS LEGAL PRACTICE LIMITED?

toggle

ALPS LEGAL PRACTICE LIMITED is currently Active. It was registered on 08/12/2011 .

Where is ALPS LEGAL PRACTICE LIMITED located?

toggle

ALPS LEGAL PRACTICE LIMITED is registered at Sunnyside Mill, Highfield Road, Congleton, Cheshire CW12 3AQ.

What does ALPS LEGAL PRACTICE LIMITED do?

toggle

ALPS LEGAL PRACTICE LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for ALPS LEGAL PRACTICE LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.