ASSURANCE CONSULTING LIMITED

Register to unlock more data on OkredoRegister

ASSURANCE CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06106243

Incorporation date

15/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor, Abbey House, 32 Booth Street, Manchester M2 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2007)
dot icon10/02/2026
Registered office address changed from C/O Frp Advisory Trading Limited 4th Floor Abbey House Booth Street Manchester M2 4AB to 2nd Floor, Abbey House 32 Booth Street Manchester M2 4AB on 2026-02-10
dot icon12/01/2026
Liquidators' statement of receipts and payments to 2025-11-05
dot icon15/11/2024
Statement of affairs
dot icon15/11/2024
Resolutions
dot icon15/11/2024
Appointment of a voluntary liquidator
dot icon12/11/2024
Registered office address changed from West 2 Asama Court Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YD to C/O Frp Advisory Trading Limited 4th Floor Abbey House Booth Street Manchester M2 4AB on 2024-11-12
dot icon11/04/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon07/02/2024
Compulsory strike-off action has been discontinued
dot icon06/02/2024
Total exemption full accounts made up to 2023-02-28
dot icon30/01/2024
First Gazette notice for compulsory strike-off
dot icon10/05/2023
Compulsory strike-off action has been discontinued
dot icon09/05/2023
First Gazette notice for compulsory strike-off
dot icon09/05/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon25/01/2023
Total exemption full accounts made up to 2022-02-28
dot icon11/05/2022
Compulsory strike-off action has been discontinued
dot icon10/05/2022
First Gazette notice for compulsory strike-off
dot icon04/05/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon25/02/2022
Total exemption full accounts made up to 2021-02-28
dot icon23/08/2021
Director's details changed for Dr Steven Alexander Leggetter on 2021-08-23
dot icon13/04/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon25/02/2021
Total exemption full accounts made up to 2020-02-28
dot icon20/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon06/12/2019
Total exemption full accounts made up to 2019-02-28
dot icon27/09/2019
Termination of appointment of Jacqueline Leggetter as a secretary on 2019-09-23
dot icon06/09/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon06/09/2019
Registered office address changed from Ye Olde Hundred 69 Church Way North Shields NE29 0AE England to West 2 Asama Court Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YD on 2019-09-06
dot icon06/09/2019
Administrative restoration application
dot icon30/07/2019
Final Gazette dissolved via compulsory strike-off
dot icon08/06/2019
Compulsory strike-off action has been suspended
dot icon07/05/2019
First Gazette notice for compulsory strike-off
dot icon29/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon10/05/2018
Registered office address changed from , 17 Northumberland Square, North Shields, NE30 1PX, England to Ye Olde Hundred 69 Church Way North Shields NE29 0AE on 2018-05-10
dot icon28/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon30/01/2018
Registered office address changed from , Lowin House Tregolls Road, Truro, Cornwall, TR1 2NA to Ye Olde Hundred 69 Church Way North Shields NE29 0AE on 2018-01-30
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon15/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon26/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon31/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon31/03/2015
Director's details changed for Mr Steven Alexander Leggetter on 2015-01-08
dot icon10/02/2015
Total exemption small company accounts made up to 2014-02-28
dot icon04/04/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon02/04/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon06/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon02/04/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon02/04/2012
Director's details changed for Mr Steven Alexander Leggetter on 2011-03-01
dot icon24/02/2012
Total exemption small company accounts made up to 2011-02-28
dot icon20/02/2012
Registered office address changed from , 13 Eglingham Close, Morpeth, Northumberland, NE61 2XQ, England on 2012-02-20
dot icon03/11/2011
Registered office address changed from , the Old Post Office 63 Saville Street, North Shields, Tyne and Wear, NE30 1AY on 2011-11-03
dot icon15/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon09/03/2011
Compulsory strike-off action has been discontinued
dot icon08/03/2011
First Gazette notice for compulsory strike-off
dot icon07/03/2011
Total exemption small company accounts made up to 2010-02-28
dot icon04/05/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon04/05/2010
Director's details changed for Mr Steven Alexander Leggetter on 2009-10-01
dot icon04/05/2010
Secretary's details changed for Jacqueline Leggetter on 2009-10-01
dot icon03/02/2010
Total exemption small company accounts made up to 2009-02-28
dot icon22/07/2009
Return made up to 15/03/09; full list of members
dot icon18/03/2009
Total exemption small company accounts made up to 2008-02-29
dot icon09/12/2008
Registered office changed on 09/12/2008 from, coliseum building, 248 whitley, road, whitley bay, tyne and wear, NE26 2TE
dot icon19/03/2008
Return made up to 15/02/08; full list of members
dot icon15/02/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+27.91 % *

* during past year

Cash in Bank

£11,388.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
15/02/2025
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2023
dot iconNext account date
29/02/2024
dot iconNext due on
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
128.82K
-
0.00
75.08K
-
2022
2
172.48K
-
0.00
8.90K
-
2023
2
254.91K
-
0.00
11.39K
-
2023
2
254.91K
-
0.00
11.39K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

254.91K £Ascended47.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.39K £Ascended27.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leggetter, Jacqueline
Secretary
15/02/2007 - 23/09/2019
-
Leggetter, Steven Alexander
Director
15/02/2007 - 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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ASSURANCE CONSULTING LIMITED

ASSURANCE CONSULTING LIMITED is an(a) Liquidation company incorporated on 15/02/2007 with the registered office located at 2nd Floor, Abbey House, 32 Booth Street, Manchester M2 4AB. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSURANCE CONSULTING LIMITED?

toggle

ASSURANCE CONSULTING LIMITED is currently Liquidation. It was registered on 15/02/2007 .

Where is ASSURANCE CONSULTING LIMITED located?

toggle

ASSURANCE CONSULTING LIMITED is registered at 2nd Floor, Abbey House, 32 Booth Street, Manchester M2 4AB.

What does ASSURANCE CONSULTING LIMITED do?

toggle

ASSURANCE CONSULTING LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ASSURANCE CONSULTING LIMITED have?

toggle

ASSURANCE CONSULTING LIMITED had 2 employees in 2023.

What is the latest filing for ASSURANCE CONSULTING LIMITED?

toggle

The latest filing was on 10/02/2026: Registered office address changed from C/O Frp Advisory Trading Limited 4th Floor Abbey House Booth Street Manchester M2 4AB to 2nd Floor, Abbey House 32 Booth Street Manchester M2 4AB on 2026-02-10.