The Open Database Of The Corporate World

ALLIANCE DEVELOPMENTS (MAPPERLEY) LIMITED

Company Number
06027280
Status
Active
Incorporation Date
13 December 2006 (over 16 years ago)
Company Type
Private Limited Company
Jurisdiction
United Kingdom
Ultimate Beneficial Owners
  • Mr Colin Bruce Holden
Registered Address
  • 9 Affords Way
    North Hykeham
  • Lincoln
  • LN6 9LR
  • England
Industry Codes
  • 43.39: Other building completion and finishing (UK SIC Classification 2007)
  • 43.39: Other building completion and finishing (European Community NACE Rev 2)
  • 4330: Building completion and finishing (UN ISIC Rev 4)
Latest Accounts Date
2021-12-31
Annual Return Last Made Up Date
2016-02-22
Directors / Officers
Inactive Directors / Officers
Registry Page
https://beta.companieshouse.gov.uk/co...
Source UK Companies House, http://xmlgw.companieshouse.gov.uk/, 18 May 2023 (UK Crown Copyright)

Statements of control (by this company)

Date Description Mechanisms
2016-04-07 Mr Colin Bruce Holden controls United Kingdom flag ALLIANCE DEVELOPMENTS (MAPPERLEY) LIMITED (United Kingdom, 13 Dec 2006- ) Share Ownership historic details

Filings

Filing Date Title Description
2023-05-16 First notification of strike-off action in London Gazette (Section 1000) First Gazette notice for compulsory strike-off details
2022-09-28 Annual Accounts Micro company accounts made up to 2021-12-31 details
2022-03-31 Change of registered office address Registered office address changed from Unit 1 Newlin Business Park Exchange Road North Hykeham Lincoln LN6 3AB England to 9 Affords Way North Hykeham Lincoln LN6 9LR on 2022-03-31 details
2022-03-30 Confirmation Statement Confirmation statement made on 2022-02-22 with no updates details
2021-09-17 Annual Accounts Micro company accounts made up to 2020-12-31 details
2021-07-01 Notice of striking-off action discontinued Compulsory strike-off action has been discontinued details
2021-06-30 Confirmation Statement Confirmation statement made on 2021-02-22 with no updates details
2021-06-15 First notification of strike-off action in London Gazette (Section 1000) First Gazette notice for compulsory strike-off details
2020-12-29 Annual Accounts Micro company accounts made up to 2019-12-31 details
2020-03-11 Confirmation Statement Confirmation statement made on 2020-02-22 with no updates details
2019-09-30 Annual Accounts Micro company accounts made up to 2018-12-31 details
2019-02-26 Confirmation Statement Confirmation statement made on 2019-02-22 with no updates details
2018-09-28 Annual Accounts Micro company accounts made up to 2017-12-31 details
2018-07-12 Termination of appointment of secretary Termination of appointment of Guy Edward Welton as a secretary on 2018-07-10 details
2018-07-12 Termination of appointment of director Termination of appointment of Guy Edward Welton as a director on 2018-07-10 details
2018-03-21 Confirmation Statement Confirmation statement made on 2018-02-22 with no updates details
2017-09-28 Annual Accounts Micro company accounts made up to 2016-12-31 details
2017-03-21 Confirmation Statement Confirmation statement made on 2017-02-22 with updates details
2016-09-30 Annual Accounts Total exemption small company accounts made up to 2015-12-31 details
2016-05-23 Change of registered office address Registered office address changed from Lct House Exchange Business Park Exchange Road Lincoln LN6 3JZ to Unit 1 Newlin Business Park Exchange Road North Hykeham Lincoln LN6 3AB on 2016-05-23 details

Industry codes

Code Description Code scheme
43.39 Other building completion and finishing UK SIC Classification 2007 details

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the company registry (see source, above) should always be referred to for definitive information
Data on this page last changed May 18 2023

Problem/question about this data? Click here

API Open Data

For access please Log in / Sign up