Alexander Solicitors Limited

DataGardener
alexander solicitors limited
in liquidation
Micro

Alexander Solicitors Limited

06888142Private Limited With Share Capital

City Mills Peel Street, Morley, Leeds, LS278QL
Incorporated

27/04/2009

Company Age

17 years

Directors

1

Employees

SIC Code

69102

Risk

not scored

Company Overview

Registration, classification & business activity

Alexander Solicitors Limited (06888142) is a private limited with share capital incorporated on 27/04/2009 (17 years old) and registered in leeds, LS278QL. The company operates under SIC code 69102 - solicitors.

Local law for life. with an emphasis on quality and professionalism, alexander & co solicitors llp has established an exceptional reputation within the derby community for providing an effective and courteous service.

Private Limited With Share Capital
SIC: 69102
Micro
Incorporated 27/04/2009
LS278QL

Financial Overview

Total Assets

£1.58M

Liabilities

£1.12M

Net Assets

£464.3K

Cash

£26.2K

Key Metrics

1

Directors

5

Shareholders

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

59
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:06-10-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:13-09-2024
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:31-12-2023
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:18-01-2023
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:22-08-2022
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:02-08-2022
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:22-06-2022
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:28-04-2022
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:18-12-2017
Liquidation Miscellaneous
Category:Insolvency
Date:11-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-08-2015
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:24-08-2015
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:30-09-2014
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:28-05-2014
Termination Director Company With Name
Category:Officers
Date:28-03-2014
Termination Director Company With Name
Category:Officers
Date:28-03-2014
Termination Director Company With Name
Category:Officers
Date:19-03-2014
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:21-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:11-12-2013
Termination Director Company With Name
Category:Officers
Date:31-10-2013
Termination Director Company With Name
Category:Officers
Date:31-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2013
Termination Director Company With Name
Category:Officers
Date:04-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:11-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:11-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:11-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2011
Termination Director Company With Name
Category:Officers
Date:30-11-2011
Termination Director Company With Name
Category:Officers
Date:30-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:04-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2011
Termination Director Company With Name
Category:Officers
Date:03-02-2011
Termination Director Company With Name
Category:Officers
Date:29-11-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:02-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:02-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:09-02-2010
Appoint Person Director Company With Name
Category:Officers
Date:09-02-2010
Capital Allotment Shares
Category:Capital
Date:08-02-2010
Legacy
Category:Mortgage
Date:23-09-2009
Legacy
Category:Accounts
Date:10-09-2009
Legacy
Category:Capital
Date:02-07-2009
Legacy
Category:Address
Date:02-07-2009
Legacy
Category:Officers
Date:02-07-2009
Legacy
Category:Officers
Date:02-07-2009
Resolution
Category:Resolution
Date:26-05-2009
Legacy
Category:Address
Date:29-04-2009
Legacy
Category:Officers
Date:29-04-2009
Legacy
Category:Officers
Date:29-04-2009
Incorporation Company
Category:Incorporation
Date:27-04-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/12/2014
Filing Date13/12/2013
Latest Accounts31/03/2013

Trading Addresses

City Mills, Peel Street, Morley, Leeds, West Yorkshire, LS278QLRegistered

Related Companies

2

Contact

aandco.co.uk
City Mills Peel Street, Morley, Leeds, LS278QL