Company NameThe Legal Alliance Limited
DirectorsJonathan Howard Bostock and Donald James Mackay
Company StatusActive
Company Number05901150
CategoryPrivate Limited Company
Incorporation Date9 August 2006(17 years, 8 months ago)
Previous NameDirect Legal Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Howard Bostock
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBirch Cottage
Belper Road, Stanley Common
Ilkeston
Derbyshire
DE7 6FY
Director NameMr Donald James Mackay
Date of BirthNovember 1949 (Born 74 years ago)
NationalityEnglish
StatusCurrent
Appointed09 August 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old House
2 Main Street, Blackfordby
Swadlincote
DE11 8AB
Secretary NameMr Jonathan Howard Bostock
NationalityBritish
StatusCurrent
Appointed09 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirch Cottage
Belper Road, Stanley Common
Ilkeston
Derbyshire
DE7 6FY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 August 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelegalservices-nhs.co.uk

Location

Registered AddressPm House
250 Shepcote Lane
Sheffield
S9 1TP
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Donald James Mackay
100.00%
Ordinary

Financials

Year2014
Net Worth-£289,312
Cash£420
Current Liabilities£3,156

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (4 months from now)

Charges

12 June 2009Delivered on: 17 June 2009
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

9 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
27 July 2023Accounts for a dormant company made up to 31 May 2023 (6 pages)
2 February 2023Accounts for a dormant company made up to 31 May 2022 (6 pages)
9 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
7 January 2022Accounts for a dormant company made up to 31 May 2021 (5 pages)
19 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
22 March 2021Accounts for a dormant company made up to 31 May 2020 (5 pages)
21 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
13 December 2019Accounts for a dormant company made up to 31 May 2019 (5 pages)
10 September 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
23 January 2019Accounts for a dormant company made up to 31 May 2018 (3 pages)
20 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
29 November 2017Accounts for a dormant company made up to 31 May 2017 (5 pages)
29 November 2017Accounts for a dormant company made up to 31 May 2017 (5 pages)
29 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
9 December 2016Previous accounting period extended from 31 March 2016 to 31 May 2016 (1 page)
9 December 2016Previous accounting period extended from 31 March 2016 to 31 May 2016 (1 page)
14 September 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 November 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(5 pages)
26 November 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(5 pages)
12 February 2015Registered office address changed from Pegasus House 463a Glossop Road Sheffield Yorkshire S10 2QD to Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 12 February 2015 (2 pages)
12 February 2015Registered office address changed from Pegasus House 463a Glossop Road Sheffield Yorkshire S10 2QD to Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 12 February 2015 (2 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(14 pages)
14 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(14 pages)
14 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(14 pages)
27 March 2014Termination of appointment of a director (1 page)
27 March 2014Termination of appointment of a director (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 October 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(14 pages)
29 October 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(14 pages)
29 October 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(14 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (14 pages)
1 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (14 pages)
1 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (14 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (14 pages)
19 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (14 pages)
19 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (14 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (14 pages)
15 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (14 pages)
15 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (14 pages)
13 September 2009Return made up to 09/08/09; full list of members (11 pages)
13 September 2009Return made up to 09/08/09; full list of members (11 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
18 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
18 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
19 March 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
19 March 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
5 March 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
5 March 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
5 November 2008Return made up to 06/09/08; full list of members (10 pages)
5 November 2008Return made up to 06/09/08; full list of members (10 pages)
4 November 2008First Gazette notice for compulsory strike-off (1 page)
4 November 2008First Gazette notice for compulsory strike-off (1 page)
4 November 2008Compulsory strike-off action has been discontinued (1 page)
4 November 2008Compulsory strike-off action has been discontinued (1 page)
2 November 2008Return made up to 06/09/07; full list of members (10 pages)
2 November 2008Return made up to 06/09/07; full list of members (10 pages)
10 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
10 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
6 June 2008Company name changed direct legal LIMITED\certificate issued on 09/06/08 (2 pages)
6 June 2008Company name changed direct legal LIMITED\certificate issued on 09/06/08 (2 pages)
26 November 2007Registered office changed on 26/11/07 from: aquis court 31 fishpool street st. Albans AL3 4RF (1 page)
26 November 2007Registered office changed on 26/11/07 from: aquis court 31 fishpool street st. Albans AL3 4RF (1 page)
9 August 2006Incorporation (17 pages)
9 August 2006Secretary resigned (1 page)
9 August 2006Incorporation (17 pages)
9 August 2006Secretary resigned (1 page)