Company NameAlpha Legal Costing Services Limited
Company StatusDissolved
Company Number08097256
CategoryPrivate Limited Company
Incorporation Date8 June 2012(11 years, 10 months ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Director

Director NameMs Sheena Elizabeth Tebay
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124a Main Street
Burley In Wharfedale
Ilkley
LS29 7JP

Location

Registered Address124a Main Street
Burley In Wharfedale
Ilkley
LS29 7JP
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBurley
WardWharfedale
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Sheena Elizabeth Tebay
100.00%
Ordinary

Financials

Year2014
Net Worth£11,100
Cash£6,695
Current Liabilities£10,234

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

14 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2021First Gazette notice for voluntary strike-off (1 page)
17 June 2021Application to strike the company off the register (3 pages)
17 May 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 April 2021Previous accounting period shortened from 30 June 2021 to 31 March 2021 (1 page)
24 November 2020Micro company accounts made up to 30 June 2020 (3 pages)
18 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
20 January 2020Change of details for Ms Sheena Elizabeth Tebay as a person with significant control on 20 January 2020 (2 pages)
20 January 2020Registered office address changed from 10 Bill Bowes Court Menston Ilkley West Yorkshire LS29 6GF to 124a Main Street Burley in Wharfedale Ilkley LS29 7JP on 20 January 2020 (1 page)
20 January 2020Director's details changed for Ms Sheena Elizabeth Tebay on 20 January 2020 (2 pages)
12 November 2019Micro company accounts made up to 30 June 2019 (2 pages)
25 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
5 November 2018Micro company accounts made up to 30 June 2018 (2 pages)
9 July 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
13 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
13 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
12 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
5 December 2016Micro company accounts made up to 30 June 2016 (2 pages)
5 December 2016Micro company accounts made up to 30 June 2016 (2 pages)
16 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
16 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
20 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
20 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 June 2015Registered office address changed from 10 10 Bill Bowes Court Menston Ilkley LS29 6GF England to 10 Bill Bowes Court Menston Ilkley West Yorkshire LS29 6GF on 26 June 2015 (1 page)
26 June 2015Registered office address changed from 10 10 Bill Bowes Court Menston Ilkley LS29 6GF England to 10 Bill Bowes Court Menston Ilkley West Yorkshire LS29 6GF on 26 June 2015 (1 page)
26 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
26 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
26 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
8 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
8 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 June 2014Director's details changed for Sheena Elizabeth Tebay on 12 June 2014 (2 pages)
12 June 2014Registered office address changed from 12 Litton Court 2 Jackson Walk Menston Ilkley West Yorkshire LS29 6BS on 12 June 2014 (1 page)
12 June 2014Registered office address changed from 12 Litton Court 2 Jackson Walk Menston Ilkley West Yorkshire LS29 6BS on 12 June 2014 (1 page)
12 June 2014Director's details changed for Sheena Elizabeth Tebay on 12 June 2014 (2 pages)
7 June 2014Director's details changed for Sheena Elizabeth Tebay on 19 May 2014 (2 pages)
7 June 2014Director's details changed for Sheena Elizabeth Tebay on 19 May 2014 (2 pages)
7 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 100
(3 pages)
7 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 100
(3 pages)
7 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 100
(3 pages)
11 December 2013Registered office address changed from 31 Hawksworth Drive Menston Ilkley LS29 6HP United Kingdom on 11 December 2013 (1 page)
11 December 2013Registered office address changed from 31 Hawksworth Drive Menston Ilkley LS29 6HP United Kingdom on 11 December 2013 (1 page)
23 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
23 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
8 June 2012Incorporation (36 pages)
8 June 2012Incorporation (36 pages)