Alliance Snooker Limited
Private Limited Company
Alliance Snooker Limited
10a Edge Lane
Liverpool
L7 1QX
Company Name | Alliance Snooker Limited |
---|
Company Status | Active |
---|
Company Number | 02030991 |
---|
Incorporation Date | 24 June 1986 (37 years, 10 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Lisden Limited |
---|
Current Directors | David Connolly and James David Connolly |
---|
Business Industry | Manufacturing |
---|
Business Activity | Manufacture of Other Products of Wood; Manufacture of Articles of Cork, Straw and Plaiting Materials |
---|
Latest Accounts | 30 April 2023 (1 year ago) |
---|
Next Accounts Due | 31 January 2025 (9 months from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 30 April |
---|
Latest Return | 31 December 2023 (4 months ago) |
---|
Next Return Due | 14 January 2025 (8 months, 1 week from now) |
---|
Registered Address | 10a Edge Lane Liverpool L7 1QX |
Shared Address | This company shares its address with 1 other company |
Constituency | Liverpool, Wavertree |
---|
Region | North West |
---|
County | Merseyside |
---|
Built Up Area | Liverpool |
---|
Accounts Year End | 30 April |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 30 April 2023 (1 year ago) |
---|
Next Accounts Due | 31 January 2025 (9 months from now) |
---|
Latest Return | 31 December 2023 (4 months ago) |
---|
Next Return Due | 14 January 2025 (8 months, 1 week from now) |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (2052) | Manufacture of articles of cork, straw etc. |
---|
SIC 2007 (16290) | Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5212) | Other retail non-specialised stores |
---|
SIC 2007 (47190) | Other retail sale in non-specialised stores |
---|
19 February 2021 | Total exemption full accounts made up to 30 April 2020 | 9 pages |
---|
7 January 2021 | Confirmation statement made on 31 December 2020 with no updates | 3 pages |
---|
16 December 2020 | Cessation of Diane Phillips as a person with significant control on 1 December 2017 | 1 page |
---|
16 December 2020 | Notification of James David Connolly as a person with significant control on 1 December 2017 | 2 pages |
---|
15 January 2020 | Confirmation statement made on 31 December 2019 with updates | 4 pages |
---|
Mortgage charges satisfied
1
Mortgage charges part satisfied
—
Mortgage charges outstanding
1