Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LET ALLIANCE LTD
Company Information for

LET ALLIANCE LTD

DODLESTON HOUSE BELL MEADOW BUSINESS PARK, PARK LANE, PULFORD,, CHESTER, CHESHIRE, CH4 9EP,
Company Registration Number
07338620
Private Limited Company
Active

Company Overview

About Let Alliance Ltd
LET ALLIANCE LTD was founded on 2010-08-06 and has its registered office in Chester. The organisation's status is listed as "Active". Let Alliance Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LET ALLIANCE LTD
 
Legal Registered Office
DODLESTON HOUSE BELL MEADOW BUSINESS PARK
PARK LANE, PULFORD,
CHESTER
CHESHIRE
CH4 9EP
Other companies in CH4
 
Filing Information
Company Number 07338620
Company ID Number 07338620
Date formed 2010-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB996824844  
Last Datalog update: 2023-11-06 10:56:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LET ALLIANCE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LET ALLIANCE LTD

Current Directors
Officer Role Date Appointed
SIMON ELKAN GERRARD
Director 2016-10-21
ANDREW JOHN HALSTEAD
Director 2010-08-06
DAVID STARFORTH HILL
Director 2013-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
IAN RICHARD CHARLES SHACKELL
Director 2011-03-21 2017-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ELKAN GERRARD ESTATE AGENT SPECIALIST LIMITED Director 2017-10-19 CURRENT 2015-12-03 Active - Proposal to Strike off
SIMON ELKAN GERRARD ETHAN DRIVE MANAGEMENT COMPANY LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active
SIMON ELKAN GERRARD NORTH SGM LIMITED Director 2015-04-28 CURRENT 2015-04-28 Dissolved 2017-06-20
SIMON ELKAN GERRARD CARTER CLOSE MANAGEMENT COMPANY LIMITED Director 2014-02-25 CURRENT 2014-02-25 Active
SIMON ELKAN GERRARD COLLINS & REID LIMITED Director 2014-02-25 CURRENT 2014-02-12 Active
SIMON ELKAN GERRARD BLUE LIGHT DEVELOPMENTS LIMITED Director 2013-09-03 CURRENT 2013-09-03 Active - Proposal to Strike off
SIMON ELKAN GERRARD KMCG PROPERTIES LIMITED Director 2011-09-15 CURRENT 2011-09-15 Active
SIMON ELKAN GERRARD GREYCLYDE DEVELOPMENTS LIMITED Director 2003-06-27 CURRENT 2003-06-27 Active
SIMON ELKAN GERRARD GREYCLYDE INVESTMENTS LIMITED Director 2003-06-27 CURRENT 2003-06-27 Active
SIMON ELKAN GERRARD ABBEYTOWN LIMITED Director 2001-03-16 CURRENT 1975-02-14 Active
SIMON ELKAN GERRARD THE NORTH LONDON NETWORK LIMITED Director 1993-03-16 CURRENT 1989-11-10 Active
ANDREW JOHN HALSTEAD GROSVENOR ST DEVELOPMENT LIMITED Director 2018-06-26 CURRENT 2018-06-26 Active
ANDREW JOHN HALSTEAD PRS CONSULTING GROUP LIMITED Director 2016-04-07 CURRENT 2016-04-07 Dissolved 2017-09-12
ANDREW JOHN HALSTEAD RENT UP FRONT LIMITED Director 2016-02-26 CURRENT 2016-02-26 Dissolved 2017-08-08
ANDREW JOHN HALSTEAD GROSVENOR STREET INVESTMENTS LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active
ANDREW JOHN HALSTEAD JH PROPERTIES WILMSLOW LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
ANDREW JOHN HALSTEAD REFERENCING ON TIME LTD Director 2010-06-22 CURRENT 2009-12-10 Active - Proposal to Strike off
ANDREW JOHN HALSTEAD GROSVENOR STREET MANAGEMENT LTD Director 2009-10-01 CURRENT 2008-03-10 Active
ANDREW JOHN HALSTEAD JORDAN HALSTEAD PROPERTIES LTD Director 2007-12-19 CURRENT 2007-12-19 Active
DAVID STARFORTH HILL GATHER TECHNOLOGY LTD Director 2014-03-03 CURRENT 2014-03-03 Active
DAVID STARFORTH HILL JESSAKA TRADING LIMITED Director 2010-02-08 CURRENT 1997-11-20 Liquidation
DAVID STARFORTH HILL ADVENT WELFARE LIMITED Director 2004-05-10 CURRENT 2002-03-11 Active - Proposal to Strike off
DAVID STARFORTH HILL ADVENT SOLUTIONS HOLDINGS LIMITED Director 2003-03-25 CURRENT 2003-03-25 Active
DAVID STARFORTH HILL ADVENT SOLUTIONS MANAGEMENT LIMITED Director 2000-12-11 CURRENT 2000-10-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073386200001
2023-09-28Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-07Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-07Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-07Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-02-09Director's details changed for Mr Carl Lloyd Mcmillan on 2023-02-03
2022-11-07CONFIRMATION STATEMENT MADE ON 05/11/22, WITH UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 05/11/22, WITH UPDATES
2022-10-10Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-10Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-10Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-10Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-01-14APPOINTMENT TERMINATED, DIRECTOR BRENDAN JAMES MCMANUS
2022-01-14APPOINTMENT TERMINATED, DIRECTOR RYAN CHRISTOPHER BROWN
2022-01-14DIRECTOR APPOINTED CLAIRE MARY FAWCETT
2022-01-14DIRECTOR APPOINTED MR CARL LLOYD MCMILLAN
2022-01-14AP01DIRECTOR APPOINTED CLAIRE MARY FAWCETT
2022-01-14TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN JAMES MCMANUS
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH UPDATES
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-09AP01DIRECTOR APPOINTED MR BRENDAN JAMES MCMANUS
2021-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SCREETON
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-03-09SH20Statement by Directors
2020-03-09SH19Statement of capital on 2020-03-09 GBP 1
2020-03-09CAP-SSSolvency Statement dated 03/03/20
2020-03-09RES13Resolutions passed:
  • Reduction of capital contribution account and capital redemption reserve 03/03/2020
  • Resolution of reduction in issued share capital
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES
2019-11-06AP01DIRECTOR APPOINTED PHILIP SCREETON
2019-11-05PSC02Notification of Barbon Insurance Group Limited as a person with significant control on 2019-11-04
2019-11-05PSC07CESSATION OF ANDREW JOHN HALSTEAD AS A PERSON OF SIGNIFICANT CONTROL
2019-11-05AP01DIRECTOR APPOINTED MARTIN TOTTY
2019-11-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ELKAN GERRARD
2019-09-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073386200002
2019-07-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-11-22SH19Statement of capital on 2018-11-22 GBP 238
2018-11-22SH20Statement by Directors
2018-11-22CAP-SSSolvency Statement dated 03/07/18
2018-11-22RES13Resolutions passed:
  • Share premium be reduced 03/07/2018
2018-06-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-05LATEST SOC05/03/18 STATEMENT OF CAPITAL;GBP 238
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES
2018-02-08SH08Change of share class name or designation
2018-02-06RES12Resolution of varying share rights or name
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 238
2017-11-22SH06Cancellation of shares. Statement of capital on 2017-10-03 GBP 238
2017-11-22RES13Resolutions passed:
  • Approve contract terms 03/10/2017
2017-11-22SH03Purchase of own shares
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN RICHARD CHARLES SHACKELL
2017-10-04PSC07CESSATION OF IAN RICHARD CHARLES SHACKELL AS A PERSON OF SIGNIFICANT CONTROL
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 073386200002
2017-08-29LATEST SOC29/08/17 STATEMENT OF CAPITAL;GBP 400
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES
2017-08-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-01-25AP01DIRECTOR APPOINTED MR SIMON ELKAN GERRARD
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 400
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-04-22AA31/12/15 TOTAL EXEMPTION SMALL
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 400
2015-09-01AR0106/08/15 FULL LIST
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 400
2014-08-28AR0106/08/14 FULL LIST
2014-06-09RES12VARYING SHARE RIGHTS AND NAMES
2014-06-09SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-06-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-06-09SH0106/05/14 STATEMENT OF CAPITAL GBP 400
2014-05-07AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 073386200001
2013-09-13AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-27AR0106/08/13 FULL LIST
2013-06-24AP01DIRECTOR APPOINTED MR DAVID STARFORTH HILL
2013-01-30SH0101/09/12 STATEMENT OF CAPITAL GBP 200
2012-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2012 FROM 16-18 STATION ROAD CHAPELTOWN SHEFFIELD SOUTH YORKSHIRE S35 2XH UNITED KINGDOM
2012-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2012 FROM 19 GROSVENOR STREET CHESTER CH1 2DD ENGLAND
2012-08-08AR0106/08/12 FULL LIST
2012-05-04AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-16AA01PREVEXT FROM 31/08/2011 TO 31/12/2011
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD CHARLES SHACKELL / 01/01/2012
2011-08-11AR0106/08/11 FULL LIST
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HALSTEAD / 06/08/2011
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD CHARLES SHACKELL / 22/06/2011
2011-03-22AP01DIRECTOR APPOINTED MR IAN RICHARD CHARLES SHACKELL
2010-08-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to LET ALLIANCE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LET ALLIANCE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-26 Outstanding ALFANDARI PRIVATE EQUITIES LTD
2013-11-20 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-12-31 £ 399,056
Creditors Due Within One Year 2012-12-31 £ 374,151
Creditors Due Within One Year 2012-12-31 £ 374,151
Creditors Due Within One Year 2011-12-31 £ 275,475

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LET ALLIANCE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 85,234
Cash Bank In Hand 2012-12-31 £ 54,479
Cash Bank In Hand 2012-12-31 £ 54,479
Cash Bank In Hand 2011-12-31 £ 18,033
Current Assets 2013-12-31 £ 291,209
Current Assets 2012-12-31 £ 180,019
Current Assets 2012-12-31 £ 180,019
Current Assets 2011-12-31 £ 41,997
Debtors 2013-12-31 £ 205,975
Debtors 2012-12-31 £ 125,540
Debtors 2012-12-31 £ 125,540
Debtors 2011-12-31 £ 23,964
Fixed Assets 2013-12-31 £ 342,048
Fixed Assets 2012-12-31 £ 49,399
Shareholder Funds 2013-12-31 £ 234,201
Tangible Fixed Assets 2013-12-31 £ 42,048
Tangible Fixed Assets 2012-12-31 £ 49,399
Tangible Fixed Assets 2012-12-31 £ 49,399
Tangible Fixed Assets 2011-12-31 £ 53,799

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LET ALLIANCE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LET ALLIANCE LTD
Trademarks
We have not found any records of LET ALLIANCE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LET ALLIANCE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as LET ALLIANCE LTD are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where LET ALLIANCE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LET ALLIANCE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LET ALLIANCE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.