About

Registered Number: 06860148
Date of Incorporation: 26/03/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: Meade House Unit A, 26 The Avenue, Rubery, Birmingham, West Midlands,

 

Alfred & Victoria Ltd was founded on 26 March 2009 and has its registered office in Birmingham in West Midlands. The companies directors are Lakecourt Management Limited, Su, Ching Shung, Tan, Chin Kar. Currently we aren't aware of the number of employees at the Alfred & Victoria Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SU, Ching Shung 01 April 2009 28 December 2010 1
TAN, Chin Kar 09 March 2011 01 May 2015 1
Secretary Name Appointed Resigned Total Appointments
LAKECOURT MANAGEMENT LIMITED 26 March 2009 27 July 2009 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 20 March 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 13 April 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 17 March 2017
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 08 April 2016
AD01 - Change of registered office address 18 January 2016
AD01 - Change of registered office address 18 January 2016
AP01 - Appointment of director 15 January 2016
TM01 - Termination of appointment of director 15 January 2016
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 05 November 2012
AA01 - Change of accounting reference date 27 April 2012
AR01 - Annual Return 19 April 2012
AD01 - Change of registered office address 29 November 2011
AA - Annual Accounts 23 November 2011
AA01 - Change of accounting reference date 17 November 2011
CERTNM - Change of name certificate 07 September 2011
CONNOT - N/A 07 September 2011
CONNOT - N/A 16 August 2011
CERTNM - Change of name certificate 19 May 2011
CONNOT - N/A 19 May 2011
RESOLUTIONS - N/A 12 May 2011
AR01 - Annual Return 09 March 2011
TM01 - Termination of appointment of director 09 March 2011
AP01 - Appointment of director 09 March 2011
AA - Annual Accounts 29 December 2010
AD01 - Change of registered office address 29 December 2010
TM01 - Termination of appointment of director 29 December 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
288b - Notice of resignation of directors or secretaries 30 July 2009
287 - Change in situation or address of Registered Office 28 July 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
NEWINC - New incorporation documents 26 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.