About

Registered Number: OC314733
Date of Incorporation: 16/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Ground Floor, 4 Victoria Square, St Albans, Hertfordshire, AL1 3TF,

 

Based in St Albans, Hertfordshire, Alliance Stratford LLP was registered on 16 August 2005, it's status in the Companies House registry is set to "Active". There are 3 directors listed for this company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
DONOHOE, Peter Thomas 16 August 2005 - 1
DONOHOE, Susan Jean 16 August 2005 - 1
ALLIANCE 2000 LIMITED 30 June 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
LLCS01 - N/A 30 June 2020
LLCS01 - N/A 01 July 2019
AA - Annual Accounts 13 June 2019
LLCS01 - N/A 27 June 2018
AA - Annual Accounts 26 April 2018
LLCS01 - N/A 02 August 2017
LLPSC01 - N/A 02 August 2017
LLPSC01 - N/A 02 August 2017
AA - Annual Accounts 27 June 2017
LLAD01 - Change of registered office address of a Limited Liability Partnership 23 August 2016
LLAR01 - Annual Return of a Limited Liability Partnership 06 July 2016
AA - Annual Accounts 17 May 2016
LLAR01 - Annual Return of a Limited Liability Partnership 08 September 2015
AA - Annual Accounts 15 July 2015
LLAR01 - Annual Return of a Limited Liability Partnership 04 November 2014
AA - Annual Accounts 01 September 2014
AA - Annual Accounts 24 September 2013
LLAR01 - Annual Return of a Limited Liability Partnership 05 September 2013
AA - Annual Accounts 27 September 2012
LLAR01 - Annual Return of a Limited Liability Partnership 18 September 2012
AA - Annual Accounts 03 October 2011
LLAR01 - Annual Return of a Limited Liability Partnership 22 August 2011
LLAR01 - Annual Return of a Limited Liability Partnership 13 September 2010
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 13 September 2010
LLCH01 - Change of particulars for member of a Limited Liability Partnership 13 September 2010
LLCH01 - Change of particulars for member of a Limited Liability Partnership 13 September 2010
AA - Annual Accounts 29 July 2010
LLMG01 - Particulars of a mortgage or charge in respect of a Limited Liability Partnership 12 February 2010
LLP363 - N/A 27 August 2009
AA - Annual Accounts 12 August 2009
LLP225 - N/A 04 August 2009
LLP363 - N/A 16 September 2008
AA - Annual Accounts 04 September 2008
LLP288a - N/A 10 July 2008
LLP3 - Notice of Change of Name of a Limited Liability Partnership 30 June 2008
CERTNM - Change of name certificate 27 June 2008
CERTNM - Change of name certificate 27 June 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 23 August 2007
363a - Annual Return 08 September 2006
288a - Notice of appointment of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
NEWINC - New incorporation documents 16 August 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.