About

Registered Number: 03586233
Date of Incorporation: 24/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Ebenezer House, Rycroft, Newcastle, Staffordshire, ST5 2BE

 

Alega Ltd was registered on 24 June 1998 with its registered office in Staffordshire, it's status at Companies House is "Active". The company has 5 directors listed as Lycett, Gail, Lycett, Alan John, Lycett, Gail, Lycett, Leanne, Scott, Don Alexander. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYCETT, Alan John 24 June 1998 - 1
LYCETT, Gail 04 March 2019 - 1
LYCETT, Leanne 01 September 2015 - 1
SCOTT, Don Alexander 24 June 1998 01 September 2005 1
Secretary Name Appointed Resigned Total Appointments
LYCETT, Gail 01 September 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 07 November 2019
AA - Annual Accounts 27 August 2019
AP01 - Appointment of director 07 March 2019
CS01 - N/A 07 November 2018
PSC02 - N/A 25 October 2018
PSC07 - N/A 24 October 2018
RESOLUTIONS - N/A 19 October 2018
CH01 - Change of particulars for director 19 October 2018
AA - Annual Accounts 30 August 2018
RP04AR01 - N/A 19 February 2018
RP04CS01 - N/A 01 February 2018
MR04 - N/A 17 January 2018
MR04 - N/A 17 January 2018
MR04 - N/A 17 January 2018
MR04 - N/A 17 January 2018
MR04 - N/A 17 January 2018
MR04 - N/A 17 January 2018
MR04 - N/A 17 January 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 21 August 2017
CS01 - N/A 01 November 2016
MR01 - N/A 13 September 2016
AA - Annual Accounts 24 August 2016
RESOLUTIONS - N/A 09 November 2015
SH10 - Notice of particulars of variation of rights attached to shares 09 November 2015
SH08 - Notice of name or other designation of class of shares 09 November 2015
CC04 - Statement of companies objects 09 November 2015
AR01 - Annual Return 27 October 2015
AP01 - Appointment of director 03 September 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 18 June 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 14 August 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 08 July 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 03 July 2008
363a - Annual Return 09 July 2007
AA - Annual Accounts 29 June 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 02 August 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 August 2006
353 - Register of members 02 August 2006
287 - Change in situation or address of Registered Office 02 August 2006
288b - Notice of resignation of directors or secretaries 14 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
288c - Notice of change of directors or secretaries or in their particulars 07 October 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
363s - Annual Return 09 September 2005
AA - Annual Accounts 24 May 2005
395 - Particulars of a mortgage or charge 10 November 2004
AA - Annual Accounts 20 July 2004
363s - Annual Return 14 June 2004
395 - Particulars of a mortgage or charge 07 August 2003
287 - Change in situation or address of Registered Office 07 August 2003
363s - Annual Return 25 June 2003
AA - Annual Accounts 22 April 2003
395 - Particulars of a mortgage or charge 03 October 2002
AA - Annual Accounts 30 September 2002
363s - Annual Return 11 July 2002
395 - Particulars of a mortgage or charge 23 October 2001
AA - Annual Accounts 25 September 2001
363s - Annual Return 05 July 2001
395 - Particulars of a mortgage or charge 02 May 2001
395 - Particulars of a mortgage or charge 08 November 2000
287 - Change in situation or address of Registered Office 05 September 2000
363a - Annual Return 24 August 2000
AA - Annual Accounts 22 April 2000
225 - Change of Accounting Reference Date 21 March 2000
395 - Particulars of a mortgage or charge 11 December 1999
400 - Particulars of a mortgage or charge subject to which property has been acquired 09 October 1999
395 - Particulars of a mortgage or charge 05 October 1999
288c - Notice of change of directors or secretaries or in their particulars 02 August 1999
363a - Annual Return 02 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 1998
288b - Notice of resignation of directors or secretaries 30 June 1998
288b - Notice of resignation of directors or secretaries 30 June 1998
288a - Notice of appointment of directors or secretaries 30 June 1998
288a - Notice of appointment of directors or secretaries 30 June 1998
288a - Notice of appointment of directors or secretaries 30 June 1998
NEWINC - New incorporation documents 24 June 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 September 2016 Outstanding

N/A

Mortgage deed 29 October 2004 Fully Satisfied

N/A

Mortgage 28 July 2003 Fully Satisfied

N/A

Mortgage deed 16 September 2002 Outstanding

N/A

Mortgage deed 19 October 2001 Fully Satisfied

N/A

Mortgage 24 April 2001 Outstanding

N/A

Mortgage deed 02 November 2000 Fully Satisfied

N/A

Mortgage 26 November 1999 Fully Satisfied

N/A

Mortgage 01 October 1999 Fully Satisfied

N/A

Mortgage 11 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.