Background WavePink WaveYellow Wave

ALLIED SECURITIES LIMITED (03723919)

ALLIED SECURITIES LIMITED (03723919) is an active UK company. incorporated on 2 March 1999. with registered office in Lichfield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ALLIED SECURITIES LIMITED has been registered for 27 years. Current directors include BARKER, Dean Thomas, LAWRENCE, Louise Marie.

Company Number
03723919
Status
active
Type
ltd
Incorporated
2 March 1999
Age
27 years
Address
Chorley Place Ford Lane, Lichfield, WS13 8BY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARKER, Dean Thomas, LAWRENCE, Louise Marie
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIED SECURITIES LIMITED

ALLIED SECURITIES LIMITED is an active company incorporated on 2 March 1999 with the registered office located in Lichfield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ALLIED SECURITIES LIMITED was registered 27 years ago.(SIC: 68100, 68209)

Status

active

Active since 27 years ago

Company No

03723919

LTD Company

Age

27 Years

Incorporated 2 March 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 October 2023 - 31 March 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Chorley Place Ford Lane Chorley Lichfield, WS13 8BY,

Previous Addresses

C/O Finnieston Berry Partnership Ltd Europa House 72-74 Northwood Street Birmingham West Midlands B3 1TT
From: 2 March 1999To: 7 July 2014
Timeline

25 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Mar 99
Loan Secured
Dec 13
Owner Exit
Oct 18
Director Joined
Dec 19
Director Left
Dec 19
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Dec 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
May 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

LAWRENCE, Louise Marie

Active
Chorley Place, ChorleyWS13 8BY
Secretary
Appointed 30 Jun 1999

BARKER, Dean Thomas

Active
Ford Lane, LichfieldWS13 8BY
Born April 1976
Director
Appointed 18 Dec 2019

LAWRENCE, Louise Marie

Active
Chorley Place, ChorleyWS13 8BY
Born May 1964
Director
Appointed 30 Jun 1999

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 02 Mar 1999
Resigned 30 Jun 1999

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 02 Mar 1999
Resigned 30 Jun 1999

BURNS, David Robert

Resigned
207 Walsall Road, Sutton ColdfieldB74 4QA
Born December 1970
Director
Appointed 30 Jun 1999
Resigned 18 Dec 2019

LAWRENCE, Paul Anthony

Resigned
28 Park View Road, Sutton ColdfieldB74 4PT
Born March 1961
Director
Appointed 30 Jun 1999
Resigned 24 May 2001

Persons with significant control

2

1 Active
1 Ceased

Mr David Robert Burns

Ceased
Ford Lane, LichfieldWS13 8BY
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Sept 2018

Mrs Louise Marie Lawrence

Active
Ford Lane, LichfieldWS13 8BY
Born May 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
3 December 2025
MR05Certification of Charge
Change Account Reference Date Company Previous Extended
10 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Dissolved Compulsory Strike Off Suspended
9 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2021
MR01Registration of a Charge
Gazette Filings Brought Up To Date
17 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Gazette Notice Compulsory
15 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 December 2019
TM01Termination of Director
Change To A Person With Significant Control
10 December 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
18 September 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
15 December 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Legacy
15 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Legacy
16 November 2010
MG01MG01
Legacy
24 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
5 March 2009
395Particulars of Mortgage or Charge
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
27 January 2009
395Particulars of Mortgage or Charge
Legacy
17 May 2008
395Particulars of Mortgage or Charge
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
20 September 2007
395Particulars of Mortgage or Charge
Legacy
20 September 2007
395Particulars of Mortgage or Charge
Legacy
23 July 2007
225Change of Accounting Reference Date
Legacy
5 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 December 2006
AAAnnual Accounts
Legacy
9 November 2006
287Change of Registered Office
Legacy
6 October 2006
395Particulars of Mortgage or Charge
Legacy
19 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 August 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Legacy
25 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
3 August 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2003
AAAnnual Accounts
Legacy
8 May 2003
395Particulars of Mortgage or Charge
Legacy
2 March 2003
363sAnnual Return (shuttle)
Legacy
3 January 2003
403aParticulars of Charge Subject to s859A
Legacy
3 January 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
3 August 2002
AAAnnual Accounts
Legacy
6 March 2002
363sAnnual Return (shuttle)
Legacy
12 February 2002
287Change of Registered Office
Legacy
30 January 2002
225Change of Accounting Reference Date
Legacy
28 September 2001
395Particulars of Mortgage or Charge
Legacy
28 September 2001
395Particulars of Mortgage or Charge
Legacy
28 September 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
13 August 2001
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Legacy
5 June 2001
288bResignation of Director or Secretary
Legacy
10 July 2000
363sAnnual Return (shuttle)
Legacy
6 June 2000
395Particulars of Mortgage or Charge
Legacy
5 June 2000
395Particulars of Mortgage or Charge
Legacy
27 April 2000
287Change of Registered Office
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
5 July 1999
88(2)R88(2)R
Resolution
5 July 1999
RESOLUTIONSResolutions
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
288bResignation of Director or Secretary
Incorporation Company
2 March 1999
NEWINCIncorporation