Background WavePink WaveYellow Wave

ALLIED CHASE LIMITED (04670520)

ALLIED CHASE LIMITED (04670520) is an active UK company. incorporated on 19 February 2003. with registered office in Lichfield. The company operates in the Construction sector, engaged in development of building projects. ALLIED CHASE LIMITED has been registered for 23 years. Current directors include LAWRENCE, Louise Marie.

Company Number
04670520
Status
active
Type
ltd
Incorporated
19 February 2003
Age
23 years
Address
12 Dam Street, Lichfield, WS13 6AA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LAWRENCE, Louise Marie
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIED CHASE LIMITED

ALLIED CHASE LIMITED is an active company incorporated on 19 February 2003 with the registered office located in Lichfield. The company operates in the Construction sector, specifically engaged in development of building projects. ALLIED CHASE LIMITED was registered 23 years ago.(SIC: 41100)

Status

active

Active since 23 years ago

Company No

04670520

LTD Company

Age

23 Years

Incorporated 19 February 2003

Size

N/A

Accounts

ARD: 29/9

Overdue

9 months overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 16 December 2024 (1 year ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2025
Period: 1 April 2023 - 29 September 2024

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 19 February 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 5 March 2026
For period ending 19 February 2026
Contact
Address

12 Dam Street Lichfield, WS13 6AA,

Previous Addresses

Pool House Dam Street Lichfield Staffordshire WS13 6AA
From: 13 April 2015To: 12 March 2021
Chorley Place Ford Lane Chorley Lichfield Staffordshire WS13 8BY England
From: 7 July 2014To: 13 April 2015
C/O Finnieston Berry Partnership Limited Europa House 72-74 Northwood Street Birmingham West Midlands B3 1TT
From: 19 February 2003To: 7 July 2014
Timeline

3 key events • 2003 - 2011

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Nov 11
Director Left
Nov 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LAWRENCE, Louise Marie

Active
Dam Street, LichfieldWS13 6AA
Secretary
Appointed 27 Oct 2003

LAWRENCE, Louise Marie

Active
Dam Street, LichfieldWS13 6AA
Born May 1964
Director
Appointed 27 Oct 2003

THEYDON SECRETARIES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee secretary
Appointed 19 Feb 2003
Resigned 19 Feb 2003

BURNS, David Robert

Resigned
207 Walsall Road, Sutton ColdfieldB74 4QA
Born December 1970
Director
Appointed 27 Oct 2003
Resigned 30 Sept 2011

LINES, Stewart

Resigned
Short Acre Middleton Lane, MiddletonB78 2BW
Born June 1963
Director
Appointed 06 Dec 2004
Resigned 30 Sept 2011

THEYDON NOMINEES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee director
Appointed 19 Feb 2003
Resigned 19 Feb 2003

Persons with significant control

1

Mrs Louise Marie Lawrence

Active
Dam Street, LichfieldWS13 6AA
Born May 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Dissolved Compulsory Strike Off Suspended
14 October 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 March 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
16 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
21 February 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
16 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
12 September 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
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
Dissolved Compulsory Strike Off Suspended
13 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
18 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
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
Dissolved Compulsory Strike Off Suspended
15 June 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
12 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
1 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Gazette Notice Compulsory
5 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 October 2014
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
4 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 April 2013
CH03Change of Secretary Details
Change Account Reference Date Company Previous Extended
20 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Termination Director Company With Name
28 November 2011
TM01Termination of Director
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
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 February 2008
AAAnnual Accounts
Legacy
12 December 2007
225Change of Accounting Reference Date
Legacy
5 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 June 2006
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 January 2006
AAAnnual Accounts
Legacy
27 July 2005
395Particulars of Mortgage or Charge
Legacy
28 June 2005
287Change of Registered Office
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
4 March 2005
395Particulars of Mortgage or Charge
Legacy
14 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 December 2004
AAAnnual Accounts
Legacy
14 December 2004
88(2)R88(2)R
Legacy
17 May 2004
363sAnnual Return (shuttle)
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
10 November 2003
287Change of Registered Office
Legacy
1 March 2003
287Change of Registered Office
Legacy
1 March 2003
288bResignation of Director or Secretary
Legacy
1 March 2003
288bResignation of Director or Secretary
Incorporation Company
19 February 2003
NEWINCIncorporation