Background WavePink WaveYellow Wave

THE LEGAL ALLIANCE LIMITED (05901150)

THE LEGAL ALLIANCE LIMITED (05901150) is an active UK company. incorporated on 9 August 2006. with registered office in Sheffield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE LEGAL ALLIANCE LIMITED has been registered for 19 years. Current directors include MACKAY, Donald James.

Company Number
05901150
Status
active
Type
ltd
Incorporated
9 August 2006
Age
19 years
Address
Pm House, Sheffield, S9 1TP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MACKAY, Donald James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LEGAL ALLIANCE LIMITED

THE LEGAL ALLIANCE LIMITED is an active company incorporated on 9 August 2006 with the registered office located in Sheffield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE LEGAL ALLIANCE LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05901150

LTD Company

Age

19 Years

Incorporated 9 August 2006

Size

N/A

Accounts

ARD: 31/5

Overdue

1 month overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 13 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Dormant

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

DIRECT LEGAL LIMITED
From: 9 August 2006To: 9 June 2008
Contact
Address

Pm House 250 Shepcote Lane Sheffield, S9 1TP,

Previous Addresses

Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS
From: 12 February 2015To: 19 March 2024
Pegasus House 463a Glossop Road Sheffield Yorkshire S10 2QD
From: 9 August 2006To: 12 February 2015
Timeline

3 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Mar 14
Director Left
Apr 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MACKAY, Donald James

Active
Shepcote Lane, SheffieldS9 1TP
Born November 1949
Director
Appointed 09 Aug 2006

BOSTOCK, Jonathan Howard

Resigned
Birch Cottage, IlkestonDE7 6FY
Secretary
Appointed 09 Aug 2006
Resigned 27 Feb 2026

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Aug 2006
Resigned 09 Aug 2006

BOSTOCK, Jonathan Howard

Resigned
Birch Cottage, IlkestonDE7 6FY
Born June 1972
Director
Appointed 09 Aug 2006
Resigned 25 Mar 2026

Persons with significant control

1

Mr Donald James Mackay

Active
250 Shepcote Lane, SheffieldS9 1TP
Born November 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
6 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Termination Director Company
27 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Legacy
13 September 2009
363aAnnual Return
Legacy
17 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
18 May 2009
AAAnnual Accounts
Legacy
19 March 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 March 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Gazette Filings Brought Up To Date
4 November 2008
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
4 November 2008
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
2 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 June 2008
AAAnnual Accounts
Certificate Change Of Name Company
6 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 November 2007
287Change of Registered Office
Legacy
9 August 2006
288bResignation of Director or Secretary
Incorporation Company
9 August 2006
NEWINCIncorporation