Background WavePink WaveYellow Wave

ALSCO LINEN SERVICES LIMITED (11357559)

ALSCO LINEN SERVICES LIMITED (11357559) is an active UK company. incorporated on 11 May 2018. with registered office in Camberley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ALSCO LINEN SERVICES LIMITED has been registered for 7 years. Current directors include KEARNS, James Dean, STEINER, Andrew, STEINER, Robert Cowie.

Company Number
11357559
Status
active
Type
ltd
Incorporated
11 May 2018
Age
7 years
Address
40 Glebeland Road, Camberley, GU15 3DB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KEARNS, James Dean, STEINER, Andrew, STEINER, Robert Cowie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALSCO LINEN SERVICES LIMITED

ALSCO LINEN SERVICES LIMITED is an active company incorporated on 11 May 2018 with the registered office located in Camberley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ALSCO LINEN SERVICES LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11357559

LTD Company

Age

7 Years

Incorporated 11 May 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

40 Glebeland Road Camberley, GU15 3DB,

Previous Addresses

Clean House Grove Business Park Waltham Road White Waltham Maidenhead Berkshire SL6 3TN United Kingdom
From: 4 June 2018To: 17 September 2020
C/O Mcdermott Will & Emery Uk Llp 110 Bishopsgate London EC2N 4AY United Kingdom
From: 11 May 2018To: 4 June 2018
Timeline

26 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Funding Round
Jan 19
Owner Exit
Jun 19
Funding Round
Aug 19
Funding Round
Jun 20
Funding Round
Aug 20
Funding Round
Nov 20
Funding Round
Jan 21
Funding Round
Mar 21
Funding Round
Jul 21
Funding Round
Sept 21
Funding Round
Oct 21
Funding Round
Jan 22
Funding Round
Mar 22
Funding Round
May 22
Funding Round
Aug 22
Funding Round
Jan 23
Funding Round
May 23
Funding Round
Nov 23
Director Joined
Dec 23
Funding Round
Jun 24
Funding Round
Oct 24
Funding Round
Nov 24
Funding Round
May 25
Funding Round
Aug 25
Funding Round
Dec 25
23
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

KEARNS, James Dean

Active
505 East 200 South, Salt Lake City84102
Born March 1963
Director
Appointed 11 May 2018

STEINER, Andrew

Active
505 East 200 South, Salt Lake City84102
Born May 1985
Director
Appointed 19 Dec 2023

STEINER, Robert Cowie

Active
505 East 200 South, Salt Lake City84102
Born October 1950
Director
Appointed 11 May 2018

Persons with significant control

3

2 Active
1 Ceased

Kevin Kearns Steiner

Ceased
505 East 200 South, Salt Lake City84102
Born January 1952

Nature of Control

Significant influence or control
Notified 11 May 2018
Ceased 11 May 2018

Wells Fargo Bank N.A., Co-Trustee George A. Steiner Trust

Active
Howard Hughes Parkway, Las Vegas

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 11 May 2018

Robert Cowie Steiner

Active
505 East 200 South, Salt Lake City84102
Born October 1950

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 11 May 2018
Fundings
Financials
Latest Activities

Filing History

54

Capital Allotment Shares
9 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
4 October 2025
AAMDAAMD
Capital Allotment Shares
27 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
4 August 2025
AAAnnual Accounts
Capital Allotment Shares
27 May 2025
SH01Allotment of Shares
Capital Allotment Shares
26 November 2024
SH01Allotment of Shares
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Capital Allotment Shares
28 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
11 October 2024
AAAnnual Accounts
Capital Allotment Shares
12 June 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
21 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Capital Allotment Shares
22 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2023
AAAnnual Accounts
Capital Allotment Shares
30 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Capital Allotment Shares
30 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Capital Allotment Shares
24 August 2022
SH01Allotment of Shares
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Capital Allotment Shares
10 May 2022
SH01Allotment of Shares
Capital Allotment Shares
14 March 2022
SH01Allotment of Shares
Capital Allotment Shares
19 January 2022
SH01Allotment of Shares
Capital Allotment Shares
27 October 2021
SH01Allotment of Shares
Capital Allotment Shares
28 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
23 September 2021
AAAnnual Accounts
Capital Allotment Shares
6 July 2021
SH01Allotment of Shares
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Capital Allotment Shares
19 March 2021
SH01Allotment of Shares
Resolution
13 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 January 2021
AAAnnual Accounts
Capital Allotment Shares
4 January 2021
SH01Allotment of Shares
Resolution
9 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
3 November 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 September 2020
AD01Change of Registered Office Address
Resolution
27 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
20 August 2020
SH01Allotment of Shares
Resolution
27 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
1 July 2020
SH01Allotment of Shares
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Resolution
19 September 2019
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
13 September 2019
RP04SH01RP04SH01
Capital Allotment Shares
27 August 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 June 2019
PSC04Change of PSC Details
Capital Allotment Shares
23 January 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
11 May 2018
AA01Change of Accounting Reference Date
Incorporation Company
11 May 2018
NEWINCIncorporation