Background WavePink WaveYellow Wave

LEGAL ALTERNATIVE CORPORATE DIRECTOR LIMITED (11677853)

LEGAL ALTERNATIVE CORPORATE DIRECTOR LIMITED (11677853) is an active UK company. incorporated on 14 November 2018. with registered office in Horsham. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. LEGAL ALTERNATIVE CORPORATE DIRECTOR LIMITED has been registered for 7 years. Current directors include BLAIR, Cheree Annette, LEECH, Cormac.

Company Number
11677853
Status
active
Type
ltd
Incorporated
14 November 2018
Age
7 years
Address
Woodreeves Lambs Green, Horsham, RH12 4RG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BLAIR, Cheree Annette, LEECH, Cormac
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEGAL ALTERNATIVE CORPORATE DIRECTOR LIMITED

LEGAL ALTERNATIVE CORPORATE DIRECTOR LIMITED is an active company incorporated on 14 November 2018 with the registered office located in Horsham. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. LEGAL ALTERNATIVE CORPORATE DIRECTOR LIMITED was registered 7 years ago.(SIC: 64999)

Status

active

Active since 7 years ago

Company No

11677853

LTD Company

Age

7 Years

Incorporated 14 November 2018

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 4 March 2025 (1 year ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

Woodreeves Lambs Green Rusper Horsham, RH12 4RG,

Previous Addresses

Unit 2 Station Court Station Approach Borough Green Sevenoaks TN15 8AD United Kingdom
From: 14 November 2018To: 21 November 2019
Timeline

7 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Nov 18
Director Left
Apr 19
Director Joined
Dec 21
Director Joined
Aug 22
New Owner
May 23
Director Left
May 23
Owner Exit
May 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BLAIR, Cheree Annette

Active
Lambs Green, HorshamRH12 4RG
Born January 1976
Director
Appointed 01 Aug 2022

LEECH, Cormac

Active
Shepherds Bush Road, LondonW6 7NL
Born April 1972
Director
Appointed 09 Dec 2021

BLAIR, Christopher Gordon

Resigned
Lambs Green, HorshamRH12 4RG
Born July 1972
Director
Appointed 14 Nov 2018
Resigned 15 May 2023

BLAIR, David Robert

Resigned
Station Approach, SevenoaksTN15 8AD
Born September 1974
Director
Appointed 14 Nov 2018
Resigned 24 Apr 2019

Persons with significant control

3

2 Active
1 Ceased

Mrs Cheree Annette Blair

Active
Lambs Green, HorshamRH12 4RG
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Oct 2022

Mr Christopher Gordon Blair

Ceased
Lambs Green, HorshamRH12 4RG
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Nov 2018
Ceased 07 Oct 2022

Mr David Robert Blair

Active
Lambs Green, HorshamRH12 4RG
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Nov 2018
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Micro Entity
1 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Resolution
8 April 2025
RESOLUTIONSResolutions
Resolution
2 April 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
4 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 February 2025
AA01Change of Accounting Reference Date
Memorandum Articles
12 December 2024
MAMA
Resolution
12 December 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
8 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 May 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
26 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Incorporation Company
14 November 2018
NEWINCIncorporation