ALLSQUARE LEGAL LIMITED - BOURNE END
Company Profile | Company Filings |
Overview
ALLSQUARE LEGAL LIMITED is a Private Limited Company from BOURNE END and has the status: Active.
ALLSQUARE LEGAL LIMITED was incorporated 23 years ago on 29/08/2000 and has the registered number: 04061312. The accounts status is FULL and accounts are next due on 30/09/2024.
ALLSQUARE LEGAL LIMITED was incorporated 23 years ago on 29/08/2000 and has the registered number: 04061312. The accounts status is FULL and accounts are next due on 30/09/2024.
ALLSQUARE LEGAL LIMITED - BOURNE END
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THAMESBOURNE LODGE
BOURNE END
BUCKINGHAMSHIRE
SL8 5QH
This Company Originates in : United Kingdom
Previous trading names include:
R S CAMERON LEGAL SERVICES LIMITED (until 09/01/2012)
R S CAMERON LEGAL SERVICES LIMITED (until 09/01/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/08/2023 | 12/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
Q1 PROFESSIONAL SERVICES LIMITED | Corporate Secretary | 2021-10-18 | CURRENT | ||
ANDREW DAVID BRUCE | Sep 1963 | British | Director | 2021-09-23 | CURRENT |
MR ANDREW ROBERT GOATER | Sep 1967 | British | Director | 2000-08-29 | CURRENT |
MR SIMON WILLIAM TUFFIELD WILLANS | Jul 1948 | British | Director | 2023-09-08 | CURRENT |
MR COREY BRENDAN MAY | Oct 1980 | American | Director | 2021-09-23 UNTIL 2023-09-22 | RESIGNED |
MR ANDREW JAMES DUNCAN | Nov 1965 | British | Director | 2017-06-01 UNTIL 2023-08-31 | RESIGNED |
MR THOMAS HENRY, ROBERT CROWN | Aug 1981 | British | Director | 2012-01-01 UNTIL 2017-07-07 | RESIGNED |
VALERIE CAMERON | Aug 1968 | British | Director | 2000-08-29 UNTIL 2010-01-01 | RESIGNED |
MR ROBERT GEORGE BURNAND | Oct 1958 | British | Director | 2010-01-01 UNTIL 2021-09-23 | RESIGNED |
MR NIGEL FRANCIS BURNAND | Oct 1958 | British | Director | 2010-01-01 UNTIL 2021-09-23 | RESIGNED |
MR ANDREW ROBERT GOATER | Sep 1967 | British | Secretary | 2000-08-29 UNTIL 2010-01-01 | RESIGNED |
MRS LAKMINI RUWAN WANNINAYAKE | Secretary | 2015-09-01 UNTIL 2017-06-22 | RESIGNED | ||
MS TONI PATRICIA COONEY | Secretary | 2017-06-23 UNTIL 2021-09-23 | RESIGNED | ||
CHETTLEBURGH INTERNATIONAL LIMITED | Corporate Nominee Secretary | 2000-08-29 UNTIL 2000-08-29 | RESIGNED | ||
MR JOHN SABINE ALLSOP | Secretary | 2010-01-01 UNTIL 2015-08-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Qdime Corporate Holdings Limited | 2017-12-31 | Bourne End Bucks | Ownership of shares 75 to 100 percent | |
Qdime Limited | 2016-04-06 - 2017-12-31 | Bourne End | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ALLSQUARE_LEGAL_LIMITED - Accounts | 2023-11-23 | 31-12-2022 | £2,884,956 equity |
ALLSQUARE_LEGAL_LIMITED - Accounts | 2022-12-22 | 31-12-2021 | £2,465,839 equity |
Allsquare Legal Limited - Accounts to registrar (filleted) - small 18.2 | 2021-08-18 | 31-12-2020 | £103,265 Cash £1,933,555 equity |
Allsquare Legal Limited - Accounts to registrar (filleted) - small 18.2 | 2020-07-17 | 31-12-2019 | £146,948 Cash £1,970,283 equity |
Allsquare Legal Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-28 | 31-12-2018 | £151,776 Cash £1,618,521 equity |
Allsquare Legal Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-29 | 31-12-2017 | £62,186 Cash £1,093,145 equity |