Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALBION LEGAL SERVICES LIMITED
Company Information for

ALBION LEGAL SERVICES LIMITED

101 NEW CAVENDISH STREET, 1ST FLOOR SOUTH, LONDON, W1W 6XH,
Company Registration Number
04271577
Private Limited Company
Active

Company Overview

About Albion Legal Services Ltd
ALBION LEGAL SERVICES LIMITED was founded on 2001-08-16 and has its registered office in London. The organisation's status is listed as "Active". Albion Legal Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALBION LEGAL SERVICES LIMITED
 
Legal Registered Office
101 NEW CAVENDISH STREET
1ST FLOOR SOUTH
LONDON
W1W 6XH
Other companies in L31
 
Filing Information
Company Number 04271577
Company ID Number 04271577
Date formed 2001-08-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 05:05:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBION LEGAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALBION LEGAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL RICHARD TURNER
Company Secretary 2001-11-19
DANIEL BENJAMIN BLACK
Director 2016-11-30
DAVID ISAAC BLACK
Director 2013-10-01
BARRY HOWARD DAVIDSON
Director 2001-10-08
MICHAEL RICHARD TURNER
Director 2001-10-16
MICHAEL ANTHONY WHITE
Director 2006-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
JUDITH PAMELA BLACK
Director 2013-12-01 2016-11-30
GABRIELLE SHARON ROSENBERG
Director 2008-04-10 2016-08-11
DAVID ISAAC BLACK
Director 2009-06-03 2012-07-25
ANNE SANDRA TURNER
Company Secretary 2001-10-16 2001-11-19
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2001-08-16 2001-08-20
FORM 10 DIRECTORS FD LTD
Nominated Director 2001-08-16 2001-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL RICHARD TURNER ALBION LEGAL SOLUTIONS LIMITED Company Secretary 2007-06-29 CURRENT 2007-06-29 Active - Proposal to Strike off
MICHAEL RICHARD TURNER ALS ALBION LIMITED Company Secretary 2007-01-24 CURRENT 2002-08-19 Active
MICHAEL RICHARD TURNER TURNER & TURNER LIMITED Company Secretary 2007-01-12 CURRENT 2007-01-12 Active
DANIEL BENJAMIN BLACK HUAM SERVICES LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active
DANIEL BENJAMIN BLACK ALBION LEGAL RECRUITMENT LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active - Proposal to Strike off
DAVID ISAAC BLACK DIB 16 LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active - Proposal to Strike off
DAVID ISAAC BLACK ALBION LEGAL RECRUITMENT LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active - Proposal to Strike off
DAVID ISAAC BLACK ELCARIA LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active - Proposal to Strike off
DAVID ISAAC BLACK ALS ALBION LIMITED Director 2013-10-01 CURRENT 2002-08-19 Active
BARRY HOWARD DAVIDSON ALBION LEGAL HR LIMITED Director 2013-01-18 CURRENT 2013-01-18 Active - Proposal to Strike off
BARRY HOWARD DAVIDSON ALBION LEGAL SOLUTIONS LIMITED Director 2007-07-02 CURRENT 2007-06-29 Active - Proposal to Strike off
BARRY HOWARD DAVIDSON ALS ALBION LIMITED Director 2007-01-24 CURRENT 2002-08-19 Active
MICHAEL RICHARD TURNER HEALTH COMMUNITY PARTNERSHIP CIC Director 2016-11-01 CURRENT 2016-11-01 Dissolved 2018-05-01
MICHAEL RICHARD TURNER DIAMOND DIGITAL MEDIA LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
MICHAEL RICHARD TURNER ALBION LEGAL RECRUITMENT LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active - Proposal to Strike off
MICHAEL RICHARD TURNER PRACTICE FREEDOM (NORTH WEST) LIMITED Director 2015-06-15 CURRENT 2015-06-15 Active - Proposal to Strike off
MICHAEL RICHARD TURNER ELCARIA LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active - Proposal to Strike off
MICHAEL RICHARD TURNER ALBION LEGAL HR LIMITED Director 2013-01-18 CURRENT 2013-01-18 Active - Proposal to Strike off
MICHAEL RICHARD TURNER ALBION LEGAL SOLUTIONS LIMITED Director 2007-06-29 CURRENT 2007-06-29 Active - Proposal to Strike off
MICHAEL RICHARD TURNER ALS ALBION LIMITED Director 2007-01-24 CURRENT 2002-08-19 Active
MICHAEL RICHARD TURNER TURNER & TURNER LIMITED Director 2007-01-12 CURRENT 2007-01-12 Active
MICHAEL RICHARD TURNER TURNER & TURNER (PRESTON) LIMITED Director 2003-10-21 CURRENT 2003-10-15 Active
MICHAEL ANTHONY WHITE ALBION LEGAL RECRUITMENT LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active - Proposal to Strike off
MICHAEL ANTHONY WHITE ALBION LEGAL HR LIMITED Director 2013-01-18 CURRENT 2013-01-18 Active - Proposal to Strike off
MICHAEL ANTHONY WHITE ALBION LEGAL SOLUTIONS LIMITED Director 2007-06-29 CURRENT 2007-06-29 Active - Proposal to Strike off
MICHAEL ANTHONY WHITE ALS ALBION LIMITED Director 2007-01-24 CURRENT 2002-08-19 Active
MICHAEL ANTHONY WHITE I.B.F.C. (NW) LIMITED Director 2003-03-21 CURRENT 2003-03-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-2931/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-31CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2023-04-05REGISTERED OFFICE CHANGED ON 05/04/23 FROM 64 New Cavendish Street London W1G 8TB England
2023-03-0731/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/22 FROM 9 Victoria Road Fulwood Preston Lancashire PR2 8nd England
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH UPDATES
2022-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042715770006
2021-06-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL BENJAMIN BLACK
2021-06-15PSC07CESSATION OF BARRY HOWARD DAVIDSON AS A PERSON OF SIGNIFICANT CONTROL
2021-06-02SH08Change of share class name or designation
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES
2021-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2021-04-21SH06Cancellation of shares. Statement of capital on 2021-03-11 GBP 21
2021-04-07TM02Termination of appointment of Michael Richard Turner on 2021-03-11
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR BARRY HOWARD DAVIDSON
2021-02-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ISAAC BLACK
2020-08-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-08-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH NO UPDATES
2019-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES
2018-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 042715770006
2017-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/17 FROM Space Solutions Business Centre 39 Sefton Lane Industrial Estate Maghull Merseyside L31 8BX
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH PAMELA BLACK
2016-12-02AP01DIRECTOR APPOINTED MR DANIEL BENJAMIN BLACK
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR GABRIELLE SHARON ROSENBERG
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 535100
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-05-19AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 535100
2015-08-28AR0116/08/15 ANNUAL RETURN FULL LIST
2015-05-27AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 535100
2014-08-18AR0116/08/14 ANNUAL RETURN FULL LIST
2014-05-28AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH PAMELA BLACK / 05/02/2014
2014-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ISAAC BLACK / 05/02/2014
2014-01-08AP01DIRECTOR APPOINTED MRS JUDITH PAMELA BLACK
2013-10-08AP01DIRECTOR APPOINTED MR DAVID ISAAC BLACK
2013-08-16AR0116/08/13 ANNUAL RETURN FULL LIST
2013-05-31AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-29AR0116/08/12 ANNUAL RETURN FULL LIST
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLACK
2012-05-25AA31/08/11 TOTAL EXEMPTION SMALL
2011-09-29AR0116/08/11 FULL LIST
2011-06-01AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-20AR0116/08/10 FULL LIST
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY WHITE / 15/08/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD TURNER / 15/08/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GABRIELLE SHARON ROSENBERG / 15/08/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY HOWARD DAVIDSON / 15/08/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ISAAC BLACK / 15/08/2010
2010-08-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD TURNER / 15/08/2010
2010-05-28AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-09363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-06-25AA31/08/08 TOTAL EXEMPTION SMALL
2009-06-11288aDIRECTOR APPOINTED MR DAVID ISAAC BLACK
2008-11-27363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-09-26AA31/08/07 TOTAL EXEMPTION SMALL
2008-09-16363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2008-04-11288aDIRECTOR APPOINTED MRS GABRIELLE SHARON ROSENBERG
2007-09-03363aRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-02-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-22123NC INC ALREADY ADJUSTED 24/01/07
2007-02-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-22RES13SUB DIV 24/01/07
2007-02-22RES04£ NC 100000/800000 24/01
2007-02-2288(2)RAD 24/01/07--------- £ SI 535000@1=535000 £ IC 100/535100
2007-01-26395PARTICULARS OF MORTGAGE/CHARGE
2007-01-26395PARTICULARS OF MORTGAGE/CHARGE
2007-01-26395PARTICULARS OF MORTGAGE/CHARGE
2006-07-04287REGISTERED OFFICE CHANGED ON 04/07/06 FROM: 39 SEFTON LANE INDUSTRIAL ESTATE LIVERPOOL L31 8BX
2006-07-03287REGISTERED OFFICE CHANGED ON 03/07/06 FROM: 3RD FLOOR 20-24 MATHEW STREET LIVERPOOL MERSEYSIDE L2 6RE
2006-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-05-11288aNEW DIRECTOR APPOINTED
2005-12-05287REGISTERED OFFICE CHANGED ON 05/12/05 FROM: 9 VICTORIA ROAD FULWOOD PRESTON PR2 8ND
2005-09-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-30363sRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-10-13363sRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-02-1888(2)RAD 17/09/03--------- £ SI 1@1=1 £ IC 99/100
2003-10-21363sRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2003-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-04-10395PARTICULARS OF MORTGAGE/CHARGE
2002-08-22363sRETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS
2002-03-06395PARTICULARS OF MORTGAGE/CHARGE
2002-02-27288bSECRETARY RESIGNED
2002-02-27288aNEW SECRETARY APPOINTED
2002-02-2788(2)RAD 19/11/01--------- £ SI 98@1=98 £ IC 1/99
2001-11-07288aNEW DIRECTOR APPOINTED
2001-10-29288aNEW DIRECTOR APPOINTED
2001-10-29288aNEW SECRETARY APPOINTED
2001-08-20288bSECRETARY RESIGNED
2001-08-20288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALBION LEGAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALBION LEGAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-27 Outstanding MERSEYSIDE LOAN AND EQUITY FUND LLP
DEBENTURE 2007-01-26 Outstanding MERSEYSIDE SPECIAL INVESTMENT MEZZANINE FUND NO.2
DEED OF ASSIGNMENT 2007-01-26 Outstanding MERSEYSIDE SPECIAL INVESTMENT MEZZANINE FUND NO.2
DEED OF ASSIGNMENT 2007-01-26 Outstanding MERSEYSIDE SPECIAL INVESTMENT MEZZANINE FUND NO.2
DEBENTURE 2003-04-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-02-25 Satisfied YORKSHIRE BANK PLC
Creditors
Creditors Due After One Year 2013-08-31 £ 419,117
Creditors Due After One Year 2012-08-31 £ 426,117
Creditors Due After One Year 2012-08-31 £ 426,117
Creditors Due After One Year 2011-08-31 £ 446,199
Creditors Due Within One Year 2013-08-31 £ 583,215
Creditors Due Within One Year 2012-08-31 £ 632,317
Creditors Due Within One Year 2012-08-31 £ 632,317
Creditors Due Within One Year 2011-08-31 £ 706,538

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALBION LEGAL SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 0
Cash Bank In Hand 2012-08-31 £ 0
Current Assets 2013-08-31 £ 25,632
Current Assets 2012-08-31 £ 27,809
Current Assets 2012-08-31 £ 27,809
Current Assets 2011-08-31 £ 18,719
Debtors 2013-08-31 £ 25,488
Debtors 2012-08-31 £ 27,665
Debtors 2012-08-31 £ 27,665
Debtors 2011-08-31 £ 18,615
Fixed Assets 2013-08-31 £ 431,538
Fixed Assets 2012-08-31 £ 432,355
Fixed Assets 2012-08-31 £ 432,355
Fixed Assets 2011-08-31 £ 433,178
Secured Debts 2012-08-31 £ 55,838
Secured Debts 2011-08-31 £ 82,163
Tangible Fixed Assets 2013-08-31 £ 0
Tangible Fixed Assets 2012-08-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALBION LEGAL SERVICES LIMITED registering or being granted any patents
Domain Names

ALBION LEGAL SERVICES LIMITED owns 1 domain names.

albionlegal.co.uk  

Trademarks
We have not found any records of ALBION LEGAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBION LEGAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ALBION LEGAL SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
Business rates information was found for ALBION LEGAL SERVICES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES SUITE 2EB JOSEPHS WELL HANOVER WALK LEEDS LS3 1AB 6,40025/06/2004

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALBION LEGAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALBION LEGAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.