186 LOWER ADDISCOMBE ROAD LIMITED

Register to unlock more data on OkredoRegister

186 LOWER ADDISCOMBE ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06605630

Incorporation date

29/05/2008

Size

Dormant

Contacts

Registered address

Registered address

Oaklands House, Oaklands, Chard TA20 1HBCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2008)
dot icon19/03/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon28/11/2025
Accounts for a dormant company made up to 2025-05-31
dot icon20/02/2025
Registered office address changed from 20 Lindfield Road Croydon Surrey CR0 6HN to Oaklands House Oaklands Chard TA20 1HB on 2025-02-20
dot icon20/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon20/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon30/07/2024
Administrative restoration application
dot icon30/07/2024
Confirmation statement made on 2023-02-11 with no updates
dot icon30/07/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon30/07/2024
Accounts for a dormant company made up to 2022-05-31
dot icon30/07/2024
Accounts for a dormant company made up to 2023-05-31
dot icon18/07/2023
Final Gazette dissolved via compulsory strike-off
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon06/04/2022
Accounts for a dormant company made up to 2021-05-31
dot icon06/04/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon31/05/2021
Accounts for a dormant company made up to 2020-05-31
dot icon25/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon29/04/2020
Accounts for a dormant company made up to 2019-05-31
dot icon29/04/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon06/09/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon11/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon24/09/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon28/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon13/09/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon03/05/2017
Compulsory strike-off action has been discontinued
dot icon02/05/2017
First Gazette notice for compulsory strike-off
dot icon26/04/2017
Accounts for a dormant company made up to 2016-05-31
dot icon28/07/2016
Confirmation statement made on 2016-07-28 with updates
dot icon05/04/2016
Accounts for a dormant company made up to 2015-05-31
dot icon28/09/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon23/10/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon06/08/2014
Accounts for a dormant company made up to 2014-05-31
dot icon29/04/2014
Accounts for a dormant company made up to 2013-05-31
dot icon28/10/2013
Secretary's details changed for Mrs Margaret Afriyie Ntifo on 2013-10-21
dot icon28/10/2013
Director's details changed for Mrs Margaret Afriyie Ntifo on 2013-10-21
dot icon02/10/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon28/02/2013
Accounts for a dormant company made up to 2012-05-31
dot icon13/11/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon18/04/2012
Accounts for a dormant company made up to 2011-05-31
dot icon25/02/2012
Compulsory strike-off action has been discontinued
dot icon22/02/2012
Annual return made up to 2011-08-12 with full list of shareholders
dot icon13/12/2011
First Gazette notice for compulsory strike-off
dot icon06/12/2010
Accounts for a dormant company made up to 2010-05-31
dot icon06/12/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon06/12/2010
Director's details changed for Philip John Kenny on 2010-08-12
dot icon06/12/2010
Director's details changed for Margaret Afriyie Ntifo on 2010-08-12
dot icon26/03/2010
Accounts for a dormant company made up to 2009-05-31
dot icon13/08/2009
Return made up to 12/08/09; full list of members
dot icon13/08/2008
Director appointed philip john kenny
dot icon13/08/2008
Director and secretary appointed margaret afriyie ntifo
dot icon13/08/2008
Appointment terminated director key legal services (nominees) LTD
dot icon13/08/2008
Appointment terminated secretary key legal services (secretarial) LTD
dot icon13/08/2008
Registered office changed on 13/08/2008 from, 20 station road, radyr, cardiff, CF15 8AA
dot icon29/05/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
11/02/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2021
-
1.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEY LEGAL SERVICES (NOMINEES) LTD
Corporate Director
29/05/2008 - 29/05/2008
-
KEY LEGAL SERVICES (SECRETARIAL) LTD
Corporate Secretary
29/05/2008 - 29/05/2008
-
Legend, Margaret
Director
29/05/2008 - Present
6
Legend, Margaret
Secretary
29/05/2008 - Present
-
Kenny, Philip John
Director
29/05/2008 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 186 LOWER ADDISCOMBE ROAD LIMITED

186 LOWER ADDISCOMBE ROAD LIMITED is an(a) Active company incorporated on 29/05/2008 with the registered office located at Oaklands House, Oaklands, Chard TA20 1HB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 186 LOWER ADDISCOMBE ROAD LIMITED?

toggle

186 LOWER ADDISCOMBE ROAD LIMITED is currently Active. It was registered on 29/05/2008 .

Where is 186 LOWER ADDISCOMBE ROAD LIMITED located?

toggle

186 LOWER ADDISCOMBE ROAD LIMITED is registered at Oaklands House, Oaklands, Chard TA20 1HB.

What does 186 LOWER ADDISCOMBE ROAD LIMITED do?

toggle

186 LOWER ADDISCOMBE ROAD LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for 186 LOWER ADDISCOMBE ROAD LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-02-11 with no updates.