A.C.L. LIMITED

Register to unlock more data on OkredoRegister

A.C.L. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00744977

Incorporation date

21/12/1962

Size

Dormant

Contacts

Registered address

Registered address

25 Gresham Street, London, EC2V 7HNCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1962)
dot icon11/03/2026
Notification of Lloyds Bank Asset Finance Limited as a person with significant control on 2025-09-26
dot icon06/03/2026
Cessation of Acl Autolease Holdings Limited as a person with significant control on 2025-09-26
dot icon24/02/2026
Confirmation statement made on 2026-02-19 with updates
dot icon27/12/2025
Appointment of Mr Thomas Rees as a director on 2025-12-22
dot icon24/12/2025
Termination of appointment of Simon John Caddick as a director on 2025-12-22
dot icon07/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon18/07/2025
Director's details changed for Mr Nicholas Andrew Williams on 2025-07-14
dot icon19/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon30/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon19/02/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon23/01/2024
Appointment of Lloyds Secretaries Limited as a secretary on 2024-01-18
dot icon09/01/2024
Termination of appointment of David Dermot Hennessey as a secretary on 2024-01-08
dot icon14/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon24/04/2023
Confirmation statement made on 2023-04-24 with updates
dot icon21/02/2023
Director's details changed for Nicholas Andrew Williams on 2022-12-21
dot icon13/02/2023
Accounts for a dormant company made up to 2022-03-31
dot icon11/11/2022
Appointment of Nicholas Andrew Williams as a director on 2022-11-04
dot icon02/11/2022
Termination of appointment of Richard Andrew Jones as a director on 2022-10-28
dot icon16/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon28/09/2021
Statement of company's objects
dot icon16/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon12/08/2021
Termination of appointment of Andrew John Hartley as a director on 2021-08-04
dot icon19/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon20/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon18/05/2020
Confirmation statement made on 2020-05-14 with updates
dot icon20/03/2020
Appointment of Mr Simon John Caddick as a director on 2020-03-18
dot icon26/02/2020
Termination of appointment of Carol Ann Parkes as a director on 2020-02-26
dot icon27/12/2019
Full accounts made up to 2019-03-31
dot icon05/11/2019
Secretary's details changed for Mr David Dermot Hennessey on 2019-11-04
dot icon14/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon17/04/2019
Appointment of Mr Richard Andrew Jones as a director on 2019-04-16
dot icon28/03/2019
Director's details changed for Mrs Carol Ann Parkes on 2019-03-26
dot icon02/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon26/10/2018
Termination of appointment of Timothy Revell Porter as a director on 2018-10-19
dot icon14/05/2018
Confirmation statement made on 2018-05-14 with updates
dot icon27/12/2017
Full accounts made up to 2017-03-31
dot icon23/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon11/08/2016
Appointment of Mr Andrew John Hartley as a director on 2016-08-11
dot icon11/08/2016
Termination of appointment of Paul Gittins as a secretary on 2016-08-11
dot icon11/08/2016
Appointment of Mr David Dermot Hennessey as a secretary on 2016-08-11
dot icon16/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon06/01/2016
Full accounts made up to 2015-03-31
dot icon05/10/2015
Termination of appointment of Stuart James Campbell as a director on 2015-09-30
dot icon15/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon08/01/2015
Full accounts made up to 2014-03-31
dot icon07/01/2015
Appointment of Mr Stuart James Campbell as a director on 2015-01-06
dot icon18/08/2014
Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
dot icon15/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon05/03/2014
Director's details changed for Mr. Timothy Revell Porter on 2014-01-29
dot icon31/12/2013
Full accounts made up to 2013-03-31
dot icon12/08/2013
Director's details changed for Mrs Carol Ann Parkes on 2013-08-10
dot icon03/07/2013
Appointment of Mr. Timothy Revell Porter as a director
dot icon03/07/2013
Appointment of Mr Paul Gittins as a secretary
dot icon17/06/2013
Termination of appointment of Richard Francis as a director
dot icon16/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon29/01/2013
Director's details changed for Ms Carol Ann Parkes on 2012-09-19
dot icon08/01/2013
Full accounts made up to 2012-03-31
dot icon15/10/2012
Resolutions
dot icon15/10/2012
Statement of company's objects
dot icon13/07/2012
Termination of appointment of Allison Currie as a secretary
dot icon29/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon13/03/2012
Appointment of Ms Allison Jane Currie as a secretary
dot icon29/12/2011
Full accounts made up to 2011-03-31
dot icon22/09/2011
Termination of appointment of Adrian White as a director
dot icon09/08/2011
Appointment of Mr Richard Francis as a director
dot icon06/07/2011
Termination of appointment of Nigel Stead as a director
dot icon19/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon12/11/2010
Termination of appointment of Timothy Blackwell as a director
dot icon12/11/2010
Full accounts made up to 2010-03-31
dot icon02/11/2010
Appointment of Ms Carol Ann Parkes as a director
dot icon09/06/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon13/01/2010
Termination of appointment of Deborah Saunders as a secretary
dot icon18/11/2009
Director's details changed for Mr Nigel Cleator Stead on 2009-10-01
dot icon04/11/2009
Director's details changed for Mr Timothy Mark Blackwell on 2009-10-01
dot icon29/10/2009
Director's details changed for Mr Adrian Patrick White on 2009-10-01
dot icon15/05/2009
Return made up to 14/05/09; full list of members
dot icon05/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon19/01/2009
Accounting reference date shortened from 31/12/2008 to 31/03/2008
dot icon08/09/2008
Secretary's change of particulars nigel cleator stead logged form
dot icon29/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon21/05/2008
Return made up to 14/05/08; full list of members
dot icon21/05/2008
Director appointed mr adrian patrick white
dot icon13/05/2008
Appointment terminated director michael kilbee
dot icon15/10/2007
New director appointed
dot icon03/10/2007
Director resigned
dot icon27/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon26/05/2007
Declaration of satisfaction of mortgage/charge
dot icon16/05/2007
Return made up to 14/05/07; full list of members
dot icon30/01/2007
Director's particulars changed
dot icon12/01/2007
Secretary's particulars changed
dot icon12/01/2007
Director's particulars changed
dot icon22/12/2006
Director resigned
dot icon17/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon26/05/2006
Return made up to 14/05/06; full list of members
dot icon08/06/2005
Accounts for a dormant company made up to 2004-12-31
dot icon27/05/2005
Return made up to 14/05/05; full list of members
dot icon03/03/2005
Director's particulars changed
dot icon26/11/2004
Director's particulars changed
dot icon23/06/2004
Director's particulars changed
dot icon17/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon24/05/2004
Return made up to 14/05/04; full list of members
dot icon26/04/2004
Director's particulars changed
dot icon16/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon30/05/2003
Return made up to 14/05/03; full list of members
dot icon03/04/2003
Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS
dot icon31/01/2003
Auditor's resignation
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon28/05/2002
Return made up to 14/05/02; full list of members
dot icon28/05/2002
Location of register of members address changed
dot icon16/01/2002
Director's particulars changed
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon13/07/2001
Registered office changed on 13/07/01 from: 24-26 newport road cardiff CF24 0SR
dot icon12/06/2001
Return made up to 14/05/01; full list of members
dot icon12/06/2001
Location of register of members
dot icon11/04/2001
Director's particulars changed
dot icon12/02/2001
New secretary appointed
dot icon06/02/2001
Secretary resigned
dot icon15/01/2001
Director resigned
dot icon13/12/2000
Auditor's resignation
dot icon27/09/2000
Director resigned
dot icon27/09/2000
Director resigned
dot icon27/09/2000
Director resigned
dot icon27/09/2000
Director resigned
dot icon25/09/2000
New director appointed
dot icon18/09/2000
New director appointed
dot icon18/09/2000
New director appointed
dot icon18/09/2000
New director appointed
dot icon07/09/2000
Auditor's resignation
dot icon07/06/2000
Full accounts made up to 1999-12-31
dot icon07/06/2000
Return made up to 14/05/00; full list of members
dot icon27/04/2000
Director's particulars changed
dot icon27/04/2000
New director appointed
dot icon24/03/2000
New director appointed
dot icon01/02/2000
Director resigned
dot icon22/06/1999
Director resigned
dot icon16/06/1999
Director resigned
dot icon16/06/1999
Director resigned
dot icon14/06/1999
Full accounts made up to 1998-12-31
dot icon14/06/1999
Return made up to 14/05/99; full list of members
dot icon15/06/1998
Director resigned
dot icon12/06/1998
Full accounts made up to 1997-12-31
dot icon12/06/1998
Return made up to 14/05/98; no change of members
dot icon20/10/1997
Secretary resigned
dot icon20/10/1997
New secretary appointed
dot icon04/06/1997
Return made up to 14/05/97; no change of members
dot icon21/04/1997
Full accounts made up to 1996-12-31
dot icon10/03/1997
Director resigned
dot icon10/03/1997
New director appointed
dot icon24/06/1996
Auditor's resignation
dot icon22/06/1996
Auditor's resignation
dot icon22/05/1996
Full accounts made up to 1995-12-31
dot icon22/05/1996
Return made up to 14/05/96; full list of members
dot icon01/05/1996
New director appointed
dot icon14/02/1996
Secretary resigned;new secretary appointed
dot icon10/01/1996
New director appointed
dot icon16/05/1995
Full accounts made up to 1994-12-31
dot icon16/05/1995
Return made up to 14/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/05/1994
Full accounts made up to 1993-12-31
dot icon11/05/1994
Return made up to 14/05/94; no change of members
dot icon13/02/1994
Director resigned
dot icon28/09/1993
Secretary resigned;new secretary appointed
dot icon18/05/1993
Full accounts made up to 1992-12-31
dot icon18/05/1993
Secretary resigned;new secretary appointed
dot icon18/05/1993
Return made up to 14/05/93; full list of members
dot icon24/01/1993
Secretary resigned;new secretary appointed
dot icon04/11/1992
Resolutions
dot icon04/11/1992
Resolutions
dot icon04/11/1992
Resolutions
dot icon23/06/1992
Return made up to 14/05/92; no change of members
dot icon31/05/1992
Full accounts made up to 1991-12-31
dot icon04/06/1991
Full accounts made up to 1990-12-31
dot icon04/06/1991
Return made up to 14/05/91; no change of members
dot icon20/03/1991
Secretary resigned;new secretary appointed
dot icon20/03/1991
New director appointed
dot icon18/09/1990
Memorandum and Articles of Association
dot icon01/08/1990
Full accounts made up to 1989-12-31
dot icon01/08/1990
Return made up to 10/04/90; full list of members
dot icon27/06/1990
Director resigned
dot icon15/09/1989
Particulars of mortgage/charge
dot icon30/06/1989
Full accounts made up to 1988-12-31
dot icon30/06/1989
Return made up to 09/05/89; full list of members
dot icon30/03/1989
New director appointed
dot icon30/03/1989
New director appointed
dot icon28/06/1988
New director appointed
dot icon13/06/1988
Full accounts made up to 1987-12-31
dot icon13/06/1988
Return made up to 10/05/88; full list of members
dot icon16/12/1987
Declaration of satisfaction of mortgage/charge
dot icon16/12/1987
Declaration of satisfaction of mortgage/charge
dot icon19/08/1987
Full accounts made up to 1986-12-31
dot icon19/08/1987
Return made up to 08/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/12/1986
Resolutions
dot icon02/12/1986
Return made up to 26/05/86; full list of members
dot icon06/09/1986
Full accounts made up to 1985-12-31
dot icon12/07/1985
Accounts made up to 1984-12-31
dot icon22/08/1984
Accounts made up to 1983-12-31
dot icon29/09/1983
Accounts made up to 1982-12-31
dot icon07/07/1982
Accounts made up to 1981-12-31
dot icon16/12/1981
Accounts made up to 1980-12-31
dot icon29/10/1980
Accounts made up to 1979-12-31
dot icon02/10/1979
Certificate of change of name
dot icon07/09/1978
Accounts made up to 1978-02-28
dot icon10/01/1978
Accounts made up to 1977-02-28
dot icon29/02/1976
Accounts made up to 1976-02-29
dot icon08/08/1975
Accounts made up to 1975-02-28
dot icon27/03/1974
Accounts made up to 2073-10-31
dot icon27/04/1967
Certificate of change of name
dot icon29/07/1963
Certificate of change of name
dot icon21/12/1962
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LLOYDS SECRETARIES LIMITED
Corporate Secretary
18/01/2024 - Present
74
Stead, Nigel Cleator
Director
31/08/2000 - 30/06/2011
66
Petty, Andrew Charles
Director
29/02/2000 - 13/09/2000
5
Saunders, Deborah Ann
Secretary
15/01/2001 - 06/01/2010
78
Blackwell, Timothy Mark
Director
28/09/2007 - 01/11/2010
126

Persons with Significant Control

3
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 A.C.L. LIMITED

A.C.L. LIMITED is an(a) Active company incorporated on 21/12/1962 with the registered office located at 25 Gresham Street, London, EC2V 7HN. 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 A.C.L. LIMITED?

toggle

A.C.L. LIMITED is currently Active. It was registered on 21/12/1962 .

Where is A.C.L. LIMITED located?

toggle

A.C.L. LIMITED is registered at 25 Gresham Street, London, EC2V 7HN.

What does A.C.L. LIMITED do?

toggle

A.C.L. LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for A.C.L. LIMITED?

toggle

The latest filing was on 11/03/2026: Notification of Lloyds Bank Asset Finance Limited as a person with significant control on 2025-09-26.