A.L.H. 86 LIMITED

Register to unlock more data on OkredoRegister

A.L.H. 86 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02036774

Incorporation date

14/07/1986

Size

Dormant

Contacts

Registered address

Registered address

C/O United Capital Investments 37th Floor, 1 Canada Square, Canary Wharf, London, England E14 5AACopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1986)
dot icon21/04/2026
Confirmation statement made on 2026-04-21 with no updates
dot icon22/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon22/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon13/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon27/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon04/01/2024
Confirmation statement made on 2023-12-13 with no updates
dot icon21/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon23/12/2022
Termination of appointment of Graeme Robert Carling as a director on 2022-12-23
dot icon23/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon08/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon07/09/2022
Appointment of Mr Sydney Fudge as a director on 2022-09-07
dot icon15/08/2022
Termination of appointment of Kevan Sturrock as a director on 2022-08-15
dot icon09/05/2022
Registered office address changed from 80 Hill Street Hill Street Hilperton Trowbridge BA14 7RS England to C/O United Capital Investments 37th Floor, 1 Canada Square Canary Wharf London England E14 5AA on 2022-05-09
dot icon09/05/2022
Termination of appointment of David Laurence Weston as a director on 2022-05-06
dot icon13/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon10/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon24/08/2021
Termination of appointment of Sydney Robert Fudge as a director on 2021-08-24
dot icon23/03/2021
Registered office address changed from 164 Field End Road Eastcote HA5 1RH England to 80 Hill Street Hill Street Hilperton Trowbridge BA14 7RS on 2021-03-23
dot icon14/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon28/09/2020
Current accounting period extended from 2020-12-31 to 2021-03-31
dot icon16/06/2020
Full accounts made up to 2019-12-31
dot icon19/05/2020
Appointment of Sydney Robert Fudge as a director on 2020-05-14
dot icon19/05/2020
Appointment of Mr Graeme Robert Carling as a director on 2020-05-14
dot icon19/05/2020
Appointment of Mr Kevan Sturrock as a director on 2020-05-14
dot icon19/05/2020
Termination of appointment of John Reynolds as a director on 2020-05-14
dot icon19/03/2020
Cessation of David Laurence Weston as a person with significant control on 2020-03-19
dot icon19/03/2020
Cessation of John Reynolds as a person with significant control on 2020-03-19
dot icon19/03/2020
Notification of Alhco Group Limited as a person with significant control on 2017-05-05
dot icon17/12/2019
Second filing for the appointment of John Reynolds as a director
dot icon17/12/2019
Second filing for the appointment of David Laurence Weston as a director
dot icon17/12/2019
Second filing for the termination of John Henry Alfred Clarke as a director
dot icon13/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon29/10/2019
Registered office address changed from 467 Rayners Lane Pinner Middlesex HA5 5ET England to 164 Field End Road Eastcote HA5 1RH on 2019-10-29
dot icon27/09/2019
Satisfaction of charge 020367740012 in full
dot icon21/09/2019
Full accounts made up to 2018-12-31
dot icon16/09/2019
Director's details changed for Mr David Laurence Weston on 2019-08-30
dot icon16/09/2019
Change of details for Mr David Laurence Weston as a person with significant control on 2019-08-30
dot icon20/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon10/08/2018
Registered office address changed from C/O Lawrence Johns 202 Northolt Road Harrow Middlesex HA2 0EX to 467 Rayners Lane Pinner Middlesex HA5 5ET on 2018-08-10
dot icon09/08/2018
Satisfaction of charge 2 in full
dot icon09/08/2018
Satisfaction of charge 1 in full
dot icon09/08/2018
Satisfaction of charge 3 in full
dot icon09/08/2018
Satisfaction of charge 4 in full
dot icon09/08/2018
Satisfaction of charge 5 in full
dot icon09/08/2018
Satisfaction of charge 6 in full
dot icon09/08/2018
Satisfaction of charge 7 in full
dot icon09/08/2018
Satisfaction of charge 8 in full
dot icon09/08/2018
Satisfaction of charge 9 in full
dot icon09/08/2018
Satisfaction of charge 11 in full
dot icon12/06/2018
Notification of John Reynolds as a person with significant control on 2017-05-05
dot icon12/06/2018
Notification of David Laurence Weston as a person with significant control on 2017-05-05
dot icon20/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon20/12/2017
Cessation of John Henry Alfred Clarke as a person with significant control on 2017-05-05
dot icon11/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon12/05/2017
Termination of appointment of John Henry Alfred Clarke as a director on 2017-04-27
dot icon12/05/2017
Appointment of Mr David Laurence Weston as a director on 2017-04-27
dot icon12/05/2017
Appointment of Mr John Reynolds as a director on 2017-04-27
dot icon11/05/2017
Registration of charge 020367740012, created on 2017-05-05
dot icon27/01/2017
Resolutions
dot icon12/01/2017
Confirmation statement made on 2016-12-13 with updates
dot icon12/01/2017
Termination of appointment of Lynda Jill Keohane as a director on 2017-01-06
dot icon12/01/2017
Termination of appointment of Lynda Jill Keohane as a secretary on 2017-01-06
dot icon01/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon29/09/2015
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon29/09/2015
All of the property or undertaking has been released and no longer forms part of charge 4
dot icon29/09/2015
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon29/09/2015
All of the property or undertaking has been released and no longer forms part of charge 3
dot icon29/09/2015
All of the property or undertaking has been released and no longer forms part of charge 7
dot icon29/09/2015
All of the property or undertaking has been released and no longer forms part of charge 8
dot icon29/09/2015
All of the property or undertaking has been released from charge 9
dot icon29/09/2015
All of the property or undertaking has been released from charge 6
dot icon29/09/2015
All of the property or undertaking has been released and no longer forms part of charge 5
dot icon29/09/2015
All of the property or undertaking has been released from charge 9
dot icon29/09/2015
All of the property or undertaking has been released from charge 11
dot icon28/09/2015
Appointment of Mrs Lynda Jill Keohane as a director on 2015-09-14
dot icon18/08/2015
Group of companies' accounts made up to 2014-12-31
dot icon08/01/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon02/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon16/09/2014
Cancellation of shares. Statement of capital on 2014-09-01
dot icon16/09/2014
Purchase of own shares.
dot icon11/08/2014
Purchase of own shares.
dot icon10/03/2014
Termination of appointment of Lynda Keohane as a director
dot icon04/03/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon04/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon05/07/2013
Registered office address changed from Glenfrome House Eastgate Road Bristol BS5 6XX United Kingdom on 2013-07-05
dot icon21/02/2013
Appointment of Mrs Lynda Jill Keohane as a secretary
dot icon21/02/2013
Termination of appointment of Andrew Stirling as a secretary
dot icon14/12/2012
Annual return made up to 2012-12-13 with full list of shareholders
dot icon04/10/2012
Termination of appointment of David Black as a director
dot icon04/10/2012
Appointment of Mr Andrew Stirling as a secretary
dot icon04/10/2012
Termination of appointment of Lynda Keohane as a secretary
dot icon25/09/2012
Accounts for a small company made up to 2011-12-31
dot icon03/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon21/10/2011
Appointment of Mr John Henry Alfred Clarke as a director
dot icon29/09/2011
Accounts for a small company made up to 2010-12-31
dot icon08/09/2011
Termination of appointment of Alison Longstaff as a director
dot icon31/03/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon10/03/2011
Auditor's resignation
dot icon21/10/2010
Full accounts made up to 2009-12-31
dot icon12/07/2010
Appointment of Ms Alison Louise Longstaff as a director
dot icon09/07/2010
Appointment of Mrs Lynda Jill Keohane as a director
dot icon09/07/2010
Termination of appointment of David Reynolds as a director
dot icon29/06/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon29/06/2010
Appointment of Mrs Lynda Jill Keohane as a secretary
dot icon29/06/2010
Registered office address changed from 114 Station Road Westbury Wiltshire BA13 4TW on 2010-06-29
dot icon29/06/2010
Termination of appointment of David Reynolds as a secretary
dot icon26/05/2009
Return made up to 27/03/09; full list of members
dot icon05/05/2009
Resolutions
dot icon05/05/2009
Resolutions
dot icon05/05/2009
Resolutions
dot icon20/04/2009
Appointment terminated director john clarke
dot icon30/03/2009
Group of companies' accounts made up to 2008-12-31
dot icon18/02/2009
Director appointed mr john henry alfred clarke
dot icon21/05/2008
Return made up to 31/03/08; full list of members
dot icon21/05/2008
Director and secretary's change of particulars / david reynolds / 30/07/2003
dot icon26/03/2008
Group of companies' accounts made up to 2007-12-31
dot icon27/12/2007
Return made up to 31/03/07; full list of members
dot icon27/12/2007
Director resigned
dot icon11/06/2007
Group of companies' accounts made up to 2005-12-31
dot icon17/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon25/10/2006
Director resigned
dot icon12/06/2006
Return made up to 31/03/06; full list of members
dot icon07/02/2006
New director appointed
dot icon04/02/2006
Group of companies' accounts made up to 2004-12-31
dot icon03/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon12/05/2005
Return made up to 31/03/05; full list of members
dot icon09/05/2005
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon18/02/2005
Group of companies' accounts made up to 2004-06-30
dot icon18/02/2005
Accounting reference date shortened from 31/12/04 to 30/06/04
dot icon05/02/2005
Group of companies' accounts made up to 2003-12-31
dot icon25/11/2004
New director appointed
dot icon25/11/2004
New director appointed
dot icon02/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon03/06/2004
New director appointed
dot icon24/05/2004
New director appointed
dot icon24/05/2004
New director appointed
dot icon24/05/2004
Director resigned
dot icon21/05/2004
Return made up to 31/03/04; full list of members
dot icon23/09/2003
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon11/06/2003
Group of companies' accounts made up to 2002-09-28
dot icon17/05/2003
Return made up to 31/03/03; full list of members
dot icon20/01/2003
Secretary resigned;director resigned
dot icon20/01/2003
New secretary appointed;new director appointed
dot icon26/04/2002
Group of companies' accounts made up to 2001-09-30
dot icon26/04/2002
Return made up to 31/03/02; full list of members
dot icon08/04/2002
Resolutions
dot icon15/08/2001
Particulars of mortgage/charge
dot icon03/08/2001
Group of companies' accounts made up to 2000-10-01
dot icon24/07/2001
Particulars of mortgage/charge
dot icon23/07/2001
Particulars of mortgage/charge
dot icon14/05/2001
New director appointed
dot icon14/05/2001
Return made up to 31/03/01; full list of members
dot icon19/03/2001
Director resigned
dot icon19/03/2001
Director resigned
dot icon19/07/2000
Full group accounts made up to 1999-10-02
dot icon05/06/2000
Return made up to 31/03/00; full list of members
dot icon29/04/1999
Particulars of mortgage/charge
dot icon20/04/1999
Full group accounts made up to 1998-09-26
dot icon20/04/1999
Return made up to 31/03/99; no change of members
dot icon07/04/1998
Full group accounts made up to 1997-09-27
dot icon07/04/1998
Return made up to 31/03/98; full list of members
dot icon07/04/1997
Full group accounts made up to 1996-09-28
dot icon07/04/1997
Return made up to 31/03/97; bulk list available separately
dot icon03/09/1996
Particulars of mortgage/charge
dot icon24/07/1996
£ ic 9000/6900 25/06/96 £ sr 2100@1=2100
dot icon24/07/1996
Resolutions
dot icon14/04/1996
Return made up to 31/03/96; full list of members
dot icon14/04/1996
Full group accounts made up to 1995-09-30
dot icon28/03/1996
New director appointed
dot icon01/03/1996
Resolutions
dot icon01/03/1996
£ ic 9300/9000 19/02/96 £ sr 300@1=300
dot icon29/01/1996
Director resigned
dot icon13/04/1995
Full group accounts made up to 1994-10-01
dot icon13/04/1995
Return made up to 31/03/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/04/1994
Full group accounts made up to 1993-10-02
dot icon11/04/1994
Return made up to 31/03/94; full list of members
dot icon08/04/1993
Full group accounts made up to 1992-10-03
dot icon08/04/1993
Return made up to 31/03/93; full list of members
dot icon21/04/1992
Particulars of mortgage/charge
dot icon03/04/1992
Full group accounts made up to 1991-09-28
dot icon03/04/1992
Return made up to 31/03/92; change of members
dot icon23/12/1991
Ad 19/06/91--------- £ si 300@1=300 £ ic 9000/9300
dot icon23/12/1991
Resolutions
dot icon23/12/1991
Resolutions
dot icon23/12/1991
Nc inc already adjusted 11/09/90
dot icon20/06/1991
Return made up to 13/05/91; full list of members
dot icon30/05/1991
Particulars of mortgage/charge
dot icon30/05/1991
Particulars of mortgage/charge
dot icon28/05/1991
Full group accounts made up to 1990-09-29
dot icon26/07/1990
Full group accounts made up to 1989-09-30
dot icon26/07/1990
Return made up to 20/06/90; full list of members
dot icon13/10/1989
Particulars of mortgage/charge
dot icon05/10/1989
New director appointed
dot icon23/05/1989
Full group accounts made up to 1988-10-01
dot icon28/03/1989
Return made up to 24/02/89; no change of members
dot icon03/10/1988
Particulars of mortgage/charge
dot icon18/05/1988
Full accounts made up to 1987-10-03
dot icon18/05/1988
Return made up to 29/03/88; no change of members
dot icon23/08/1987
Full group accounts made up to 1986-09-27
dot icon23/08/1987
Return made up to 26/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/09/1986
Accounting reference date notified as 30/09
dot icon29/08/1986
Gazettable document
dot icon06/08/1986
Resolutions
dot icon05/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/08/1986
Registered office changed on 05/08/86 from: 124-128 city road london EC1V 2NJ
dot icon25/07/1986
Certificate of change of name
dot icon14/07/1986
Certificate of Incorporation
dot icon14/07/1986
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/12/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
85.01K
-
0.00
248.00
-
2022
0
85.01K
-
0.00
20.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kevan Sturrock
Director
14/05/2020 - 15/08/2022
12
Griffin, Robert
Director
15/08/2003 - 18/03/2005
3
Mr John Reynolds
Director
05/05/2017 - 14/05/2020
13
Clarke, John Henry Alfred
Director
04/10/2011 - 27/04/2017
10
Clarke, John Henry Alfred
Director
09/07/2003 - 27/03/2009
10

Persons with Significant Control

4
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.L.H. 86 LIMITED

A.L.H. 86 LIMITED is an(a) Active company incorporated on 14/07/1986 with the registered office located at C/O United Capital Investments 37th Floor, 1 Canada Square, Canary Wharf, London, England E14 5AA. There is currently 1 active director 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.L.H. 86 LIMITED?

toggle

A.L.H. 86 LIMITED is currently Active. It was registered on 14/07/1986 .

Where is A.L.H. 86 LIMITED located?

toggle

A.L.H. 86 LIMITED is registered at C/O United Capital Investments 37th Floor, 1 Canada Square, Canary Wharf, London, England E14 5AA.

What does A.L.H. 86 LIMITED do?

toggle

A.L.H. 86 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for A.L.H. 86 LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-21 with no updates.