A.L.I.H.(FARMS) LIMITED

Register to unlock more data on OkredoRegister

A.L.I.H.(FARMS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01161464

Incorporation date

27/02/1974

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Level 16 5 Aldermanbury Square, London EC2V 7HRCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1974)
dot icon21/04/2026
Confirmation statement made on 2026-04-21 with no updates
dot icon12/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon12/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon12/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon12/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon22/04/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon14/02/2025
Satisfaction of charge 011614640006 in full
dot icon20/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon16/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon16/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon16/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon03/10/2024
All of the property or undertaking has been released from charge 011614640006
dot icon24/04/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon04/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon04/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon04/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon04/03/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon14/06/2023
Change of details for Lands Improvement Holdings Limited as a person with significant control on 2023-06-13
dot icon14/06/2023
Register(s) moved to registered office address Level 16 5 Aldermanbury Square London EC2V 7HR
dot icon13/06/2023
Registered office address changed from 15th Floor 140 London Wall London EC2Y 5DN United Kingdom to Level 16 5 Aldermanbury Square London EC2V 7HR on 2023-06-13
dot icon31/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon31/05/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon11/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon11/05/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon26/04/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon22/04/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon21/02/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon21/02/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon21/02/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon21/02/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon22/04/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon26/01/2021
Accounts for a small company made up to 2020-03-31
dot icon22/04/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon27/12/2019
Accounts for a small company made up to 2019-03-31
dot icon23/04/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon07/01/2019
Full accounts made up to 2018-03-31
dot icon01/05/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon12/01/2018
Current accounting period extended from 2017-12-31 to 2018-03-31
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon19/09/2017
Termination of appointment of Warren Ashley Persky as a director on 2017-09-19
dot icon12/09/2017
Appointment of Mr Michael Akiva Hackenbroch as a director on 2017-09-04
dot icon29/08/2017
Change of details for Lands Improvement Holdings Limited as a person with significant control on 2017-08-29
dot icon29/08/2017
Registered office address changed from 10 Lower Grosvenor Place 4th Floor London SW1W 0EN to 15th Floor 140 London Wall London EC2Y 5DN on 2017-08-29
dot icon28/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon03/04/2017
Termination of appointment of Kevin Patrick Joseph Moriarty as a director on 2017-03-31
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon01/09/2016
Termination of appointment of Christopher Mark Hodson as a director on 2016-08-31
dot icon18/08/2016
Registration of charge 011614640006, created on 2016-08-04
dot icon01/08/2016
Director's details changed for Mr Christopher Mark Hodson on 2016-03-01
dot icon01/08/2016
Resolutions
dot icon10/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon25/11/2015
Appointment of Graeme Richard William Hunter as a director on 2015-11-20
dot icon26/10/2015
Register(s) moved to registered inspection location 140 London Wall London EC2Y 5DN
dot icon26/10/2015
Register inspection address has been changed to 140 London Wall London EC2Y 5DN
dot icon08/10/2015
Appointment of Mr Russell Charles Gurnhill as a director on 2015-09-11
dot icon08/10/2015
Appointment of Mr Aaron Jon Burns as a secretary on 2015-09-11
dot icon08/10/2015
Appointment of Mr Warren Persky as a director on 2015-09-11
dot icon08/10/2015
Appointment of Mr Graham Henry Edwards as a director on 2015-09-11
dot icon08/10/2015
Appointment of Mr Adam Dakin as a director on 2015-09-11
dot icon07/10/2015
Termination of appointment of Henry Lloyd Richards as a director on 2015-09-11
dot icon11/09/2015
Termination of appointment of Jordan Company Secretaries Limited as a secretary on 2015-09-11
dot icon29/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon27/05/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon06/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon28/05/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon01/08/2013
Full accounts made up to 2012-12-31
dot icon24/05/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon11/02/2013
Registered office address changed from 1 Buckingham Place London SW1E 6HR on 2013-02-11
dot icon28/11/2012
Statement of capital following an allotment of shares on 2012-11-20
dot icon28/11/2012
Resolutions
dot icon26/11/2012
Statement by directors
dot icon26/11/2012
Solvency statement dated 21/11/12
dot icon26/11/2012
Resolutions
dot icon26/11/2012
Statement of capital on 2012-11-26
dot icon06/08/2012
Full accounts made up to 2011-12-31
dot icon23/05/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon10/05/2012
Director's details changed for Mr Kevin Patrick Joseph Moriarty on 2012-04-24
dot icon08/05/2012
Director's details changed
dot icon08/05/2012
Director's details changed for Mr Henry Lloyd Richards on 2012-04-24
dot icon09/08/2011
Appointment of James Leslie Stone as a director
dot icon03/08/2011
Full accounts made up to 2010-12-31
dot icon24/05/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon19/11/2010
Appointment of Jordan Company Secretaries Limited as a secretary
dot icon04/10/2010
Termination of appointment of Duncan Jenkins as a director
dot icon04/10/2010
Termination of appointment of James Brady as a director
dot icon04/10/2010
Termination of appointment of James Brady as a secretary
dot icon24/06/2010
Full accounts made up to 2009-12-31
dot icon24/05/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon20/05/2010
Termination of appointment of Richard Pilkington as a director
dot icon20/05/2010
Appointment of Mr Christopher Mark Hodson as a director
dot icon26/02/2010
Appointment of Mr Richard Michael Pilkington as a director
dot icon26/02/2010
Appointment of Mr Kevin Patrick Joseph Moriarty as a director
dot icon02/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon26/05/2009
Return made up to 23/05/09; full list of members
dot icon22/05/2009
Full accounts made up to 2008-12-31
dot icon03/09/2008
Secretary appointed mr james michael brady
dot icon03/09/2008
Appointment terminated secretary robin drayton
dot icon03/09/2008
Appointment terminated director robin drayton
dot icon29/05/2008
Return made up to 23/05/08; full list of members
dot icon16/04/2008
Full accounts made up to 2007-12-31
dot icon01/06/2007
New director appointed
dot icon01/06/2007
Director resigned
dot icon31/05/2007
Return made up to 23/05/07; full list of members
dot icon18/05/2007
Full accounts made up to 2006-12-31
dot icon03/05/2007
New director appointed
dot icon22/08/2006
Full accounts made up to 2005-12-31
dot icon06/06/2006
Return made up to 23/05/06; full list of members
dot icon03/06/2005
Full accounts made up to 2004-12-31
dot icon01/06/2005
Return made up to 23/05/05; full list of members
dot icon15/02/2005
Particulars of mortgage/charge
dot icon09/06/2004
Full accounts made up to 2003-12-31
dot icon09/06/2004
Return made up to 23/05/04; full list of members
dot icon15/10/2003
Declaration of satisfaction of mortgage/charge
dot icon15/10/2003
Declaration of satisfaction of mortgage/charge
dot icon11/06/2003
Full accounts made up to 2002-12-31
dot icon09/06/2003
Return made up to 23/05/03; full list of members
dot icon17/05/2003
Declaration of satisfaction of mortgage/charge
dot icon17/05/2003
Declaration of satisfaction of mortgage/charge
dot icon02/06/2002
Full accounts made up to 2001-12-31
dot icon02/06/2002
Return made up to 23/05/02; full list of members
dot icon01/06/2001
Full accounts made up to 2000-12-31
dot icon01/06/2001
Return made up to 23/05/01; full list of members
dot icon07/06/2000
Return made up to 23/05/00; full list of members
dot icon19/05/2000
Auditor's resignation
dot icon09/05/2000
Full accounts made up to 1999-12-31
dot icon08/01/2000
Particulars of mortgage/charge
dot icon11/06/1999
Return made up to 23/05/99; no change of members
dot icon13/05/1999
Full accounts made up to 1998-12-31
dot icon12/06/1998
Return made up to 23/05/98; no change of members
dot icon13/05/1998
Full accounts made up to 1997-12-31
dot icon16/04/1998
New director appointed
dot icon16/04/1998
Director resigned
dot icon17/06/1997
Return made up to 23/05/97; full list of members
dot icon06/06/1997
Particulars of mortgage/charge
dot icon03/06/1997
Particulars of mortgage/charge
dot icon14/05/1997
Full accounts made up to 1996-12-31
dot icon07/12/1996
Particulars of mortgage/charge
dot icon30/06/1996
Full accounts made up to 1995-12-31
dot icon18/06/1996
Return made up to 23/05/96; no change of members
dot icon08/06/1995
Full accounts made up to 1994-12-31
dot icon08/06/1995
Return made up to 23/05/95; no change 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 icon20/09/1994
Registered office changed on 20/09/94 from: 15 st james's square london SW1Y 4LQ
dot icon07/06/1994
Return made up to 23/05/94; full list of members
dot icon11/05/1994
Full accounts made up to 1993-12-31
dot icon06/04/1994
Director resigned;new director appointed
dot icon06/04/1994
Director resigned;new director appointed
dot icon06/04/1994
Secretary resigned;new secretary appointed
dot icon11/06/1993
Return made up to 23/05/93; full list of members
dot icon05/06/1993
Full accounts made up to 1992-12-31
dot icon05/06/1992
Return made up to 23/05/92; no change of members
dot icon28/05/1992
Auditor's resignation
dot icon18/05/1992
Full accounts made up to 1991-12-31
dot icon18/05/1992
Resolutions
dot icon11/06/1991
Return made up to 23/05/91; full list of members
dot icon17/05/1991
Full accounts made up to 1990-12-31
dot icon30/10/1990
Resolutions
dot icon09/07/1990
Full accounts made up to 1989-12-31
dot icon12/06/1990
Return made up to 23/05/90; full list of members
dot icon26/03/1990
Director resigned;new director appointed
dot icon20/07/1989
Return made up to 21/06/89; full list of members
dot icon14/06/1989
Full accounts made up to 1988-12-31
dot icon08/07/1988
Return made up to 15/06/88; full list of members
dot icon14/06/1988
Full accounts made up to 1987-12-31
dot icon01/09/1987
Return made up to 12/06/87; full list of members
dot icon18/08/1987
Resolutions
dot icon18/08/1987
Memorandum and Articles of Association
dot icon25/07/1987
Declaration of satisfaction of mortgage/charge
dot icon06/07/1987
Full accounts made up to 1986-12-31
dot icon08/10/1986
Director resigned
dot icon05/06/1986
Return made up to 21/05/86; full list of members
dot icon12/05/1986
Full accounts made up to 1985-12-31
dot icon13/01/1978
Certificate of change of name
dot icon27/02/1974
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
21/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hackenbroch, Michael Akiva
Director
04/09/2017 - Present
147
Burns, Aaron Jon
Secretary
11/09/2015 - Present
-
Stone, James Leslie, Director
Director
25/07/2011 - Present
19
Hodson, Christopher Mark
Director
10/05/2010 - 31/08/2016
42
Gurnhill, Russell Charles
Director
11/09/2015 - Present
153

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 A.L.I.H.(FARMS) LIMITED

A.L.I.H.(FARMS) LIMITED is an(a) Active company incorporated on 27/02/1974 with the registered office located at Level 16 5 Aldermanbury Square, London EC2V 7HR. There are currently 7 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.L.I.H.(FARMS) LIMITED?

toggle

A.L.I.H.(FARMS) LIMITED is currently Active. It was registered on 27/02/1974 .

Where is A.L.I.H.(FARMS) LIMITED located?

toggle

A.L.I.H.(FARMS) LIMITED is registered at Level 16 5 Aldermanbury Square, London EC2V 7HR.

What does A.L.I.H.(FARMS) LIMITED do?

toggle

A.L.I.H.(FARMS) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for A.L.I.H.(FARMS) LIMITED?

toggle

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