AA2L LIMITED

Register to unlock more data on OkredoRegister

AA2L LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04958855

Incorporation date

10/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

85 Lundhill Road, Wombwell, Barnsley, South Yorkshire S73 0RLCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2003)
dot icon17/02/2026
Confirmation statement made on 2025-11-10 with no updates
dot icon12/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/01/2025
Confirmation statement made on 2024-11-10 with no updates
dot icon24/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/01/2024
Confirmation statement made on 2023-11-10 with no updates
dot icon28/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/12/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon07/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/06/2022
Previous accounting period extended from 2021-12-31 to 2022-03-31
dot icon16/12/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/01/2021
Confirmation statement made on 2020-11-10 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon14/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/12/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon22/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/12/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/12/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon08/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/12/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon03/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/11/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon16/11/2009
Director's details changed for Andrew Keith Bailey on 2009-11-16
dot icon29/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon10/12/2008
Return made up to 10/11/08; full list of members
dot icon31/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon22/11/2007
Return made up to 10/11/07; full list of members
dot icon14/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon16/01/2007
Return made up to 10/11/06; full list of members
dot icon15/01/2007
Secretary's particulars changed
dot icon15/01/2007
Return made up to 10/11/05; full list of members
dot icon10/01/2007
Director's particulars changed
dot icon21/11/2006
Registered office changed on 21/11/06 from: 78 lundhill road wombwell barnsley south yorkshire S73 0RJ
dot icon03/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon19/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon19/05/2005
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon23/12/2004
Return made up to 10/11/04; full list of members
dot icon02/03/2004
Ad 06/02/04--------- £ si 99@1=99 £ ic 1/100
dot icon18/11/2003
Secretary resigned
dot icon18/11/2003
Director resigned
dot icon18/11/2003
Registered office changed on 18/11/03 from: 12 york place leeds west yorkshire LS1 2DS
dot icon18/11/2003
New director appointed
dot icon18/11/2003
New secretary appointed
dot icon10/11/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon-63.96 % *

* during past year

Cash in Bank

£17,849.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
1
11.96K
-
0.00
49.53K
-
2023
0
6.66K
-
0.00
17.85K
-
2023
0
6.66K
-
0.00
17.85K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

6.66K £Descended-44.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.85K £Descended-63.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
10/11/2003 - 10/11/2003
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
10/11/2003 - 10/11/2003
12820
Mr Andrew Keith Bailey
Director
10/11/2003 - Present
-
Bailey, Rachel
Secretary
10/11/2003 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AA2L LIMITED

AA2L LIMITED is an(a) Active company incorporated on 10/11/2003 with the registered office located at 85 Lundhill Road, Wombwell, Barnsley, South Yorkshire S73 0RL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AA2L LIMITED?

toggle

AA2L LIMITED is currently Active. It was registered on 10/11/2003 .

Where is AA2L LIMITED located?

toggle

AA2L LIMITED is registered at 85 Lundhill Road, Wombwell, Barnsley, South Yorkshire S73 0RL.

What does AA2L LIMITED do?

toggle

AA2L LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for AA2L LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2025-11-10 with no updates.