AALEX LAW LIMITED

Register to unlock more data on OkredoRegister

AALEX LAW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC454514

Incorporation date

15/07/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

119 Whitefield Road, Glasgow G51 2SDCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2013)
dot icon26/01/2026
Unaudited abridged accounts made up to 2025-09-30
dot icon24/06/2025
Director's details changed for Mr Banwari Sharma Lal on 2025-06-24
dot icon24/06/2025
Change of details for Mr Sharma Lal Banwari as a person with significant control on 2025-06-24
dot icon04/06/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon23/01/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon14/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon10/06/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon13/12/2023
Director's details changed for Mr. Banwari Sharma Lal on 2023-12-13
dot icon13/12/2023
Change of details for Mr Sharma Lal Banwari as a person with significant control on 2023-12-13
dot icon26/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon26/05/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon17/04/2023
Director's details changed for Mr. Banwari Sharma Lal on 2023-04-12
dot icon04/04/2023
Registered office address changed from 103 Abercorn Street Paisley PA3 4AT Scotland to 119 Whitefield Road Glasgow G51 2SD on 2023-04-04
dot icon08/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon24/01/2022
Director's details changed for Mr. Banwari Sharma Lal on 2022-01-24
dot icon24/01/2022
Change of details for Mr Sharma Lal Banwari as a person with significant control on 2022-01-24
dot icon19/11/2021
Unaudited abridged accounts made up to 2021-09-30
dot icon05/11/2021
Registered office address changed from 1 Albert Drive Glasgow G41 2PF United Kingdom to 103 Abercorn Street Paisley PA3 4AT on 2021-11-05
dot icon04/11/2021
Director's details changed for Mr. Banwari Sharma Lal on 2021-11-04
dot icon04/11/2021
Change of details for Mr Sharma Lal Banwari as a person with significant control on 2021-11-04
dot icon18/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon03/03/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon01/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon25/06/2020
Micro company accounts made up to 2019-09-30
dot icon31/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon24/06/2019
Micro company accounts made up to 2018-09-30
dot icon07/08/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon21/06/2018
Micro company accounts made up to 2017-09-30
dot icon14/08/2017
Registered office address changed from 4 Somerset Place Charing Cross Glasgow G3 7JT Scotland to 1 Albert Drive Glasgow G41 2PF on 2017-08-14
dot icon25/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon14/06/2017
Micro company accounts made up to 2016-09-30
dot icon11/11/2016
Registered office address changed from 10-12 Albert Drive Glasgow G41 2PE to 4 Somerset Place Charing Cross Glasgow G3 7JT on 2016-11-11
dot icon15/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon26/05/2016
Director's details changed for Mr. Banwari Sharma Lal on 2016-05-26
dot icon24/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/03/2016
Director's details changed for Mr. Banwari Sharma Lal on 2016-03-14
dot icon03/08/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/12/2014
Registered office address changed from C/O Icu House 104 Abercorn Street Paisley PA3 4AY to 10-12 Albert Drive Glasgow G41 2PE on 2014-12-15
dot icon29/10/2014
Previous accounting period extended from 2014-07-31 to 2014-09-30
dot icon12/08/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon26/12/2013
Registered office address changed from C/O B. Sharma 214B Paisley Road Renfrew PA4 8AA Scotland on 2013-12-26
dot icon22/12/2013
Registered office address changed from 93 High Street Glasgow G1 1NB Scotland on 2013-12-22
dot icon09/08/2013
Director's details changed for Mr. Banwari Lal Sharma Lal on 2013-08-09
dot icon23/07/2013
Director's details changed for Banwari Lal Sharma on 2013-07-15
dot icon15/07/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
12.32K
-
0.00
34.56K
-
2022
1
11.90K
-
0.00
32.17K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharma Lal, Banwari
Director
15/07/2013 - Present
2

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 AALEX LAW LIMITED

AALEX LAW LIMITED is an(a) Active company incorporated on 15/07/2013 with the registered office located at 119 Whitefield Road, Glasgow G51 2SD. 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 AALEX LAW LIMITED?

toggle

AALEX LAW LIMITED is currently Active. It was registered on 15/07/2013 .

Where is AALEX LAW LIMITED located?

toggle

AALEX LAW LIMITED is registered at 119 Whitefield Road, Glasgow G51 2SD.

What does AALEX LAW LIMITED do?

toggle

AALEX LAW LIMITED operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

What is the latest filing for AALEX LAW LIMITED?

toggle

The latest filing was on 26/01/2026: Unaudited abridged accounts made up to 2025-09-30.