ADDLESHAW BOOTH & CO. SERVICE COMPANY

Register to unlock more data on OkredoRegister

ADDLESHAW BOOTH & CO. SERVICE COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03259201

Incorporation date

04/10/1996

Size

-

Contacts

Registered address

Registered address

41 Lothbury, London EC2R 7HGCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1996)
dot icon02/12/2025
Change of details for Addleshaw Goddard Llp as a person with significant control on 2025-12-01
dot icon02/12/2025
Director's details changed for Inhoco Formations Limited on 2025-12-01
dot icon02/12/2025
Director's details changed for Mr Roger Hart on 2025-12-01
dot icon01/12/2025
Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom to 41 Lothbury London EC2R 7HG on 2025-12-01
dot icon07/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon07/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon07/05/2024
Termination of appointment of John Gerard Joyce as a director on 2024-04-30
dot icon07/05/2024
Appointment of Andrew John Johnston as a director on 2024-05-01
dot icon04/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon04/10/2022
Confirmation statement made on 2022-10-04 with updates
dot icon22/11/2021
Appointment of Mr Roger Hart as a director on 2021-11-10
dot icon22/11/2021
Termination of appointment of Michael Lowry as a director on 2021-11-10
dot icon22/11/2021
Termination of appointment of Richard Neil Frederick Lee as a director on 2021-11-10
dot icon22/11/2021
Appointment of Inhoco Formations Limited as a director on 2021-11-10
dot icon22/11/2021
Notification of Addleshaw Goddard Llp as a person with significant control on 2021-11-10
dot icon22/11/2021
Withdrawal of a person with significant control statement on 2021-11-22
dot icon04/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon05/10/2020
Confirmation statement made on 2020-10-04 with updates
dot icon04/10/2019
Confirmation statement made on 2019-10-04 with updates
dot icon04/10/2018
Confirmation statement made on 2018-10-04 with updates
dot icon11/10/2017
Confirmation statement made on 2017-10-04 with updates
dot icon04/05/2017
Termination of appointment of Trevor Keith Johnston as a director on 2017-04-25
dot icon19/04/2017
Secretary's details changed for Emma Suzanne Davies on 2017-04-18
dot icon22/03/2017
Director's details changed for Mr John Gerard Joyce on 2017-02-20
dot icon18/03/2017
Director's details changed for Michael Lowry on 2017-02-20
dot icon18/03/2017
Director's details changed for Mr Richard Neil Frederick Lee on 2017-02-20
dot icon17/03/2017
Director's details changed for Mr Trevor Keith Johnston on 2017-02-20
dot icon09/11/2016
Confirmation statement made on 2016-10-04 with updates
dot icon02/11/2016
Termination of appointment of Michael Adrian Reevey as a director on 2016-04-30
dot icon16/06/2016
Appointment of Mr John Gerard Joyce as a director on 2016-05-20
dot icon15/06/2016
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to Milton Gate 60 Chiswell Street London EC1Y 4AG on 2016-06-15
dot icon24/11/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon10/11/2015
Termination of appointment of David Mark Jones as a director on 2015-04-30
dot icon10/11/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon29/09/2014
Termination of appointment of Andrew Michael John Chamberlain as a director on 2014-09-21
dot icon15/04/2014
Director's details changed for Mr Trevor Keith Johnston on 2014-04-01
dot icon14/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon05/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon03/02/2012
Appointment of Emma Suzanne Davies as a secretary
dot icon31/01/2012
Termination of appointment of Mary Fermoy as a secretary
dot icon12/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon13/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon04/11/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon03/11/2009
Secretary's details changed for Mary Anne Fermoy on 2009-10-01
dot icon09/02/2009
Secretary appointed mary anne fermoy
dot icon09/02/2009
Appointment terminated secretary michael harris
dot icon04/11/2008
Return made up to 04/10/08; full list of members
dot icon11/10/2007
Return made up to 04/10/07; full list of members
dot icon23/11/2006
Director resigned
dot icon08/11/2006
Return made up to 04/10/06; full list of members
dot icon08/05/2006
Director's particulars changed
dot icon08/05/2006
Director's particulars changed
dot icon08/05/2006
Director's particulars changed
dot icon08/05/2006
Director's particulars changed
dot icon08/05/2006
Secretary's particulars changed
dot icon08/05/2006
Director's particulars changed
dot icon08/05/2006
Director's particulars changed
dot icon08/05/2006
Director's particulars changed
dot icon28/03/2006
Director's particulars changed
dot icon20/10/2005
Return made up to 04/10/05; full list of members
dot icon29/07/2005
Director's particulars changed
dot icon08/11/2004
Return made up to 04/10/04; full list of members
dot icon21/10/2003
Return made up to 04/10/03; full list of members
dot icon13/08/2003
New director appointed
dot icon28/07/2003
New director appointed
dot icon19/11/2002
Secretary resigned
dot icon19/11/2002
New secretary appointed
dot icon23/10/2002
Return made up to 04/10/02; full list of members
dot icon14/05/2002
Director resigned
dot icon06/11/2001
Return made up to 04/10/01; full list of members
dot icon20/11/2000
Return made up to 04/10/00; full list of members
dot icon08/11/2000
Director's particulars changed
dot icon03/11/1999
Return made up to 04/10/99; full list of members
dot icon25/04/1999
Director resigned
dot icon15/03/1999
New director appointed
dot icon30/10/1998
Return made up to 04/10/98; full list of members
dot icon30/10/1998
Secretary's particulars changed
dot icon05/02/1998
Resolutions
dot icon05/02/1998
Resolutions
dot icon05/02/1998
Resolutions
dot icon31/01/1998
Registered office changed on 31/01/98 from: sovereign house south parade leeds LS1 1HQ
dot icon20/10/1997
Return made up to 04/10/97; full list of members
dot icon26/01/1997
Accounting reference date extended from 31/10/97 to 31/01/98
dot icon21/01/1997
Director resigned
dot icon21/01/1997
Secretary resigned
dot icon21/01/1997
New director appointed
dot icon21/01/1997
New director appointed
dot icon21/01/1997
New director appointed
dot icon21/01/1997
New director appointed
dot icon21/01/1997
New director appointed
dot icon21/01/1997
New secretary appointed
dot icon21/01/1997
New director appointed
dot icon09/01/1997
Certificate of change of name and re-registration to Unlimited
dot icon09/01/1997
Re-registration of Memorandum and Articles
dot icon09/01/1997
Declaration of assent for reregistration to UNLTD
dot icon09/01/1997
Members' assent for rereg from LTD to UNLTD
dot icon09/01/1997
Application for reregistration from LTD to UNLTD
dot icon09/01/1997
Resolutions
dot icon04/10/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
04/10/2026

Accounts

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INHOCO FORMATIONS LIMITED
Corporate Director
10/11/2021 - Present
521
Hart, Roger
Director
10/11/2021 - Present
1271
Lowry, Michael
Director
22/07/2003 - 10/11/2021
3
SOVSHELFCO (FORMATIONS) LIMITED
Nominee Director
04/10/1996 - 10/01/1997
85
Tully, David John
Director
10/01/1997 - 31/01/1999
11

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 ADDLESHAW BOOTH & CO. SERVICE COMPANY

ADDLESHAW BOOTH & CO. SERVICE COMPANY is an(a) Active company incorporated on 04/10/1996 with the registered office located at 41 Lothbury, London EC2R 7HG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of ADDLESHAW BOOTH & CO. SERVICE COMPANY?

toggle

ADDLESHAW BOOTH & CO. SERVICE COMPANY is currently Active. It was registered on 04/10/1996 .

Where is ADDLESHAW BOOTH & CO. SERVICE COMPANY located?

toggle

ADDLESHAW BOOTH & CO. SERVICE COMPANY is registered at 41 Lothbury, London EC2R 7HG.

What does ADDLESHAW BOOTH & CO. SERVICE COMPANY do?

toggle

ADDLESHAW BOOTH & CO. SERVICE COMPANY operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ADDLESHAW BOOTH & CO. SERVICE COMPANY?

toggle

The latest filing was on 02/12/2025: Change of details for Addleshaw Goddard Llp as a person with significant control on 2025-12-01.