ADELAIDE BUILDINGS LIMITED

Register to unlock more data on OkredoRegister

ADELAIDE BUILDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10602994

Incorporation date

06/02/2017

Size

Micro Entity

Contacts

Registered address

Registered address

10 Iliffe Avenue, Oadby, Leicester LE2 5LHCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2017)
dot icon21/04/2026
First Gazette notice for compulsory strike-off
dot icon18/11/2025
Compulsory strike-off action has been discontinued
dot icon17/11/2025
Confirmation statement made on 2025-11-06 with updates
dot icon17/11/2025
Notification of Natasha Dulay as a person with significant control on 2025-11-06
dot icon16/05/2025
Compulsory strike-off action has been suspended
dot icon15/04/2025
First Gazette notice for compulsory strike-off
dot icon14/12/2024
Compulsory strike-off action has been discontinued
dot icon11/12/2024
Termination of appointment of Natasha Dulay as a director on 2024-12-01
dot icon11/12/2024
Cessation of Natasha Dulay as a person with significant control on 2024-12-01
dot icon11/12/2024
Appointment of Mr Myles Guy Graham as a director on 2024-12-01
dot icon11/12/2024
Notification of Myles Graham as a person with significant control on 2024-12-01
dot icon11/12/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon15/10/2024
Compulsory strike-off action has been suspended
dot icon24/09/2024
First Gazette notice for compulsory strike-off
dot icon22/04/2024
Registered office address changed from 18 Morland Avenue Leicester LE2 2PE England to 10 Iliffe Avenue Oadby Leicester LE2 5LH on 2024-04-22
dot icon22/12/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon11/07/2023
Micro company accounts made up to 2021-07-31
dot icon11/07/2023
Micro company accounts made up to 2022-07-31
dot icon28/03/2023
Compulsory strike-off action has been discontinued
dot icon27/03/2023
Cessation of Ian Phillips as a person with significant control on 2022-10-31
dot icon27/03/2023
Termination of appointment of Ian Phillips as a director on 2022-10-31
dot icon27/03/2023
Confirmation statement made on 2022-11-06 with no updates
dot icon13/07/2022
Compulsory strike-off action has been suspended
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon02/02/2022
Compulsory strike-off action has been discontinued
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon28/01/2022
Confirmation statement made on 2021-11-06 with no updates
dot icon28/01/2022
Registered office address changed from 20 Nursery Court Kibworth Harcourt Leicester LE8 0EX England to 18 Morland Avenue Leicester LE2 2PE on 2022-01-28
dot icon06/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon06/11/2020
Notification of Ian Phillips as a person with significant control on 2020-11-06
dot icon06/11/2020
Notification of Natasha Dulay as a person with significant control on 2020-11-06
dot icon06/11/2020
Appointment of Mr Ian Phillips as a director on 2020-11-06
dot icon06/11/2020
Appointment of Mrs Natasha Dulay as a director on 2020-11-06
dot icon06/11/2020
Termination of appointment of Nashatar Singh Bains as a director on 2020-11-06
dot icon06/11/2020
Cessation of Nashatar Singh Bains as a person with significant control on 2020-11-06
dot icon28/10/2020
Micro company accounts made up to 2020-07-31
dot icon26/08/2020
Previous accounting period extended from 2020-02-28 to 2020-07-31
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon30/06/2020
Cessation of Martini Private Ltd as a person with significant control on 2020-04-20
dot icon30/06/2020
Confirmation statement made on 2020-06-24 with updates
dot icon30/06/2020
Notification of Nashatar Singh Bains as a person with significant control on 2020-04-20
dot icon30/06/2020
Termination of appointment of Mark James Stephen as a director on 2020-04-20
dot icon30/06/2020
Termination of appointment of Richard Norman Gore as a director on 2020-04-20
dot icon20/05/2020
Confirmation statement made on 2020-05-19 with updates
dot icon18/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon18/05/2020
Appointment of Mr Nashatar Singh Bains as a director on 2020-05-18
dot icon18/05/2020
Registered office address changed from 10 Queen Street Place London EC4R 1AG to 20 Nursery Court Kibworth Harcourt Leicester LE8 0EX on 2020-05-18
dot icon22/04/2020
Satisfaction of charge 106029940001 in full
dot icon08/01/2020
Micro company accounts made up to 2019-02-28
dot icon16/11/2019
Compulsory strike-off action has been discontinued
dot icon13/11/2019
Confirmation statement made on 2019-08-11 with updates
dot icon29/10/2019
First Gazette notice for compulsory strike-off
dot icon19/09/2019
Notification of Martini Private Ltd as a person with significant control on 2019-08-23
dot icon10/09/2019
Cessation of Reditum Capital Ltd as a person with significant control on 2019-08-23
dot icon10/09/2019
Appointment of Mr Mark James Stephen as a director on 2019-08-23
dot icon10/09/2019
Cessation of Nashatar Singh Bains as a person with significant control on 2019-08-23
dot icon10/09/2019
Registered office address changed from 20 Nursery Court Kibworth Harcourt Leicestershire LE8 0EX to 10 Queen Street Place London EC4R 1AG on 2019-09-10
dot icon10/09/2019
Termination of appointment of Nashatar Singh Bains as a director on 2019-08-23
dot icon10/09/2019
Appointment of Mr Richard Norman Gore as a director on 2019-08-23
dot icon01/12/2018
Compulsory strike-off action has been discontinued
dot icon29/11/2018
Micro company accounts made up to 2018-02-28
dot icon28/11/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon30/10/2018
First Gazette notice for compulsory strike-off
dot icon29/08/2017
Resolutions
dot icon23/08/2017
Notification of Reditum Capital Ltd as a person with significant control on 2017-08-17
dot icon23/08/2017
Change of details for Mr Nashatar Singh Bains as a person with significant control on 2017-08-17
dot icon22/08/2017
Registration of charge 106029940001, created on 2017-08-17
dot icon11/08/2017
Confirmation statement made on 2017-08-11 with updates
dot icon29/03/2017
Registered office address changed from 47 London Road Oadby Leicester LE3 9SN United Kingdom to 20 Nursery Court Kibworth Harcourt Leicestershire LE8 0EX on 2017-03-29
dot icon07/03/2017
Statement of capital following an allotment of shares on 2017-03-07
dot icon06/02/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
dot iconNext due on
30/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.84K
-
0.00
-
-
2022
0
1.75K
-
0.00
-
-
2022
0
1.75K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.75K £Descended-4.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, Ian
Director
06/11/2020 - 31/10/2022
56
Dulay, Natasha
Director
06/11/2020 - 01/12/2024
20
Mr Nashatar Singh Bains
Director
06/02/2017 - 23/08/2019
4
Bains, Nashatar Singh
Director
18/05/2020 - 06/11/2020
35
Gore, Richard Norman
Director
23/08/2019 - 20/04/2020
121

Persons with Significant Control

10
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 ADELAIDE BUILDINGS LIMITED

ADELAIDE BUILDINGS LIMITED is an(a) Active company incorporated on 06/02/2017 with the registered office located at 10 Iliffe Avenue, Oadby, Leicester LE2 5LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ADELAIDE BUILDINGS LIMITED?

toggle

ADELAIDE BUILDINGS LIMITED is currently Active. It was registered on 06/02/2017 .

Where is ADELAIDE BUILDINGS LIMITED located?

toggle

ADELAIDE BUILDINGS LIMITED is registered at 10 Iliffe Avenue, Oadby, Leicester LE2 5LH.

What does ADELAIDE BUILDINGS LIMITED do?

toggle

ADELAIDE BUILDINGS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ADELAIDE BUILDINGS LIMITED?

toggle

The latest filing was on 21/04/2026: First Gazette notice for compulsory strike-off.