ADL LEASED HOMES LTD

Register to unlock more data on OkredoRegister

ADL LEASED HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02522031

Incorporation date

13/07/1990

Size

Small

Contacts

Registered address

Registered address

Woodlands Of Woolley Residential Home Woolley Low Moor Lane, Woolley, Wakefield WF4 2LNCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1990)
dot icon03/12/2025
Accounts for a small company made up to 2025-03-31
dot icon15/09/2025
Confirmation statement made on 2025-09-04 with updates
dot icon06/05/2025
Director's details changed for Mrs Pearl Lorraine Jackson on 2025-04-07
dot icon04/04/2025
Registration of charge 025220310004, created on 2025-03-28
dot icon25/02/2025
Satisfaction of charge 025220310003 in full
dot icon13/11/2024
Accounts for a small company made up to 2024-03-31
dot icon24/09/2024
Confirmation statement made on 2024-09-04 with updates
dot icon20/12/2023
Accounts for a small company made up to 2023-03-31
dot icon18/09/2023
Confirmation statement made on 2023-09-04 with updates
dot icon24/01/2023
Change of details for Adl Plc as a person with significant control on 2022-09-05
dot icon13/12/2022
Accounts for a small company made up to 2022-03-31
dot icon13/09/2022
Confirmation statement made on 2022-09-04 with updates
dot icon17/12/2021
Accounts for a small company made up to 2021-03-31
dot icon20/09/2021
Confirmation statement made on 2021-09-04 with updates
dot icon05/11/2020
Accounts for a small company made up to 2020-03-31
dot icon16/10/2020
Confirmation statement made on 2020-09-04 with updates
dot icon07/10/2020
Director's details changed for Mrs Pearl Lorraine Jackson on 2020-10-07
dot icon07/10/2020
Secretary's details changed for Mr William Jeremy Davies on 2020-10-07
dot icon07/10/2020
Director's details changed for Mr William Jeremy Davies on 2020-08-03
dot icon05/12/2019
Accounts for a small company made up to 2019-03-31
dot icon03/10/2019
Confirmation statement made on 2019-09-04 with updates
dot icon29/10/2018
Accounts for a small company made up to 2018-03-31
dot icon08/10/2018
Confirmation statement made on 2018-09-04 with updates
dot icon20/09/2018
Change of details for Adl Plc as a person with significant control on 2017-12-15
dot icon15/12/2017
Registered office address changed from C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to Woodlands of Woolley Residential Home Woolley Low Moor Lane Woolley Wakefield WF4 2LN on 2017-12-15
dot icon31/10/2017
Accounts for a small company made up to 2017-03-31
dot icon10/10/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon11/08/2017
Secretary's details changed for Mr William Jeremy Davies on 2017-08-11
dot icon11/08/2017
Director's details changed for Mrs Pearl Lorraine Jackson on 2017-08-11
dot icon11/08/2017
Director's details changed for Mr William Jeremy Davies on 2017-08-11
dot icon11/08/2017
Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 2017-08-11
dot icon10/11/2016
Full accounts made up to 2016-03-31
dot icon22/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon26/10/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon12/10/2015
Full accounts made up to 2015-03-31
dot icon11/11/2014
Full accounts made up to 2014-03-31
dot icon31/10/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon14/10/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon01/10/2013
Full accounts made up to 2013-03-31
dot icon18/04/2013
Registration of charge 025220310003
dot icon02/10/2012
Full accounts made up to 2012-03-31
dot icon21/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon19/10/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon07/10/2011
Full accounts made up to 2011-03-31
dot icon09/06/2011
Certificate of change of name
dot icon09/06/2011
Change of name notice
dot icon05/01/2011
Accounts for a small company made up to 2010-03-31
dot icon19/10/2010
Director's details changed for Pearl Lorraine Jackson on 2010-09-01
dot icon19/10/2010
Director's details changed for William Jeremy Davies on 2010-09-01
dot icon19/10/2010
Secretary's details changed for William Jeremy Davies on 2010-09-01
dot icon19/10/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon15/09/2010
Certificate of change of name
dot icon15/09/2010
Change of name notice
dot icon15/09/2010
Registered office address changed from Corbie Steps 89 Harehills Lane Leeds West Yorkshire LS7 4HA on 2010-09-15
dot icon14/09/2010
Statement of capital following an allotment of shares on 2009-10-04
dot icon14/09/2010
Statement of capital following an allotment of shares on 2009-10-04
dot icon22/12/2009
Full accounts made up to 2009-03-31
dot icon17/09/2009
Return made up to 04/09/09; full list of members
dot icon08/12/2008
Full accounts made up to 2008-03-31
dot icon11/09/2008
Return made up to 13/07/08; full list of members
dot icon13/11/2007
Return made up to 13/07/07; full list of members
dot icon17/10/2007
Accounts for a dormant company made up to 2007-03-31
dot icon10/04/2007
New secretary appointed
dot icon10/04/2007
Secretary resigned;director resigned
dot icon18/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon31/07/2006
Return made up to 13/07/06; full list of members
dot icon22/07/2005
Return made up to 13/07/05; full list of members
dot icon23/06/2005
Accounts for a dormant company made up to 2005-03-31
dot icon08/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon13/07/2004
Return made up to 13/07/04; full list of members
dot icon08/03/2004
Accounts for a dormant company made up to 2003-09-30
dot icon24/02/2004
New director appointed
dot icon24/02/2004
Registered office changed on 24/02/04 from: matrix healthcare PLC north heath, chieveley newbury berkshire RG20 8UD
dot icon24/02/2004
Director resigned
dot icon24/02/2004
Secretary resigned
dot icon24/02/2004
Accounting reference date shortened from 30/09/04 to 31/03/04
dot icon24/02/2004
Director resigned
dot icon24/02/2004
New director appointed
dot icon24/02/2004
New secretary appointed;new director appointed
dot icon14/08/2003
Return made up to 13/07/03; full list of members
dot icon25/02/2003
Accounts for a dormant company made up to 2002-09-30
dot icon20/08/2002
Auditor's resignation
dot icon23/07/2002
Return made up to 13/07/02; full list of members
dot icon26/03/2002
Accounts for a dormant company made up to 2001-09-30
dot icon17/08/2001
Return made up to 13/07/01; full list of members
dot icon19/07/2001
Accounts for a dormant company made up to 2000-09-30
dot icon04/08/2000
Return made up to 13/07/00; full list of members
dot icon26/07/2000
Accounts for a dormant company made up to 1999-09-30
dot icon17/11/1999
Return made up to 13/07/99; full list of members
dot icon27/08/1999
Secretary's particulars changed
dot icon14/07/1999
Accounts for a small company made up to 1998-09-30
dot icon04/03/1999
Director resigned
dot icon14/08/1998
Return made up to 13/07/98; no change of members
dot icon31/07/1998
Full accounts made up to 1997-09-30
dot icon27/01/1998
New secretary appointed
dot icon22/01/1998
Secretary resigned
dot icon19/01/1998
Auditor's resignation
dot icon02/12/1997
Resolutions
dot icon02/12/1997
Resolutions
dot icon02/12/1997
Resolutions
dot icon29/07/1997
Return made up to 13/07/97; full list of members
dot icon21/06/1997
Declaration of satisfaction of mortgage/charge
dot icon21/06/1997
Declaration of satisfaction of mortgage/charge
dot icon05/06/1997
Full accounts made up to 1996-09-30
dot icon30/01/1997
Return made up to 13/07/96; full list of members
dot icon04/03/1996
Full accounts made up to 1995-09-30
dot icon28/02/1996
Particulars of mortgage/charge
dot icon13/02/1996
New secretary appointed
dot icon13/02/1996
Secretary resigned
dot icon24/07/1995
Return made up to 13/07/95; no change of members
dot icon31/03/1995
Full accounts made up to 1994-09-30
dot icon29/07/1994
Return made up to 13/07/94; full list of members
dot icon13/04/1994
Full accounts made up to 1993-09-30
dot icon23/09/1993
Return made up to 13/07/93; full list of members
dot icon11/05/1993
Return made up to 13/07/92; full list of members
dot icon11/03/1993
Full accounts made up to 1992-09-30
dot icon16/07/1992
Registered office changed on 16/07/92 from: 58 jermyn street london SW1Y 6LX
dot icon17/03/1992
Full accounts made up to 1991-09-30
dot icon23/01/1992
Director resigned;new director appointed
dot icon23/01/1992
New director appointed
dot icon23/12/1991
Director resigned;new director appointed
dot icon07/08/1991
Return made up to 13/07/91; full list of members
dot icon02/07/1991
Accounting reference date extended from 31/07 to 30/09
dot icon17/12/1990
Particulars of mortgage/charge
dot icon06/09/1990
Director resigned
dot icon05/09/1990
New director appointed
dot icon16/08/1990
Registered office changed on 16/08/90 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon16/08/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/07/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-59 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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)
2021
58
987.94K
-
0.00
65.52K
-
2022
59
643.31K
-
0.00
292.29K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, William Jeremy
Director
11/02/2004 - Present
33
Lywood, Rupert Charles Gifford
Director
13/01/1992 - 13/07/1992
82
Lywood, Rupert Charles Gifford
Director
13/01/1992 - 11/02/2004
82
Baguley, Roy
Director
13/01/1992 - 31/01/1999
2
Ellert, Richard John
Director
11/02/2004 - 28/02/2007
21

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About ADL LEASED HOMES LTD

ADL LEASED HOMES LTD is an(a) Active company incorporated on 13/07/1990 with the registered office located at Woodlands Of Woolley Residential Home Woolley Low Moor Lane, Woolley, Wakefield WF4 2LN. There are currently 3 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 ADL LEASED HOMES LTD?

toggle

ADL LEASED HOMES LTD is currently Active. It was registered on 13/07/1990 .

Where is ADL LEASED HOMES LTD located?

toggle

ADL LEASED HOMES LTD is registered at Woodlands Of Woolley Residential Home Woolley Low Moor Lane, Woolley, Wakefield WF4 2LN.

What does ADL LEASED HOMES LTD do?

toggle

ADL LEASED HOMES LTD operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for ADL LEASED HOMES LTD?

toggle

The latest filing was on 03/12/2025: Accounts for a small company made up to 2025-03-31.