ADLEIGH LIMITED

Register to unlock more data on OkredoRegister

ADLEIGH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05827358

Incorporation date

24/05/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Crown House, 27 Old Gloucester Road, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2006)
dot icon28/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon23/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon24/12/2024
Compulsory strike-off action has been discontinued
dot icon23/12/2024
Micro company accounts made up to 2023-11-30
dot icon10/12/2024
Compulsory strike-off action has been suspended
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon24/05/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon05/06/2023
Total exemption full accounts made up to 2022-11-30
dot icon24/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon04/11/2022
Total exemption full accounts made up to 2021-11-30
dot icon24/05/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon23/09/2021
Change of details for Mr Simon Timothy Allan as a person with significant control on 2021-09-22
dot icon23/09/2021
Director's details changed for Mr Simon Timothy Allan on 2021-09-22
dot icon31/05/2021
Total exemption full accounts made up to 2020-11-30
dot icon24/05/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon03/03/2021
Change of details for Mr Simon Timothy Allan as a person with significant control on 2021-03-03
dot icon03/03/2021
Registered office address changed from Union House 111 New Union Street Coventry CV1 2NT United Kingdom to Crown House 27 Old Gloucester Road London WC1N 3AX on 2021-03-03
dot icon03/03/2021
Director's details changed for Mr Simon Timothy Allan on 2021-03-03
dot icon03/03/2021
Secretary's details changed for Louise Marie Cantillon on 2021-03-03
dot icon26/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon24/05/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon06/11/2019
Compulsory strike-off action has been discontinued
dot icon05/11/2019
First Gazette notice for compulsory strike-off
dot icon30/10/2019
Total exemption full accounts made up to 2018-11-30
dot icon01/07/2019
Secretary's details changed for Louise Marie Cantillon on 2019-07-01
dot icon28/06/2019
Director's details changed for Mr Simon Timothy Allan on 2019-06-28
dot icon28/06/2019
Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to Union House 111 New Union Street Coventry CV1 2NT on 2019-06-28
dot icon28/06/2019
Change of details for Mr Simon Timothy Allan as a person with significant control on 2019-06-28
dot icon24/05/2019
Confirmation statement made on 2019-05-24 with updates
dot icon29/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon15/06/2018
Confirmation statement made on 2018-05-24 with updates
dot icon15/06/2018
Change of details for Mr Simon Timothy Allan as a person with significant control on 2018-05-22
dot icon15/06/2018
Director's details changed for Mr Simon Timothy Allan on 2018-05-22
dot icon22/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon07/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon03/08/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon08/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon07/03/2016
Previous accounting period shortened from 2016-05-31 to 2015-11-30
dot icon10/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon23/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon24/09/2014
Director's details changed for Simon Timothy Allan on 2014-09-24
dot icon26/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon29/05/2014
Secretary's details changed for Louise Marie Cantillon on 2014-05-29
dot icon29/05/2014
Director's details changed for Simon Timothy Allan on 2014-05-29
dot icon12/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon08/11/2013
Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom on 2013-11-08
dot icon10/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon05/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon15/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon08/06/2012
Director's details changed for Simon Timothy Allan on 2012-06-01
dot icon08/06/2012
Registered office address changed from 347B Underhill Road London SE22 9EA on 2012-06-08
dot icon08/06/2012
Secretary's details changed for Louise Marie Cantillon on 2012-06-01
dot icon07/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon06/07/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon05/07/2011
Director's details changed for Simon Timothy Allan on 2011-05-24
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon16/08/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon11/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon23/06/2009
Return made up to 24/05/09; full list of members
dot icon23/06/2009
Director's change of particulars / simon allan / 25/05/2008
dot icon19/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon22/09/2008
Return made up to 24/05/08; no change of members
dot icon26/11/2007
Director's particulars changed
dot icon18/09/2007
Total exemption small company accounts made up to 2007-05-31
dot icon30/08/2007
New secretary appointed
dot icon24/08/2007
Secretary resigned
dot icon23/07/2007
Return made up to 24/05/07; full list of members
dot icon03/07/2006
New secretary appointed
dot icon03/07/2006
New director appointed
dot icon03/07/2006
Director resigned
dot icon03/07/2006
Secretary resigned
dot icon03/07/2006
Registered office changed on 03/07/06 from: 4 rivers house, fentiman walk hertford herts SG14 1DB
dot icon24/05/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+39.05 % *

* during past year

Cash in Bank

£24,966.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
10.32K
-
0.00
17.96K
-
2022
1
2.60K
-
0.00
24.97K
-
2022
1
2.60K
-
0.00
24.97K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

2.60K £Descended-74.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.97K £Ascended39.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cantillon, Louise Marie
Secretary
01/08/2007 - Present
-
3RD OPTION (SECRETARIES) LIMITED
Corporate Secretary
24/05/2006 - 01/08/2007
246
A.C. DIRECTORS LIMITED
Corporate Director
24/05/2006 - 24/05/2006
1153
A.C. SECRETARIES LIMITED
Corporate Secretary
24/05/2006 - 24/05/2006
1171
Mr Simon Timothy Allan
Director
24/05/2006 - 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+
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 ADLEIGH LIMITED

ADLEIGH LIMITED is an(a) Active company incorporated on 24/05/2006 with the registered office located at Crown House, 27 Old Gloucester Road, London WC1N 3AX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ADLEIGH LIMITED?

toggle

ADLEIGH LIMITED is currently Active. It was registered on 24/05/2006 .

Where is ADLEIGH LIMITED located?

toggle

ADLEIGH LIMITED is registered at Crown House, 27 Old Gloucester Road, London WC1N 3AX.

What does ADLEIGH LIMITED do?

toggle

ADLEIGH LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does ADLEIGH LIMITED have?

toggle

ADLEIGH LIMITED had 1 employees in 2022.

What is the latest filing for ADLEIGH LIMITED?

toggle

The latest filing was on 28/08/2025: Total exemption full accounts made up to 2024-11-30.