ADLIB DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ADLIB DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03419813

Incorporation date

14/08/1997

Size

Dormant

Contacts

Registered address

Registered address

Adlib House Kitling Road, Knowsley Business Park, Liverpool L34 9JSCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1997)
dot icon20/11/2025
Accounts for a dormant company made up to 2025-04-30
dot icon26/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon08/01/2025
Accounts for a small company made up to 2024-04-30
dot icon28/11/2024
Registered office address changed from Adlib House Fleming Road Speke Liverpool L24 9LS to Adlib House Kitling Road Knowsley Business Park Liverpool L34 9JS on 2024-11-28
dot icon28/11/2024
Appointment of Thomas Ian Edwards as a director on 2024-11-27
dot icon20/08/2024
Confirmation statement made on 2024-08-14 with updates
dot icon25/02/2024
Memorandum and Articles of Association
dot icon25/02/2024
Resolutions
dot icon22/02/2024
Change of share class name or designation
dot icon20/02/2024
Appointment of Mr John Christopher Hughes as a director on 2024-02-09
dot icon20/02/2024
Appointment of David Andrew Kay as a director on 2024-02-09
dot icon20/02/2024
Appointment of David Andrew Jones as a director on 2024-02-09
dot icon20/02/2024
Appointment of Philip John Stoker as a director on 2024-02-09
dot icon20/02/2024
Termination of appointment of Lynn Marie Dockerty as a secretary on 2024-02-09
dot icon20/02/2024
Termination of appointment of Lynn Marie Dockerty as a director on 2024-02-09
dot icon24/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon14/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon17/11/2022
Accounts for a dormant company made up to 2022-04-30
dot icon12/09/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon22/12/2021
Accounts for a dormant company made up to 2021-04-30
dot icon25/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon27/04/2021
Accounts for a dormant company made up to 2020-04-30
dot icon12/10/2020
Second filing of Confirmation Statement dated 2018-04-14
dot icon25/09/2020
Confirmation statement made on 2020-08-14 with updates
dot icon25/09/2020
Notification of Adlib Audio Limited as a person with significant control on 2018-06-14
dot icon25/09/2020
Cessation of Lynn Marie Dockerty as a person with significant control on 2018-06-14
dot icon25/09/2020
Cessation of Andrew Paul Dockerty as a person with significant control on 2018-06-14
dot icon22/01/2020
Accounts for a small company made up to 2019-04-30
dot icon15/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon21/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon15/08/2018
Confirmation statement made on 2018-08-14 with updates
dot icon03/07/2018
Director's details changed for Andrew Paul Dockerty on 2018-07-03
dot icon05/02/2018
Notification of Lynn Marie Dockerty as a person with significant control on 2017-09-01
dot icon05/02/2018
Change of details for Mr Andrew Paul Dockerty as a person with significant control on 2017-09-01
dot icon26/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon25/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon30/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon22/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon10/09/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon10/09/2015
Termination of appointment of Kenneth Henry Dockerty as a secretary on 2015-01-01
dot icon10/09/2015
Appointment of Mrs Lynn Marie Dockerty as a secretary on 2015-01-01
dot icon10/09/2015
Termination of appointment of Kenneth Henry Dockerty as a director on 2015-01-01
dot icon06/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon25/09/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon15/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon12/09/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon28/03/2013
Sub-division of shares on 2013-01-23
dot icon28/03/2013
Statement of capital following an allotment of shares on 2013-01-23
dot icon28/03/2013
Memorandum and Articles of Association
dot icon28/03/2013
Resolutions
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon25/01/2013
Appointment of Mrs Lynn Marie Dockerty as a director
dot icon29/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon19/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon15/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon18/08/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon18/08/2010
Director's details changed for Kenneth Henry Dockerty on 2010-08-14
dot icon03/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon18/08/2009
Return made up to 14/08/09; full list of members
dot icon29/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon16/03/2009
Accounting reference date shortened from 31/07/2009 to 30/04/2009
dot icon22/08/2008
Return made up to 14/08/08; full list of members
dot icon13/03/2008
Total exemption full accounts made up to 2007-07-31
dot icon10/09/2007
Return made up to 14/08/07; full list of members
dot icon15/05/2007
Total exemption full accounts made up to 2006-07-31
dot icon08/09/2006
Return made up to 14/08/06; full list of members
dot icon30/01/2006
Total exemption full accounts made up to 2005-07-31
dot icon05/10/2005
Particulars of mortgage/charge
dot icon12/09/2005
Return made up to 14/08/05; full list of members
dot icon24/02/2005
Total exemption full accounts made up to 2004-07-31
dot icon25/08/2004
Return made up to 14/08/04; full list of members
dot icon20/08/2004
Director's particulars changed
dot icon02/03/2004
Total exemption full accounts made up to 2003-07-31
dot icon24/08/2003
Return made up to 14/08/03; full list of members
dot icon22/04/2003
Total exemption full accounts made up to 2002-07-31
dot icon03/09/2002
Return made up to 14/08/02; full list of members
dot icon22/03/2002
Total exemption full accounts made up to 2001-07-31
dot icon17/08/2001
Return made up to 14/08/01; full list of members
dot icon23/04/2001
Full accounts made up to 2000-07-31
dot icon29/09/2000
Return made up to 14/08/00; full list of members
dot icon08/08/2000
Director's particulars changed
dot icon10/05/2000
Full accounts made up to 1999-07-31
dot icon08/09/1999
Return made up to 14/08/99; no change of members
dot icon20/04/1999
Full accounts made up to 1998-07-31
dot icon11/09/1998
Return made up to 14/08/98; full list of members
dot icon12/06/1998
Accounting reference date shortened from 31/08/98 to 31/07/98
dot icon21/01/1998
Registered office changed on 21/01/98 from: unit 13 woodend avenue industrial estate speke liverpool L24 9NB
dot icon18/11/1997
Particulars of mortgage/charge
dot icon28/10/1997
New director appointed
dot icon21/08/1997
New secretary appointed
dot icon20/08/1997
New director appointed
dot icon20/08/1997
Registered office changed on 20/08/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon20/08/1997
Director resigned
dot icon20/08/1997
Secretary resigned
dot icon14/08/1997
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
30/04/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
650.59K
-
0.00
-
-
2022
2
650.59K
-
0.00
-
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
14/08/1997 - 14/08/1997
4516
Dockerty, Andrew Paul
Director
14/08/1997 - Present
6
Dockerty, Lynn Marie
Director
23/01/2013 - 09/02/2024
-
Hughes, John Christopher
Director
09/02/2024 - Present
3
Jones, David Andrew
Director
09/02/2024 - Present
3

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

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 ADLIB DEVELOPMENTS LIMITED

ADLIB DEVELOPMENTS LIMITED is an(a) Active company incorporated on 14/08/1997 with the registered office located at Adlib House Kitling Road, Knowsley Business Park, Liverpool L34 9JS. There are currently 6 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 ADLIB DEVELOPMENTS LIMITED?

toggle

ADLIB DEVELOPMENTS LIMITED is currently Active. It was registered on 14/08/1997 .

Where is ADLIB DEVELOPMENTS LIMITED located?

toggle

ADLIB DEVELOPMENTS LIMITED is registered at Adlib House Kitling Road, Knowsley Business Park, Liverpool L34 9JS.

What does ADLIB DEVELOPMENTS LIMITED do?

toggle

ADLIB DEVELOPMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ADLIB DEVELOPMENTS LIMITED?

toggle

The latest filing was on 20/11/2025: Accounts for a dormant company made up to 2025-04-30.