ADLIP LTD

Register to unlock more data on OkredoRegister

ADLIP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09492565

Incorporation date

16/03/2015

Size

Micro Entity

Contacts

Registered address

Registered address

30-34 North Street, Hailsham, East Sussex BN27 1DWCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2015)
dot icon31/03/2026
Confirmation statement made on 2026-03-16 with updates
dot icon10/10/2025
Micro company accounts made up to 2025-03-31
dot icon19/03/2025
Registered office address changed from 10a/12a High Street East Grinstead West Sussex RH19 3AW England to 30-34 North Street Hailsham East Sussex BN27 1DW on 2025-03-19
dot icon19/03/2025
Change of details for Ms Jacqueline Diane Rose as a person with significant control on 2025-03-03
dot icon19/03/2025
Director's details changed for Ms Jacqueline Diane Rose on 2025-03-03
dot icon19/03/2025
Secretary's details changed for Ms Jacqueline Diane Rose on 2025-03-03
dot icon19/03/2025
Director's details changed for Ms Jacqueline Diane Rose on 2025-03-03
dot icon19/03/2025
Confirmation statement made on 2025-03-16 with updates
dot icon29/12/2024
Micro company accounts made up to 2024-03-31
dot icon12/11/2024
Termination of appointment of Benjamin Joseph Rose as a director on 2024-11-11
dot icon07/08/2024
Change of details for Ms Jacqueline Diane Rose as a person with significant control on 2024-08-07
dot icon28/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon03/11/2023
Micro company accounts made up to 2023-03-31
dot icon28/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon22/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon02/11/2021
Micro company accounts made up to 2021-03-31
dot icon01/06/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon25/05/2021
Director's details changed for Mr Benjamin Joseph Rose on 2021-04-26
dot icon25/05/2021
Director's details changed for Ms Jacqueline Diane Rose on 2021-04-26
dot icon25/05/2021
Secretary's details changed for Ms Jacqueline Diane Rose on 2021-04-26
dot icon04/01/2021
Registered office address changed from The Old Wheel House 31 -37 Church Street Reigate RH2 0AD England to 10a/12a High Street East Grinstead West Sussex RH19 3AW on 2021-01-04
dot icon03/01/2021
Micro company accounts made up to 2020-03-31
dot icon20/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon09/10/2019
Micro company accounts made up to 2019-03-31
dot icon27/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon22/03/2017
Registered office address changed from C/O Coveney Nicholls 31 Church Street Reigate Surrey Church Street Reigate Surrey RH2 0AD England to The Old Wheel House 31 -37 Church Street Reigate RH2 0AD on 2017-03-22
dot icon22/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/05/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon01/09/2015
Appointment of Ms Jacqueline Diane Rose as a director on 2015-07-31
dot icon20/07/2015
Appointment of Ms Jacqueline Diane Rose as a secretary on 2015-07-19
dot icon12/06/2015
Appointment of Mr Benjamin Joseph Rose as a director on 2015-05-28
dot icon04/06/2015
Registered office address changed from 8 Vincent Square London SW1P 2LX England to C/O Coveney Nicholls 31 Church Street Reigate Surrey Church Street Reigate Surrey RH2 0AD on 2015-06-04
dot icon04/06/2015
Termination of appointment of Elliot Spencer Woodruff as a director on 2015-05-28
dot icon29/03/2015
Registered office address changed from Glenmore Glenmore Woods Hill Lane East Grinstead West Sussex RH19 3RL United Kingdom to 8 Vincent Square London SW1P 2LX on 2015-03-29
dot icon27/03/2015
Termination of appointment of Jacqueline Rose as a director on 2015-03-27
dot icon21/03/2015
Appointment of Mr Elliot Spencer Woodruff as a director on 2015-03-21
dot icon16/03/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
2.14K
-
0.00
-
-
2022
1
8.44K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rose, Jacqueline Diane
Director
31/07/2015 - Present
2
Rose, Benjamin Joseph
Director
28/05/2015 - 11/11/2024
-
Rose, Jacqueline Diane
Secretary
19/07/2015 - 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 ADLIP LTD

ADLIP LTD is an(a) Active company incorporated on 16/03/2015 with the registered office located at 30-34 North Street, Hailsham, East Sussex BN27 1DW. There are currently 2 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 ADLIP LTD?

toggle

ADLIP LTD is currently Active. It was registered on 16/03/2015 .

Where is ADLIP LTD located?

toggle

ADLIP LTD is registered at 30-34 North Street, Hailsham, East Sussex BN27 1DW.

What does ADLIP LTD do?

toggle

ADLIP LTD operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for ADLIP LTD?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-16 with updates.