ADLIT INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ADLIT INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06639715

Incorporation date

07/07/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

6a High Street, Chelmsford CM1 1BECopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2008)
dot icon14/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon07/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-07-31
dot icon05/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon07/02/2024
Total exemption full accounts made up to 2023-07-31
dot icon19/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon26/07/2022
Confirmation statement made on 2022-07-05 with updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-07-31
dot icon06/07/2021
Confirmation statement made on 2021-07-05 with updates
dot icon06/05/2021
Total exemption full accounts made up to 2020-07-31
dot icon22/09/2020
Termination of appointment of Daniel Freedman as a director on 2020-09-21
dot icon22/07/2020
Confirmation statement made on 2020-07-05 with updates
dot icon23/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon08/10/2019
Termination of appointment of Paul Gary Hirst as a director on 2019-10-08
dot icon23/07/2019
Appointment of Mr Dominic Chambers as a director on 2019-07-23
dot icon05/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon29/06/2019
Registered office address changed from 25 Lombard Avenue Bournemouth BH6 3LZ England to 6a High Street Chelmsford CM1 1BE on 2019-06-29
dot icon29/06/2019
Registered office address changed from 22 Barn Rise Wembley Middlesex HA9 9NQ to 25 Lombard Avenue Bournemouth BH6 3LZ on 2019-06-29
dot icon03/05/2019
Total exemption full accounts made up to 2018-07-31
dot icon12/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon22/06/2018
Director's details changed for Mr Daniel Freedman on 2018-04-04
dot icon26/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon21/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon10/07/2017
Resolutions
dot icon10/07/2017
Change of name notice
dot icon05/05/2017
Accounts for a dormant company made up to 2016-07-31
dot icon14/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon11/05/2016
Appointment of Mr Daniel Freedman as a director on 2016-05-11
dot icon07/01/2016
Accounts for a dormant company made up to 2015-07-31
dot icon22/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon18/12/2014
Accounts for a dormant company made up to 2014-07-31
dot icon30/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon18/12/2013
Accounts for a dormant company made up to 2013-07-31
dot icon27/11/2013
Registration of charge 066397150002
dot icon23/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon07/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/11/2012
Accounts for a dormant company made up to 2012-07-31
dot icon20/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon04/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon19/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon21/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon14/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon14/07/2010
Director's details changed for Mr Paul Gary Hirst on 2010-07-01
dot icon14/07/2010
Director's details changed for Anthony David Chambers on 2010-07-01
dot icon05/05/2010
Accounts for a dormant company made up to 2009-07-31
dot icon05/08/2009
Return made up to 07/07/09; full list of members
dot icon04/08/2009
Director's change of particulars / paul hirst / 01/07/2009
dot icon17/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon11/07/2008
Director appointed paul gary hirst
dot icon11/07/2008
Director appointed anthony david chambers
dot icon10/07/2008
Appointment terminated secretary D.W. company services LIMITED
dot icon07/07/2008
Appointment terminated director D.W. director 1 LIMITED
dot icon07/07/2008
Registered office changed on 07/07/2008 from 5TH floor, northwest wing bush house aldwych london WC2B 4EZ england
dot icon07/07/2008
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
31/07/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
7.76K
-
0.00
93.90K
-
2022
2
9.52K
-
0.00
92.24K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chambers, Anthony David
Director
07/07/2008 - Present
58
Chambers, Dominic
Director
23/07/2019 - Present
32

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 ADLIT INVESTMENTS LIMITED

ADLIT INVESTMENTS LIMITED is an(a) Active company incorporated on 07/07/2008 with the registered office located at 6a High Street, Chelmsford CM1 1BE. 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 ADLIT INVESTMENTS LIMITED?

toggle

ADLIT INVESTMENTS LIMITED is currently Active. It was registered on 07/07/2008 .

Where is ADLIT INVESTMENTS LIMITED located?

toggle

ADLIT INVESTMENTS LIMITED is registered at 6a High Street, Chelmsford CM1 1BE.

What does ADLIT INVESTMENTS LIMITED do?

toggle

ADLIT INVESTMENTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ADLIT INVESTMENTS LIMITED?

toggle

The latest filing was on 14/04/2026: Total exemption full accounts made up to 2025-07-31.