ADRIAN STICKLAND LIMITED

Register to unlock more data on OkredoRegister

ADRIAN STICKLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05661213

Incorporation date

22/12/2005

Size

Micro Entity

Contacts

Registered address

Registered address

267-269 High Street, Erdington, Birmingham B23 6SRCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2005)
dot icon18/12/2025
Compulsory strike-off action has been suspended
dot icon09/12/2025
First Gazette notice for compulsory strike-off
dot icon16/09/2025
Compulsory strike-off action has been discontinued
dot icon13/09/2025
Compulsory strike-off action has been suspended
dot icon02/09/2025
First Gazette notice for compulsory strike-off
dot icon10/07/2025
Cessation of Amandeep Dhillon as a person with significant control on 2022-03-24
dot icon10/07/2025
Notification of Dhillon Rai Limited as a person with significant control on 2022-03-24
dot icon09/07/2025
Confirmation statement made on 2025-07-09 with updates
dot icon03/04/2025
Confirmation statement made on 2025-03-24 with updates
dot icon21/03/2025
Previous accounting period shortened from 2024-03-29 to 2024-03-28
dot icon23/12/2024
Previous accounting period shortened from 2024-03-30 to 2024-03-29
dot icon08/08/2024
Second filing of Confirmation Statement dated 2022-03-24
dot icon08/08/2024
Termination of appointment of Amandeep Dhillon as a director on 2024-07-25
dot icon08/08/2024
Appointment of Mr Arjan Singh Rai as a director on 2024-07-25
dot icon18/04/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon21/03/2024
Micro company accounts made up to 2023-03-31
dot icon21/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon27/04/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon20/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon05/12/2022
Registration of charge 056612130003, created on 2022-11-30
dot icon27/06/2022
Registration of charge 056612130002, created on 2022-06-22
dot icon15/06/2022
Confirmation statement made on 2022-03-24 with updates
dot icon15/06/2022
Notification of Amandeep Dhillon as a person with significant control on 2022-03-24
dot icon15/06/2022
Cessation of Adrian Keith Stickland as a person with significant control on 2022-03-24
dot icon15/06/2022
Termination of appointment of Adrian Keith Stickland as a director on 2022-03-24
dot icon15/06/2022
Appointment of Mr Amandeep Dhillon as a director on 2022-03-24
dot icon23/12/2021
Confirmation statement made on 2021-12-22 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/01/2021
Confirmation statement made on 2020-12-22 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/07/2020
Registration of charge 056612130001, created on 2020-07-15
dot icon23/12/2019
Confirmation statement made on 2019-12-22 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/01/2019
Confirmation statement made on 2018-12-22 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/01/2018
22/12/17 Statement of Capital gbp 1
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/12/2016
Confirmation statement made on 2016-12-22 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/02/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon15/01/2013
Registered office address changed from Six Ways Erdington Birmingham B24 8AA on 2013-01-15
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/12/2011
Annual return made up to 2011-12-22 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/03/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon06/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/01/2009
Return made up to 22/12/08; full list of members
dot icon21/10/2008
Accounts for a dormant company made up to 2008-03-31
dot icon22/01/2008
Return made up to 22/12/07; full list of members
dot icon22/10/2007
Accounts for a dormant company made up to 2007-03-31
dot icon21/09/2007
Secretary resigned
dot icon25/06/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon25/01/2007
Return made up to 22/12/06; full list of members
dot icon15/05/2006
New secretary appointed
dot icon15/05/2006
Director resigned
dot icon15/05/2006
Director resigned
dot icon15/05/2006
Secretary resigned
dot icon10/05/2006
Certificate of change of name
dot icon12/01/2006
Registered office changed on 12/01/06 from: 31 corsham street london N1 6DR
dot icon12/01/2006
Director resigned
dot icon12/01/2006
Secretary resigned
dot icon12/01/2006
New director appointed
dot icon12/01/2006
New director appointed
dot icon12/01/2006
New director appointed
dot icon12/01/2006
New secretary appointed
dot icon22/12/2005
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
31/03/2023
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
28/03/2024
dot iconNext due on
21/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
36.99K
-
0.00
63.97K
-
2022
0
12.00
-
0.00
26.05K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stickland, Katheryn Mary
Secretary
20/04/2006 - 14/09/2007
-
Slater, Robert Fredrick
Director
22/12/2005 - 20/04/2006
1
L & A REGISTRARS LIMITED
Nominee Director
22/12/2005 - 22/12/2005
6842
L & A SECRETARIAL LIMITED
Nominee Secretary
22/12/2005 - 22/12/2005
6844
Stickland, Adrian Keith
Director
22/12/2005 - 24/03/2022
11

Persons with Significant Control

4
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 ADRIAN STICKLAND LIMITED

ADRIAN STICKLAND LIMITED is an(a) Active company incorporated on 22/12/2005 with the registered office located at 267-269 High Street, Erdington, Birmingham B23 6SR. There is currently no 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 ADRIAN STICKLAND LIMITED?

toggle

ADRIAN STICKLAND LIMITED is currently Active. It was registered on 22/12/2005 .

Where is ADRIAN STICKLAND LIMITED located?

toggle

ADRIAN STICKLAND LIMITED is registered at 267-269 High Street, Erdington, Birmingham B23 6SR.

What does ADRIAN STICKLAND LIMITED do?

toggle

ADRIAN STICKLAND LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for ADRIAN STICKLAND LIMITED?

toggle

The latest filing was on 18/12/2025: Compulsory strike-off action has been suspended.