ADTIL LIMITED

Register to unlock more data on OkredoRegister

ADTIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08514369

Incorporation date

02/05/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Langley House, 53 Theobald Street, Borehamwood, Hertfordshire WD6 4RTCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2013)
dot icon23/12/2025
Registered office address changed from Langley House Park Road London N2 8EY England to Langley House 53 Theobald Street Borehamwood Hertfordshire WD6 4RT on 2025-12-23
dot icon13/03/2025
Resolutions
dot icon13/03/2025
Appointment of a voluntary liquidator
dot icon13/03/2025
Declaration of solvency
dot icon01/03/2025
Total exemption full accounts made up to 2025-02-28
dot icon28/02/2025
Previous accounting period extended from 2024-08-31 to 2025-02-28
dot icon20/09/2024
Director's details changed for Ms Dalit Miriam Lawrence on 2024-09-20
dot icon20/09/2024
Change of details for Ms Dalit Miriam Lawrence as a person with significant control on 2024-09-20
dot icon17/07/2024
Registered office address changed from 132 Watling Street Radlett WD7 7JH England to Langley House Park Road London N2 8EY on 2024-07-17
dot icon17/07/2024
Director's details changed for Ms Dalit Miriam Lawrence on 2024-07-17
dot icon17/07/2024
Change of details for Ms Dalit Miriam Lawrence as a person with significant control on 2024-07-17
dot icon02/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-08-31
dot icon02/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon04/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon09/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon22/04/2022
Micro company accounts made up to 2021-08-31
dot icon29/06/2021
Termination of appointment of Susan Frances Lee as a director on 2021-06-28
dot icon27/05/2021
Micro company accounts made up to 2020-08-31
dot icon04/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon01/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon24/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon19/01/2020
Registered office address changed from 117 Chiltern Avenue Bushey Hertfordshire WD23 4QE to 132 Watling Street Radlett WD7 7JH on 2020-01-19
dot icon10/05/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-08-31
dot icon12/05/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon27/11/2017
Total exemption full accounts made up to 2017-08-31
dot icon06/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon08/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon14/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon14/05/2016
Director's details changed for Mrs Dalit Miriam Lawrence on 2015-07-15
dot icon28/10/2015
Total exemption small company accounts made up to 2015-08-31
dot icon18/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon06/02/2015
Appointment of Mrs Dalit Miriam Lawrence as a director on 2014-12-17
dot icon08/01/2015
Statement of capital following an allotment of shares on 2014-12-17
dot icon14/10/2014
Total exemption small company accounts made up to 2014-08-31
dot icon03/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon10/10/2013
Current accounting period extended from 2014-05-31 to 2014-08-31
dot icon10/07/2013
Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 2013-07-10
dot icon02/05/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
01/05/2025
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
326.14K
-
0.00
-
-
2022
0
197.90K
-
0.00
22.95K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Ms Dalit Miriam Lawrence
Director
17/12/2014 - Present
-
Lee, Susan Frances
Director
02/05/2013 - 28/06/2021
1

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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADTIL LIMITED

ADTIL LIMITED is an(a) Liquidation company incorporated on 02/05/2013 with the registered office located at Langley House, 53 Theobald Street, Borehamwood, Hertfordshire WD6 4RT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADTIL LIMITED?

toggle

ADTIL LIMITED is currently Liquidation. It was registered on 02/05/2013 .

Where is ADTIL LIMITED located?

toggle

ADTIL LIMITED is registered at Langley House, 53 Theobald Street, Borehamwood, Hertfordshire WD6 4RT.

What does ADTIL LIMITED do?

toggle

ADTIL 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 ADTIL LIMITED?

toggle

The latest filing was on 23/12/2025: Registered office address changed from Langley House Park Road London N2 8EY England to Langley House 53 Theobald Street Borehamwood Hertfordshire WD6 4RT on 2025-12-23.