AIF 1 LTD

Register to unlock more data on OkredoRegister

AIF 1 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10231306

Incorporation date

14/06/2016

Size

Micro Entity

Contacts

Registered address

Registered address

19-21 Dolly Lane, Leeds LS9 7TUCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2016)
dot icon25/02/2026
Compulsory strike-off action has been discontinued
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon18/02/2026
Confirmation statement made on 2025-11-19 with no updates
dot icon11/02/2025
Registered office address changed from 11 Park Place Leeds West Yorkshire LS1 2RX England to 19-21 Dolly Lane Leeds LS9 7TU on 2025-02-11
dot icon30/01/2025
Registration of charge 102313060003, created on 2025-01-30
dot icon24/01/2025
Micro company accounts made up to 2024-12-31
dot icon04/12/2024
Appointment of Mr Daniel Charles Buck as a director on 2024-11-30
dot icon30/11/2024
Cessation of Matthew David Norton Haycox as a person with significant control on 2024-11-29
dot icon30/11/2024
Termination of appointment of Matthew David Norton Haycox as a director on 2024-11-29
dot icon19/11/2024
Confirmation statement made on 2024-11-19 with updates
dot icon18/11/2024
Notification of Daniel Buck as a person with significant control on 2024-08-29
dot icon18/11/2024
Change of details for Mr Matthew David Norton Haycox as a person with significant control on 2024-08-29
dot icon23/09/2024
Confirmation statement made on 2024-09-14 with updates
dot icon23/09/2024
Cessation of Huddle Capital Group Ltd as a person with significant control on 2024-04-01
dot icon11/08/2024
Micro company accounts made up to 2023-12-31
dot icon10/07/2024
Registered office address changed from 10 Park Place Leeds LS1 2RU England to 11 Park Place Leeds West Yorkshire LS1 2RX on 2024-07-10
dot icon01/07/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon29/06/2024
Compulsory strike-off action has been discontinued
dot icon26/06/2024
Micro company accounts made up to 2022-12-31
dot icon18/04/2024
Appointment of Mr Matthew David Norton Haycox as a director on 2024-04-01
dot icon18/04/2024
Termination of appointment of Louisa Alexandra Klouda as a director on 2024-04-01
dot icon18/04/2024
Notification of Matthew Haycox as a person with significant control on 2024-04-01
dot icon16/01/2024
Compulsory strike-off action has been suspended
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon10/08/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon17/05/2023
Termination of appointment of Anthony Oliver Pickthall as a director on 2023-04-28
dot icon17/05/2023
Appointment of Miss Louisa Alexandra Klouda as a director on 2023-04-01
dot icon17/08/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon13/07/2022
Notification of Huddle Capital Group Ltd as a person with significant control on 2021-11-17
dot icon12/07/2022
Cessation of Emily Rackham as a person with significant control on 2021-11-17
dot icon16/06/2022
Micro company accounts made up to 2021-12-31
dot icon16/02/2022
Micro company accounts made up to 2020-12-31
dot icon14/01/2022
Compulsory strike-off action has been discontinued
dot icon13/01/2022
Total exemption full accounts made up to 2019-12-31
dot icon12/01/2022
Appointment of Mr Anthony Pickthall as a director on 2021-11-01
dot icon11/01/2022
Termination of appointment of Emily Rackham as a director on 2021-12-17
dot icon11/01/2022
First Gazette notice for compulsory strike-off
dot icon08/09/2021
Registered office address changed from 10 Park Place Park Place Leeds LS1 2RU England to 10 Park Place Leeds LS1 2RU on 2021-09-08
dot icon08/09/2021
Notification of Emily Rackham as a person with significant control on 2021-06-01
dot icon08/09/2021
Cessation of Huddle Capital Group Ltd as a person with significant control on 2021-06-01
dot icon02/09/2021
Registered office address changed from 2 Princes Square Regus C/O Huddle Capital Ltd Leeds LS1 4HY England to 10 Park Place Park Place Leeds LS1 2RU on 2021-09-02
dot icon01/07/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon25/06/2021
Compulsory strike-off action has been discontinued
dot icon14/05/2021
Compulsory strike-off action has been suspended
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon17/06/2020
Confirmation statement made on 2020-06-13 with updates
dot icon17/06/2020
Notification of Huddle Capital Group Ltd as a person with significant control on 2020-06-01
dot icon17/06/2020
Cessation of Acce3 as a person with significant control on 2020-06-01
dot icon17/06/2020
Registered office address changed from 4 Brewery Place Leeds LS10 1NE England to 2 Princes Square Regus C/O Huddle Capital Ltd Leeds LS1 4HY on 2020-06-17
dot icon31/03/2020
Termination of appointment of Nicholas Robert King as a director on 2020-03-31
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/07/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon17/06/2019
Appointment of Miss Emily Rackham as a director on 2019-06-01
dot icon13/11/2018
Amended total exemption full accounts made up to 2017-12-31
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/08/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon29/08/2018
Termination of appointment of Terry Steven Fisher as a director on 2018-05-31
dot icon16/08/2018
Termination of appointment of Paul Cooper as a director on 2018-01-01
dot icon17/04/2018
Registered office address changed from Graphical House 2 Wharf Street Leeds LS2 7EQ to 4 Brewery Place Leeds LS10 1NE on 2018-04-17
dot icon19/12/2017
Appointment of Mr Nicholas Robert King as a director on 2017-12-01
dot icon10/11/2017
Registration of charge 102313060002, created on 2017-11-08
dot icon10/11/2017
Satisfaction of charge 102313060001 in full
dot icon30/10/2017
Registration of charge 102313060001, created on 2017-10-12
dot icon25/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/10/2017
Appointment of Mr Paul Cooper as a director on 2017-10-03
dot icon29/08/2017
Resolutions
dot icon25/08/2017
Confirmation statement made on 2017-06-13 with updates
dot icon25/08/2017
Notification of Acce3 as a person with significant control on 2016-06-16
dot icon09/11/2016
Registered office address changed from Graphical House 2 Wharf Street Leeds LS2 7EQ England to Graphical House 2 Wharf Street Leeds LS2 7EQ on 2016-11-09
dot icon04/11/2016
Registered office address changed from The Manor Manor House Lane Leeds LS17 9JD United Kingdom to Graphical House 2 Wharf Street Leeds LS2 7EQ on 2016-11-04
dot icon02/11/2016
Current accounting period shortened from 2017-06-30 to 2016-12-31
dot icon14/06/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
38.87K
-
0.00
-
-
2021
0
38.87K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

38.87K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Nicholas Robert
Director
01/12/2017 - 31/03/2020
143
Pickthall, Anthony Oliver
Director
01/11/2021 - 28/04/2023
76
Miss Louisa Alexandra Klouda
Director
01/04/2023 - 01/04/2024
70
Cooper, Paul
Director
03/10/2017 - 01/01/2018
50
Rackham, Emily
Director
01/06/2019 - 17/12/2021
24

Persons with Significant Control

8
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 AIF 1 LTD

AIF 1 LTD is an(a) Active company incorporated on 14/06/2016 with the registered office located at 19-21 Dolly Lane, Leeds LS9 7TU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AIF 1 LTD?

toggle

AIF 1 LTD is currently Active. It was registered on 14/06/2016 .

Where is AIF 1 LTD located?

toggle

AIF 1 LTD is registered at 19-21 Dolly Lane, Leeds LS9 7TU.

What does AIF 1 LTD do?

toggle

AIF 1 LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AIF 1 LTD?

toggle

The latest filing was on 25/02/2026: Compulsory strike-off action has been discontinued.