AL2S3 LTD

Register to unlock more data on OkredoRegister

AL2S3 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11095911

Incorporation date

05/12/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dowgate Hill House, 14-16 Dowgate Hill, City Of London EC4R 2SUCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2017)
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/09/2025
Confirmation statement made on 2025-09-07 with updates
dot icon04/09/2025
Registration of charge 110959110002, created on 2025-09-04
dot icon29/07/2025
Statement of capital following an allotment of shares on 2025-07-21
dot icon28/07/2025
Statement of capital following an allotment of shares on 2025-07-21
dot icon28/03/2025
Registered office address changed from 4 Eastcheap 4 Eastcheap London EC3M 1AE England to Dowgate Hill House 14-16 Dowgate Hill City of London EC4R 2SU on 2025-03-28
dot icon28/03/2025
Director's details changed for Mr Alexander Joseph Mendes Antoniou on 2025-03-28
dot icon28/03/2025
Change of details for Mr Alexander Joseph Mendes Antoniou as a person with significant control on 2025-03-28
dot icon23/09/2024
Confirmation statement made on 2024-09-07 with updates
dot icon03/09/2024
Registration of charge 110959110001, created on 2024-08-29
dot icon22/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/02/2024
Purchase of own shares.
dot icon01/02/2024
Resolutions
dot icon31/01/2024
Cancellation of shares. Statement of capital on 2023-12-28
dot icon22/11/2023
Registered office address changed from 1st Floor 4 Eastcheap London EC3M 1AE United Kingdom to 4 Eastcheap 4 Eastcheap London EC3M 1AE on 2023-11-22
dot icon19/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon21/04/2023
Registered office address changed from Spaces the Minster Building London EC3R 7AG United Kingdom to 1st Floor 4 Eastcheap London EC3M 1AE on 2023-04-21
dot icon21/04/2023
Change of details for Mr Alexander Joseph Mendes Antoniou as a person with significant control on 2023-04-21
dot icon21/04/2023
Director's details changed for Mr Alexander Joseph Mendes Antoniou on 2023-04-21
dot icon03/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/02/2023
Resolutions
dot icon31/01/2023
Statement of capital following an allotment of shares on 2023-01-01
dot icon30/09/2022
Director's details changed for Mr Alexander Joseph Mendes Antoniou on 2022-09-30
dot icon30/09/2022
Change of details for Mr Alexander Joseph Mendes Antoniou as a person with significant control on 2022-09-30
dot icon20/09/2022
Change of details for Mr Alexander Joseph Mendes Antoniou as a person with significant control on 2022-09-20
dot icon20/09/2022
Director's details changed for Mr Alexander Joseph Mendes Antoniou on 2022-09-20
dot icon09/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon31/08/2022
Change of details for Mr Alexander Joseph Mendes Antoniou as a person with significant control on 2022-08-31
dot icon31/08/2022
Director's details changed for Mr Alexander Joseph Mendes Antoniou on 2022-08-31
dot icon22/08/2022
Change of details for Mr Alexander Joseph Mendes Antoniou as a person with significant control on 2022-08-22
dot icon22/08/2022
Registered office address changed from 18 King William Street Monument London EC4N 7BP United Kingdom to Spaces the Minster Building London EC3R 7AG on 2022-08-22
dot icon22/08/2022
Director's details changed for Mr Alexander Joseph Mendes Antoniou on 2022-08-22
dot icon18/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/03/2022
Purchase of own shares.
dot icon08/09/2021
Confirmation statement made on 2021-09-07 with updates
dot icon13/08/2021
Resolutions
dot icon10/08/2021
Cancellation of shares. Statement of capital on 2021-04-30
dot icon22/06/2021
Change of details for a person with significant control
dot icon21/06/2021
Director's details changed for Mr Daniel Christopher Weeks on 2021-06-18
dot icon10/06/2021
Change of details for Mr Alexander Joseph Mendes Antoniou as a person with significant control on 2021-06-10
dot icon10/06/2021
Director's details changed for Mr Alexander Joseph Mendes Antoniou on 2021-06-10
dot icon10/06/2021
Registered office address changed from 10 Lower Thames Street London EC3R 6AF England to 18 King William Street Monument London EC4N 7BP on 2021-06-10
dot icon16/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/12/2020
Change of details for Mr Alexander Joseph Mendes Antoniou as a person with significant control on 2020-09-10
dot icon07/12/2020
Cessation of Sdaniels Solutions Ltd as a person with significant control on 2020-09-10
dot icon07/09/2020
Confirmation statement made on 2020-09-07 with updates
dot icon11/02/2020
Change of details for Mr Alexander Joseph Mendes Antoniou as a person with significant control on 2019-12-31
dot icon06/02/2020
Purchase of own shares.
dot icon23/01/2020
Cancellation of shares. Statement of capital on 2019-12-31
dot icon23/01/2020
Resolutions
dot icon17/01/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/11/2019
Change of details for Mr Alexander Joseph Mendes Antoniou as a person with significant control on 2019-11-05
dot icon05/11/2019
Registered office address changed from Woodlands House 415 Limpsfield Road Warlingham Surrey CR6 9HA United Kingdom to 10 Lower Thames Street London EC3R 6AF on 2019-11-05
dot icon09/09/2019
Confirmation statement made on 2019-09-07 with updates
dot icon16/05/2019
Purchase of own shares.
dot icon17/04/2019
Cancellation of shares. Statement of capital on 2019-03-28
dot icon17/04/2019
Resolutions
dot icon20/03/2019
Micro company accounts made up to 2018-12-31
dot icon18/02/2019
Statement of capital on 2019-02-18
dot icon18/02/2019
Solvency Statement dated 07/01/19
dot icon18/02/2019
Resolutions
dot icon14/01/2019
Resolutions
dot icon12/10/2018
Sub-division of shares on 2018-09-28
dot icon10/10/2018
Resolutions
dot icon07/09/2018
Confirmation statement made on 2018-09-07 with updates
dot icon06/09/2018
Notification of Alexander Joseph Mendes Antoniou as a person with significant control on 2018-09-05
dot icon06/09/2018
Notification of Sdaniels Solutions Ltd as a person with significant control on 2018-09-05
dot icon05/09/2018
Withdrawal of a person with significant control statement on 2018-09-05
dot icon05/12/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon8 *

* during past year

Number of employees

24
2022
change arrow icon-45.73 % *

* during past year

Cash in Bank

£153,108.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
16
303.76K
-
0.00
282.14K
-
2022
24
578.30K
-
0.00
153.11K
-
2022
24
578.30K
-
0.00
153.11K
-

Employees

2022

Employees

24 Ascended50 % *

Net Assets(GBP)

578.30K £Ascended90.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

153.11K £Descended-45.73 % *

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
Mr Alexander Joseph Mendes Antoniou
Director
05/12/2017 - Present
8
Weeks, Daniel Christopher
Director
05/12/2017 - Present
15

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AL2S3 LTD

AL2S3 LTD is an(a) Active company incorporated on 05/12/2017 with the registered office located at Dowgate Hill House, 14-16 Dowgate Hill, City Of London EC4R 2SU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of AL2S3 LTD?

toggle

AL2S3 LTD is currently Active. It was registered on 05/12/2017 .

Where is AL2S3 LTD located?

toggle

AL2S3 LTD is registered at Dowgate Hill House, 14-16 Dowgate Hill, City Of London EC4R 2SU.

What does AL2S3 LTD do?

toggle

AL2S3 LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does AL2S3 LTD have?

toggle

AL2S3 LTD had 24 employees in 2022.

What is the latest filing for AL2S3 LTD?

toggle

The latest filing was on 24/09/2025: Total exemption full accounts made up to 2024-12-31.