ALBURN LIMITED

Register to unlock more data on OkredoRegister

ALBURN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03290569

Incorporation date

11/12/1996

Size

Audited abridged

Contacts

Registered address

Registered address

KING LOOSE & CO., St. John's House 5 South Parade, Oxford OX2 7JLCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1996)
dot icon22/08/2023
Final Gazette dissolved via compulsory strike-off
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon19/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon31/03/2022
Audited abridged accounts made up to 2021-06-30
dot icon11/07/2021
Audited abridged accounts made up to 2020-06-30
dot icon16/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon09/07/2020
Audited abridged accounts made up to 2019-06-30
dot icon14/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon25/04/2019
Audited abridged accounts made up to 2018-06-30
dot icon08/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon18/01/2019
Director's details changed for Mr Bryan William Lawlor on 2019-01-01
dot icon06/04/2018
Accounts for a small company made up to 2017-06-30
dot icon05/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon05/04/2018
Notification of Santerese Holdings Unlimited Company as a person with significant control on 2017-04-02
dot icon05/04/2018
Cessation of Livingstone Properties Limited as a person with significant control on 2017-04-02
dot icon05/04/2018
Registered office address changed from C/O King Loose St John's Parade 5 South Parade Summertown Oxford OX2 7JL to PO Box OX2 7JL King Loose & Co. St. John's House 5 South Parade Summertown Oxford on 2018-04-05
dot icon09/06/2017
Confirmation statement made on 2017-03-31 with updates
dot icon11/04/2017
Full accounts made up to 2016-06-30
dot icon21/02/2017
Appointment of Alannah Smyth as a director on 2017-02-21
dot icon08/06/2016
Accounts for a small company made up to 2015-06-30
dot icon28/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon06/06/2015
Accounts for a small company made up to 2014-06-30
dot icon28/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon28/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon28/04/2014
Director's details changed for Mr Bryan Lawlor on 2010-10-04
dot icon03/04/2014
Accounts for a small company made up to 2013-06-30
dot icon14/06/2013
Accounts for a small company made up to 2012-06-30
dot icon08/06/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon30/05/2012
Accounts for a small company made up to 2011-06-30
dot icon26/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon08/11/2011
Director's details changed for Noel Martin Smyth on 2011-11-04
dot icon26/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon05/04/2011
Accounts for a small company made up to 2010-06-30
dot icon07/10/2010
Appointment of Alannah Smyth as a secretary
dot icon07/10/2010
Appointment of Mr Bryan Lawlor as a director
dot icon07/10/2010
Termination of appointment of John Mckenna as a director
dot icon07/10/2010
Termination of appointment of Bryan Lawlor as a secretary
dot icon16/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon26/03/2010
Accounts for a small company made up to 2009-06-30
dot icon01/04/2009
Return made up to 31/03/09; full list of members
dot icon31/03/2009
Secretary's change of particulars / bryan lawlor / 15/09/2007
dot icon12/03/2009
Accounts for a small company made up to 2008-06-30
dot icon08/09/2008
Registered office changed on 08/09/2008 from c/o king loose st johns house 5 south parade sommertown oxford OX2 7JL
dot icon29/04/2008
Return made up to 31/03/08; full list of members
dot icon23/04/2008
Accounts for a small company made up to 2007-06-30
dot icon20/06/2007
Return made up to 31/03/07; full list of members
dot icon04/05/2007
Full accounts made up to 2006-06-30
dot icon07/04/2006
Return made up to 31/03/06; full list of members
dot icon28/02/2006
Full accounts made up to 2005-06-30
dot icon25/10/2005
Director resigned
dot icon20/07/2005
Director resigned
dot icon29/04/2005
Return made up to 31/03/05; full list of members
dot icon14/04/2005
Full accounts made up to 2004-06-30
dot icon14/01/2005
Return made up to 11/12/04; full list of members
dot icon17/11/2004
Secretary resigned
dot icon17/11/2004
New secretary appointed
dot icon27/08/2004
New director appointed
dot icon04/08/2004
Accounting reference date shortened from 31/12/04 to 30/06/04
dot icon22/07/2004
Accounts for a medium company made up to 2003-12-31
dot icon10/07/2004
Declaration of satisfaction of mortgage/charge
dot icon03/07/2004
Declaration of satisfaction of mortgage/charge
dot icon03/07/2004
Declaration of satisfaction of mortgage/charge
dot icon15/04/2004
New director appointed
dot icon29/01/2004
Accounts for a medium company made up to 2002-12-31
dot icon29/01/2004
Accounting reference date shortened from 31/05/03 to 31/12/02
dot icon11/12/2003
Return made up to 11/12/03; full list of members
dot icon13/11/2003
Declaration of satisfaction of mortgage/charge
dot icon07/10/2003
Declaration of satisfaction of mortgage/charge
dot icon07/10/2003
Declaration of satisfaction of mortgage/charge
dot icon07/07/2003
Declaration of satisfaction of mortgage/charge
dot icon07/07/2003
Declaration of satisfaction of mortgage/charge
dot icon14/05/2003
Registered office changed on 14/05/03 from: 45 church street birmingham B3 2DL
dot icon02/05/2003
New director appointed
dot icon10/04/2003
Particulars of mortgage/charge
dot icon06/04/2003
Accounts for a medium company made up to 2002-05-31
dot icon05/02/2003
Return made up to 11/12/02; full list of members
dot icon06/07/2002
Particulars of mortgage/charge
dot icon15/04/2002
Accounts for a small company made up to 2001-05-31
dot icon05/02/2002
Return made up to 11/12/01; full list of members
dot icon27/03/2001
Accounts for a small company made up to 2000-05-31
dot icon27/03/2001
Accounting reference date shortened from 31/12/00 to 31/05/00
dot icon27/03/2001
Accounts for a small company made up to 1999-12-31
dot icon13/03/2001
Return made up to 11/12/00; full list of members
dot icon13/03/2001
Return made up to 11/12/99; full list of members; amend
dot icon08/03/2001
Ad 01/06/99--------- £ si 674998@1
dot icon08/03/2001
Ad 08/03/00--------- £ si 75000@1=75000 £ ic 2/75002
dot icon08/03/2001
Resolutions
dot icon08/03/2001
Resolutions
dot icon08/03/2001
£ nc 100/1000000 01/06/99
dot icon12/09/2000
Particulars of mortgage/charge
dot icon12/09/2000
Particulars of mortgage/charge
dot icon12/09/2000
Particulars of mortgage/charge
dot icon08/09/2000
Particulars of mortgage/charge
dot icon13/01/2000
Return made up to 11/12/99; full list of members
dot icon15/12/1999
Accounts for a small company made up to 1998-12-31
dot icon15/12/1999
Accounts for a small company made up to 1997-12-31
dot icon09/06/1999
Particulars of mortgage/charge
dot icon16/04/1999
New secretary appointed;new director appointed
dot icon16/04/1999
Return made up to 11/12/98; no change of members
dot icon09/04/1998
Return made up to 11/12/97; full list of members
dot icon09/04/1998
New secretary appointed
dot icon09/04/1998
Secretary resigned
dot icon21/11/1997
Particulars of mortgage/charge
dot icon24/04/1997
Particulars of mortgage/charge
dot icon15/04/1997
Registered office changed on 15/04/97 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
dot icon13/03/1997
Director resigned
dot icon13/03/1997
Secretary resigned;director resigned
dot icon03/03/1997
New director appointed
dot icon03/03/1997
New director appointed
dot icon03/03/1997
New secretary appointed
dot icon11/12/1996
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
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Audited abridged
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(EUR)
Total Assets(EUR)
Turnover(EUR)
Cash in Bank(EUR)
Total Liabilities(EUR)
2021
0
1.00
-
0.00
-
-
2021
0
1.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(EUR)

1.00 £Ascended- *

Total Assets(EUR)

-

Turnover(EUR)

0.00 £Ascended- *

Cash in Bank(EUR)

-

Total Liabilities(EUR)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smyth, Alannah
Director
20/02/2017 - Present
21
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
10/12/1996 - 19/01/1997
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
10/12/1996 - 19/01/1997
16826
Smyth, Noel Martin
Director
19/01/1997 - Present
43
Mrs. Anne Marie Smyth
Director
19/01/1997 - 30/03/1999
6

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

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALBURN LIMITED

ALBURN LIMITED is an(a) Dissolved company incorporated on 11/12/1996 with the registered office located at KING LOOSE & CO., St. John's House 5 South Parade, Oxford OX2 7JL. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALBURN LIMITED?

toggle

ALBURN LIMITED is currently Dissolved. It was registered on 11/12/1996 and dissolved on 22/08/2023.

Where is ALBURN LIMITED located?

toggle

ALBURN LIMITED is registered at KING LOOSE & CO., St. John's House 5 South Parade, Oxford OX2 7JL.

What does ALBURN LIMITED do?

toggle

ALBURN LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ALBURN LIMITED?

toggle

The latest filing was on 22/08/2023: Final Gazette dissolved via compulsory strike-off.