ALLIUM LAW LIMITED

Register to unlock more data on OkredoRegister

ALLIUM LAW LIMITED

Copy
copy info iconCopy

Key Data

Status

Insolvency Proceedings

Company No.

07617921

Incorporation date

28/04/2011

Size

Small

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR (LONDON) LLP, 31st Floor 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2011)
dot icon02/02/2025
Final Gazette dissolved following liquidation
dot icon02/11/2024
Notice of move from Administration to Dissolution
dot icon17/09/2024
Satisfaction of charge 076179210004 in full
dot icon05/06/2024
Administrator's progress report
dot icon04/12/2023
Administrator's progress report
dot icon19/10/2023
Notice of extension of period of Administration
dot icon06/06/2023
Administrator's progress report
dot icon16/01/2023
Notice of deemed approval of proposals
dot icon17/11/2022
Registered office address changed from 21 Grosvenor Place London SW1X 7HN England to 31st Floor 40 Bank Street London E14 5NR on 2022-11-17
dot icon16/11/2022
Statement of administrator's proposal
dot icon16/11/2022
Termination of appointment of Legal Holdings Llp as a director on 2022-11-10
dot icon16/11/2022
Cessation of Legal Holdings Llp as a person with significant control on 2022-11-10
dot icon09/11/2022
Appointment of an administrator
dot icon29/06/2022
Satisfaction of charge 076179210002 in full
dot icon29/06/2022
Satisfaction of charge 076179210003 in full
dot icon08/06/2022
Termination of appointment of Christopher Williamson as a director on 2022-06-08
dot icon05/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon05/05/2022
Termination of appointment of James Alexander Gordon as a director on 2022-05-01
dot icon31/03/2022
Accounts for a small company made up to 2021-03-31
dot icon17/12/2021
Registration of charge 076179210004, created on 2021-12-15
dot icon28/06/2021
Accounts for a small company made up to 2020-03-31
dot icon24/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon30/04/2021
Termination of appointment of John Charles Corry Ferguson as a director on 2021-04-09
dot icon09/04/2021
Appointment of Mr James Alexander Gordon as a director on 2021-04-01
dot icon22/03/2021
Previous accounting period shortened from 2020-06-28 to 2020-03-31
dot icon22/02/2021
Accounts for a small company made up to 2019-06-28
dot icon26/01/2021
Appointment of Mr Christopher Williamson as a director on 2021-01-25
dot icon23/12/2020
Full accounts made up to 2019-03-29
dot icon09/12/2020
Termination of appointment of Adil Taha as a director on 2020-12-09
dot icon03/12/2020
Appointment of Mr Zachariah Matthew Goss Reynolds as a director on 2020-12-02
dot icon02/12/2020
Termination of appointment of Golnaz Michelle Banan as a director on 2020-12-01
dot icon18/11/2020
Compulsory strike-off action has been discontinued
dot icon17/11/2020
First Gazette notice for compulsory strike-off
dot icon27/07/2020
Appointment of Adil Taha as a director on 2020-07-24
dot icon22/07/2020
Current accounting period shortened from 2020-03-29 to 2019-06-28
dot icon01/07/2020
Resolutions
dot icon29/06/2020
Memorandum and Articles of Association
dot icon26/06/2020
Appointment of Mr John Charles Corry Ferguson as a director on 2020-06-25
dot icon09/06/2020
Resolutions
dot icon03/06/2020
Confirmation statement made on 2020-04-29 with updates
dot icon29/05/2020
Appointment of Miss Golnaz Michelle Banan as a director on 2020-05-18
dot icon28/05/2020
Termination of appointment of Zachariah Matthew Goss Reynolds as a director on 2020-05-18
dot icon28/05/2020
Termination of appointment of Ceri David Hughes as a director on 2020-05-18
dot icon28/05/2020
Termination of appointment of Mohammad Hakim as a director on 2020-05-18
dot icon28/05/2020
Termination of appointment of Ursula Danagher as a director on 2020-05-18
dot icon28/05/2020
Termination of appointment of Lewis Mark Brassey as a director on 2020-05-18
dot icon08/04/2020
Termination of appointment of Estelle Tague as a director on 2020-03-25
dot icon26/03/2020
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon24/01/2020
Appointment of Mr Ceri David Hughes as a director on 2020-01-24
dot icon24/01/2020
Termination of appointment of Christopher John Yates as a director on 2020-01-24
dot icon30/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon10/12/2019
Registered office address changed from 21 Grosvenor Place London SW1X 7HF England to 21 Grosvenor Place London SW1X 7HN on 2019-12-10
dot icon22/11/2019
Registered office address changed from Nova North Bressenden Place London SW1E 5BY England to 21 Grosvenor Place London SW1X 7HF on 2019-11-22
dot icon23/07/2019
Termination of appointment of Benjamin Shanson as a director on 2019-07-19
dot icon16/07/2019
Notification of Legal Holdings Llp as a person with significant control on 2019-06-28
dot icon16/07/2019
Resolutions
dot icon12/07/2019
Cessation of Ince Gordon Dadds Holdings Llp as a person with significant control on 2019-06-28
dot icon11/07/2019
Appointment of Ursula Danagher as a director on 2019-07-10
dot icon10/07/2019
Appointment of Zachariah Matthew Goss Reynolds as a director on 2019-07-10
dot icon10/07/2019
Appointment of Mohammad Hakim as a director on 2019-07-10
dot icon10/07/2019
Appointment of Estelle Tague as a director on 2019-07-10
dot icon10/07/2019
Appointment of Lewis Mark Brassey as a director on 2019-07-10
dot icon03/07/2019
Appointment of Legal Holdings Llp as a director on 2019-06-28
dot icon03/07/2019
Appointment of Mr Benjamin Shanson as a director on 2019-06-28
dot icon03/07/2019
Termination of appointment of Adrian John Biles as a director on 2019-06-28
dot icon03/07/2019
Termination of appointment of John Christopher Morris Biles as a director on 2019-06-28
dot icon03/07/2019
Termination of appointment of Gordon Dadds Corporate Services Limited as a secretary on 2019-06-28
dot icon03/07/2019
Resolutions
dot icon03/07/2019
Registration of charge 076179210002, created on 2019-06-28
dot icon03/07/2019
Registration of charge 076179210003, created on 2019-06-28
dot icon02/07/2019
Registered office address changed from Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU United Kingdom to Nova North Bressenden Place London SW1E 5BY on 2019-07-02
dot icon13/06/2019
Statement of capital following an allotment of shares on 2019-06-12
dot icon05/06/2019
Satisfaction of charge 1 in full
dot icon01/05/2019
Confirmation statement made on 2019-04-29 with updates
dot icon13/03/2019
Memorandum and Articles of Association
dot icon18/01/2019
Director's details changed for Mr Adrian John Biles on 2019-01-11
dot icon18/01/2019
Director's details changed for Mr John Christopher Morris Biles on 2019-01-11
dot icon17/01/2019
Resolutions
dot icon11/01/2019
Change of details for Gordon Dadds Holdings Llp as a person with significant control on 2018-12-31
dot icon11/01/2019
Change of details for Gordon Dadds International Llp as a person with significant control on 2018-12-18
dot icon31/12/2018
Registered office address changed from 6 Agar Street London WC2N 4HN United Kingdom to Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU on 2018-12-31
dot icon07/11/2018
Current accounting period extended from 2019-01-31 to 2019-03-31
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon15/08/2018
Change of details for Brook Street Holdings Llp as a person with significant control on 2018-07-27
dot icon01/05/2018
Confirmation statement made on 2018-04-29 with updates
dot icon15/03/2018
Previous accounting period extended from 2017-03-31 to 2018-01-31
dot icon07/03/2018
Previous accounting period shortened from 2018-01-31 to 2017-03-31
dot icon20/02/2018
Registered office address changed from 62 Newport Road Cardiff CF24 0DF to 6 Agar Street London WC2N 4HN on 2018-02-20
dot icon20/02/2018
Termination of appointment of Rupert John Thomas as a director on 2018-02-17
dot icon20/02/2018
Termination of appointment of Simon Christopher Morgan as a director on 2018-02-17
dot icon20/02/2018
Appointment of Mr Christopher John Yates as a director on 2018-02-17
dot icon20/02/2018
Termination of appointment of Paul Nathan Simon as a director on 2018-02-17
dot icon20/02/2018
Appointment of Mr Adrian John Biles as a director on 2018-02-17
dot icon20/02/2018
Termination of appointment of Susan Jayne Hilton as a director on 2018-02-17
dot icon20/02/2018
Appointment of Gordon Dadds Corporate Services Limited as a secretary on 2018-02-17
dot icon20/02/2018
Appointment of Mr John Christopher Morris Biles as a director on 2018-02-17
dot icon19/02/2018
Notification of Brook Street Holdings Llp as a person with significant control on 2018-02-17
dot icon17/02/2018
Cessation of Rupert John Thomas as a person with significant control on 2018-02-17
dot icon17/02/2018
Cessation of Paul Nathan Simon as a person with significant control on 2018-02-17
dot icon17/02/2018
Cessation of Simon Christopher Morgan as a person with significant control on 2018-02-17
dot icon13/02/2018
Previous accounting period extended from 2017-07-31 to 2018-01-31
dot icon04/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon26/04/2017
Total exemption full accounts made up to 2016-07-31
dot icon28/07/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon06/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon22/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon25/06/2015
Termination of appointment of Darren Anthony Lewis as a director on 2015-06-24
dot icon12/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon12/05/2015
Director's details changed for Rupert John Thomas on 2014-07-18
dot icon28/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon19/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon17/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon25/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon16/07/2012
Current accounting period extended from 2012-04-30 to 2012-07-31
dot icon21/06/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon28/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon28/04/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

61
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,225,566.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
29/04/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
61
1.07M
-
0.00
1.23M
-
2021
61
1.07M
-
0.00
1.23M
-

Employees

2021

Employees

61 Ascended- *

Net Assets(GBP)

1.07M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.23M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taha, Adil
Director
24/07/2020 - 09/12/2020
10
Biles, Adrian John
Director
17/02/2018 - 28/06/2019
98
Mr Paul Nathan Simon
Director
28/04/2011 - 17/02/2018
4
Morgan, Simon Christopher
Director
28/04/2011 - 17/02/2018
5
Rupert John Thomas
Director
28/04/2011 - 17/02/2018
8

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

14
GREENSHIRES GROUP LIMITEDC/O Frp Advisory Trading Limited Ashcroft House, Ervington Court, Meridian Business Park, Leicester LE19 1WL
Insolvency Proceedings

Category:

Printing n.e.c.

Comp. code:

00759321

Reg. date:

30/04/1963

Turnover:

-

No. of employees:

53
MAP MARKETING LIMITEDC/O Kroll Advisory Ltd The Shard 32, London Bridge Street, London SE1 9SG
Insolvency Proceedings

Category:

Printing n.e.c.

Comp. code:

01470922

Reg. date:

03/01/1980

Turnover:

-

No. of employees:

60
PENINSULA PRINT & DESIGN LTDSix, Northland Row, Dungannon BT71 6AW
Insolvency Proceedings

Category:

Printing n.e.c.

Comp. code:

NI056320

Reg. date:

24/08/2005

Turnover:

-

No. of employees:

59
PRECISION STONE LIMITEDC/O Kroll Advisory Ltd The Shard, 32 London Bridge Street, London SE1 9SG
Insolvency Proceedings

Category:

Manufacture of kitchen furniture

Comp. code:

10987575

Reg. date:

29/09/2017

Turnover:

-

No. of employees:

54
R. L. DAVIES & SON LIMITEDC/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RH
Insolvency Proceedings

Category:

Construction of commercial buildings

Comp. code:

01783213

Reg. date:

16/01/1984

Turnover:

-

No. of employees:

65

Description

copy info iconCopy

About ALLIUM LAW LIMITED

ALLIUM LAW LIMITED is an(a) Insolvency Proceedings company incorporated on 28/04/2011 with the registered office located at C/O BEGBIES TRAYNOR (LONDON) LLP, 31st Floor 40 Bank Street, London E14 5NR. There is currently 1 active director according to the latest confirmation statement. Number of employees 61 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIUM LAW LIMITED?

toggle

ALLIUM LAW LIMITED is currently Insolvency Proceedings. It was registered on 28/04/2011 .

Where is ALLIUM LAW LIMITED located?

toggle

ALLIUM LAW LIMITED is registered at C/O BEGBIES TRAYNOR (LONDON) LLP, 31st Floor 40 Bank Street, London E14 5NR.

What does ALLIUM LAW LIMITED do?

toggle

ALLIUM LAW LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

How many employees does ALLIUM LAW LIMITED have?

toggle

ALLIUM LAW LIMITED had 61 employees in 2021.

What is the latest filing for ALLIUM LAW LIMITED?

toggle

The latest filing was on 02/02/2025: Final Gazette dissolved following liquidation.