ALLMAIN LIMITED

Register to unlock more data on OkredoRegister

ALLMAIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02714843

Incorporation date

14/05/1992

Size

Dormant

Contacts

Registered address

Registered address

27 Old Gloucester Street, London, WC1N 3XXCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1992)
dot icon18/01/2026
Accounts for a dormant company made up to 2025-06-30
dot icon22/12/2025
Change of details for Mr Payl Robert Wells as a person with significant control on 2025-12-22
dot icon27/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon26/01/2025
Accounts for a dormant company made up to 2024-06-30
dot icon19/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon28/01/2024
Accounts for a dormant company made up to 2023-06-30
dot icon17/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon25/01/2023
Accounts for a dormant company made up to 2022-06-30
dot icon27/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon28/11/2021
Accounts for a dormant company made up to 2021-06-30
dot icon23/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon30/01/2021
Accounts for a dormant company made up to 2020-06-30
dot icon27/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon01/01/2020
Accounts for a dormant company made up to 2019-06-30
dot icon17/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon07/07/2018
Accounts for a dormant company made up to 2018-06-30
dot icon25/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon24/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon28/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon31/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon11/06/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon20/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon22/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/06/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon22/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/06/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon24/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon16/06/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon14/08/2011
Total exemption small company accounts made up to 2011-06-30
dot icon05/06/2011
Total exemption small company accounts made up to 2010-06-30
dot icon05/06/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon14/06/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon14/06/2010
Director's details changed for Lawrence James Mills on 2010-05-14
dot icon14/06/2010
Director's details changed for Paul Robert Wells on 2010-05-14
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon06/02/2010
Total exemption small company accounts made up to 2008-06-30
dot icon08/06/2009
Return made up to 14/05/09; full list of members
dot icon07/02/2009
Total exemption small company accounts made up to 2007-06-30
dot icon18/06/2008
Return made up to 14/05/08; full list of members
dot icon04/12/2007
Particulars of mortgage/charge
dot icon18/08/2007
Total exemption small company accounts made up to 2006-06-30
dot icon08/08/2007
Return made up to 14/05/07; full list of members
dot icon13/02/2007
Total exemption small company accounts made up to 2005-06-30
dot icon10/08/2006
Return made up to 14/05/06; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2004-06-30
dot icon25/05/2005
Return made up to 14/05/05; full list of members
dot icon04/05/2005
Total exemption small company accounts made up to 2003-06-30
dot icon25/05/2004
Return made up to 14/05/04; full list of members
dot icon03/07/2003
Return made up to 14/05/03; full list of members
dot icon22/05/2003
Particulars of mortgage/charge
dot icon22/05/2003
Particulars of mortgage/charge
dot icon25/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon10/01/2003
Total exemption full accounts made up to 2001-06-30
dot icon25/11/2002
Total exemption full accounts made up to 2000-06-30
dot icon01/07/2002
Return made up to 14/05/02; full list of members
dot icon14/05/2002
Particulars of mortgage/charge
dot icon11/07/2001
Particulars of mortgage/charge
dot icon10/07/2001
Particulars of mortgage/charge
dot icon12/06/2001
Return made up to 14/05/01; full list of members
dot icon04/04/2001
Full accounts made up to 1999-06-30
dot icon12/06/2000
Return made up to 14/05/00; full list of members
dot icon30/12/1999
Particulars of mortgage/charge
dot icon26/11/1999
Particulars of mortgage/charge
dot icon06/10/1999
Particulars of mortgage/charge
dot icon04/07/1999
Full accounts made up to 1998-06-30
dot icon14/06/1999
Return made up to 14/05/99; no change of members
dot icon11/06/1999
Particulars of mortgage/charge
dot icon04/12/1998
Full accounts made up to 1997-06-30
dot icon25/11/1998
Full accounts made up to 1996-06-30
dot icon24/09/1998
Full accounts made up to 1995-06-30
dot icon03/06/1998
Return made up to 14/05/98; full list of members
dot icon27/08/1997
Return made up to 14/05/97; full list of members
dot icon27/08/1997
New secretary appointed
dot icon06/05/1997
Secretary resigned;director resigned
dot icon25/01/1997
Particulars of mortgage/charge
dot icon29/09/1996
New director appointed
dot icon25/09/1996
Full accounts made up to 1994-06-30
dot icon14/06/1996
Return made up to 14/05/96; full list of members
dot icon03/07/1995
Return made up to 14/05/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/07/1994
Return made up to 14/05/94; no change of members
dot icon16/03/1994
Accounts for a small company made up to 1993-06-30
dot icon26/11/1993
Particulars of mortgage/charge
dot icon06/09/1993
Return made up to 14/05/93; full list of members
dot icon04/04/1993
Registered office changed on 04/04/93 from: 23 pitfield street london N1 6HB
dot icon19/01/1993
Accounting reference date notified as 30/06
dot icon26/06/1992
Registered office changed on 26/06/92 from: 7 leonard street london EC2A 4AQ
dot icon26/06/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon26/06/1992
Director resigned;new director appointed
dot icon14/05/1992
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
30/06/2025
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
43.40K
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
2023
0
2.00
-
0.00
-
-
2023
0
2.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wells, Paul Robert
Director
24/06/1992 - Present
2
Wells, Tina Joy
Director
23/06/1992 - 30/06/1996
2
Mr Lawrence James Mills
Director
01/07/1996 - Present
-
Mills, Lawrence James
Secretary
30/06/1996 - Present
-
Wells, Tina Joy
Secretary
23/06/1992 - 30/06/1996
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLMAIN LIMITED

ALLMAIN LIMITED is an(a) Active company incorporated on 14/05/1992 with the registered office located at 27 Old Gloucester Street, London, WC1N 3XX. There are currently 3 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 ALLMAIN LIMITED?

toggle

ALLMAIN LIMITED is currently Active. It was registered on 14/05/1992 .

Where is ALLMAIN LIMITED located?

toggle

ALLMAIN LIMITED is registered at 27 Old Gloucester Street, London, WC1N 3XX.

What does ALLMAIN LIMITED do?

toggle

ALLMAIN 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 ALLMAIN LIMITED?

toggle

The latest filing was on 18/01/2026: Accounts for a dormant company made up to 2025-06-30.