ALLOVER LIMITED

Register to unlock more data on OkredoRegister

ALLOVER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04227866

Incorporation date

04/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

28 Castle Street, Hertford, Hertfordshire SG14 1HHCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2001)
dot icon13/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon20/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/10/2025
First Gazette notice for voluntary strike-off
dot icon21/10/2025
Application to strike the company off the register
dot icon04/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/07/2024
Director's details changed for Mr Michael John Lodge on 2024-06-03
dot icon03/07/2024
Change of details for Mr Michael John Lodge as a person with significant control on 2016-04-06
dot icon03/07/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon01/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon09/09/2022
Registered office address changed from Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP England to 28 Castle Street Hertford Hertfordshire SG14 1HH on 2022-09-09
dot icon08/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon21/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon20/04/2022
Previous accounting period shortened from 2022-06-30 to 2022-03-31
dot icon09/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon17/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon15/10/2020
Director's details changed for Mr Michael John Lodge on 2020-01-01
dot icon12/08/2020
Termination of appointment of Sarah Jane Jacobsen as a secretary on 2020-07-30
dot icon05/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon10/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon18/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon04/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon29/01/2018
Registered office address changed from Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS to Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP on 2018-01-29
dot icon15/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon29/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon25/10/2016
Director's details changed for Mr Michael John Lodge on 2016-10-25
dot icon08/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon21/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon29/07/2015
Registered office address changed from Building 4 st Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ to Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 2015-07-29
dot icon11/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon10/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon17/11/2014
Director's details changed for Michael John Lodge on 2014-11-04
dot icon05/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon19/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon21/11/2013
Termination of appointment of Mjl Business Services Limited as a director
dot icon21/11/2013
Appointment of Michael John Lodge as a director
dot icon02/07/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon02/07/2013
Secretary's details changed for Sarah Jane Jacobsen on 2013-06-01
dot icon21/11/2012
Total exemption full accounts made up to 2012-06-30
dot icon01/11/2012
Termination of appointment of Stephen Machin as a director
dot icon18/07/2012
Appointment of Mjl Business Services Limited as a director
dot icon08/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon08/06/2012
Director's details changed for Mr Stephen Nicholas Machin on 2011-06-01
dot icon02/04/2012
Total exemption full accounts made up to 2011-06-30
dot icon06/10/2011
Termination of appointment of Martin Heady as a director
dot icon13/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon22/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon18/08/2010
Termination of appointment of Michael Lodge as a director
dot icon15/07/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon15/07/2010
Director's details changed for Mr Stephen Nicholas Machin on 2009-10-01
dot icon15/07/2010
Director's details changed for Martin Graham Heady on 2009-10-01
dot icon30/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon20/11/2009
Particulars of a mortgage or charge / charge no: 7
dot icon17/06/2009
Return made up to 04/06/09; full list of members
dot icon05/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon06/06/2008
Return made up to 04/06/08; full list of members
dot icon06/06/2008
Director's change of particulars / martin heady / 18/04/2008
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon12/03/2008
Particulars of a mortgage or charge / charge no: 5
dot icon11/12/2007
Particulars of mortgage/charge
dot icon17/10/2007
New director appointed
dot icon17/10/2007
New director appointed
dot icon11/07/2007
Return made up to 04/06/07; full list of members
dot icon24/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon07/09/2006
Director's particulars changed
dot icon15/06/2006
Return made up to 04/06/06; full list of members
dot icon27/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon14/06/2005
Return made up to 04/06/05; full list of members
dot icon24/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon14/12/2004
Declaration of satisfaction of mortgage/charge
dot icon22/06/2004
Return made up to 04/06/04; full list of members
dot icon15/06/2004
Particulars of mortgage/charge
dot icon06/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon06/12/2003
Declaration of satisfaction of mortgage/charge
dot icon10/06/2003
Return made up to 04/06/03; full list of members
dot icon09/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon19/06/2002
Return made up to 04/06/02; full list of members
dot icon16/11/2001
New secretary appointed
dot icon16/11/2001
Secretary resigned
dot icon16/11/2001
Director resigned
dot icon20/10/2001
Particulars of mortgage/charge
dot icon31/08/2001
New director appointed
dot icon15/08/2001
New director appointed
dot icon08/08/2001
Particulars of mortgage/charge
dot icon06/08/2001
Ad 20/07/01--------- £ si 99@1=99 £ ic 1/100
dot icon02/08/2001
Registered office changed on 02/08/01 from: 134 percival road enfield middlesex EN1 1QU
dot icon02/08/2001
Secretary resigned
dot icon02/08/2001
Director resigned
dot icon02/08/2001
New secretary appointed
dot icon01/08/2001
New director appointed
dot icon20/07/2001
Memorandum and Articles of Association
dot icon20/07/2001
Resolutions
dot icon04/06/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£450.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
108.92K
-
0.00
142.00
-
2023
1
109.97K
-
0.00
450.00
-
2023
1
109.97K
-
0.00
450.00
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

109.97K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

450.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MJL BUSINESS SERVICES LIMITED
Corporate Director
11/07/2012 - 18/11/2013
5
Lodge, Michael John
Director
18/11/2013 - Present
46
Lodge, Michael John
Director
04/06/2001 - 10/06/2010
46
RWL REGISTRARS LIMITED
Nominee Secretary
04/06/2001 - 26/06/2001
4604
BONUSWORTH LIMITED
Nominee Director
04/06/2001 - 26/06/2001
1272

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALLOVER LIMITED

ALLOVER LIMITED is an(a) Dissolved company incorporated on 04/06/2001 with the registered office located at 28 Castle Street, Hertford, Hertfordshire SG14 1HH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLOVER LIMITED?

toggle

ALLOVER LIMITED is currently Dissolved. It was registered on 04/06/2001 and dissolved on 13/01/2026.

Where is ALLOVER LIMITED located?

toggle

ALLOVER LIMITED is registered at 28 Castle Street, Hertford, Hertfordshire SG14 1HH.

What does ALLOVER LIMITED do?

toggle

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

How many employees does ALLOVER LIMITED have?

toggle

ALLOVER LIMITED had 1 employees in 2023.

What is the latest filing for ALLOVER LIMITED?

toggle

The latest filing was on 13/01/2026: Final Gazette dissolved via voluntary strike-off.