ALMA LEATHER LIMITED

Register to unlock more data on OkredoRegister

ALMA LEATHER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03668434

Incorporation date

16/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fryern House, 125 Winchester Road, Chandlers Ford, Hampshire SO53 2DRCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1998)
dot icon13/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon18/12/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon21/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon12/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon20/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon14/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon13/03/2023
Appointment of Ms Patricia Lesley Richbell as a director on 2023-03-11
dot icon22/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon29/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon17/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon25/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon19/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon09/01/2019
Confirmation statement made on 2018-11-16 with no updates
dot icon21/11/2018
Current accounting period extended from 2018-12-31 to 2019-06-30
dot icon08/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/11/2017
Confirmation statement made on 2017-11-16 with updates
dot icon26/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/12/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/01/2015
Annual return made up to 2014-11-16 with full list of shareholders
dot icon18/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/12/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon05/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/12/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/12/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/01/2010
Total exemption small company accounts made up to 2008-12-31
dot icon11/12/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon11/12/2009
Director's details changed for Mr Saeed Khalique on 2009-11-16
dot icon26/11/2008
Return made up to 16/11/08; full list of members
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/02/2008
Total exemption small company accounts made up to 2006-12-31
dot icon22/11/2007
Return made up to 16/11/07; full list of members
dot icon25/03/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon12/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/12/2006
Return made up to 16/11/06; full list of members
dot icon18/12/2006
Location of debenture register
dot icon13/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon05/12/2005
Return made up to 16/11/05; full list of members
dot icon05/05/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/04/2005
Declaration of satisfaction of mortgage/charge
dot icon23/03/2005
Registered office changed on 23/03/05 from: palladium house 1-4 argyll street london W1F 7LD
dot icon17/11/2004
Return made up to 16/11/04; full list of members
dot icon18/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon25/11/2003
Return made up to 16/11/03; full list of members
dot icon18/09/2003
Director resigned
dot icon21/11/2002
Return made up to 16/11/02; full list of members
dot icon12/09/2002
Accounts for a small company made up to 2002-03-31
dot icon30/04/2002
Accounts for a small company made up to 2001-03-31
dot icon04/12/2001
Return made up to 16/11/01; full list of members
dot icon06/06/2001
Director resigned
dot icon10/12/2000
Return made up to 16/11/00; full list of members
dot icon01/08/2000
Accounts for a small company made up to 2000-03-31
dot icon08/03/2000
New director appointed
dot icon14/02/2000
New director appointed
dot icon30/11/1999
Return made up to 16/11/99; full list of members
dot icon29/10/1999
Registered office changed on 29/10/99 from: palladium house 1-4 argyll street london W1V 2LD
dot icon20/10/1999
Registered office changed on 20/10/99 from: suite 112-113 golden house 29 great pulteney street london W1R 3DD
dot icon20/06/1999
Director resigned
dot icon24/05/1999
Accounting reference date extended from 30/11/99 to 31/03/00
dot icon26/01/1999
Certificate of change of name
dot icon29/12/1998
Particulars of mortgage/charge
dot icon18/12/1998
Registered office changed on 18/12/98 from: 120 east road london N1 6AA
dot icon18/12/1998
New director appointed
dot icon18/12/1998
New director appointed
dot icon18/12/1998
New secretary appointed
dot icon18/12/1998
Secretary resigned
dot icon18/12/1998
Director resigned
dot icon16/11/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* 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
16/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
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
6
236.24K
-
0.00
387.15K
-
2022
7
292.99K
-
0.00
780.78K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khalique, Saeed
Director
01/02/2000 - Present
7
HALLMARK SECRETARIES LIMITED
Nominee Secretary
16/11/1998 - 02/12/1998
9278
Richbell, Patricia Lesley
Director
11/03/2023 - Present
8
Khalique, Waheed
Director
01/02/2000 - 12/11/2002
-
Bishopp, Anthony John Piper
Director
02/12/1998 - 01/05/2001
1

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALMA LEATHER LIMITED

ALMA LEATHER LIMITED is an(a) Active company incorporated on 16/11/1998 with the registered office located at Fryern House, 125 Winchester Road, Chandlers Ford, Hampshire SO53 2DR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALMA LEATHER LIMITED?

toggle

ALMA LEATHER LIMITED is currently Active. It was registered on 16/11/1998 .

Where is ALMA LEATHER LIMITED located?

toggle

ALMA LEATHER LIMITED is registered at Fryern House, 125 Winchester Road, Chandlers Ford, Hampshire SO53 2DR.

What does ALMA LEATHER LIMITED do?

toggle

ALMA LEATHER LIMITED operates in the Wholesale of hides skins and leather (46.24 - SIC 2007) sector.

What is the latest filing for ALMA LEATHER LIMITED?

toggle

The latest filing was on 13/03/2026: Total exemption full accounts made up to 2025-06-30.