ALOL LIMITED

Register to unlock more data on OkredoRegister

ALOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07337549

Incorporation date

05/08/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Resolution House, 12 Mill Hill, Leeds LS5 5DQCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2010)
dot icon19/11/2025
Liquidators' statement of receipts and payments to 2025-09-19
dot icon30/10/2025
Appointment of a voluntary liquidator
dot icon28/10/2025
Removal of liquidator by court order
dot icon20/11/2024
Liquidators' statement of receipts and payments to 2024-09-19
dot icon29/09/2023
Statement of affairs
dot icon29/09/2023
Resolutions
dot icon29/09/2023
Appointment of a voluntary liquidator
dot icon29/09/2023
Registered office address changed from Half Mile Taggs Island Hampton TW12 2HA England to Resolution House 12 Mill Hill Leeds LS55DQ on 2023-09-29
dot icon17/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon02/01/2023
Confirmation statement made on 2022-12-08 with no updates
dot icon31/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon19/09/2021
Total exemption full accounts made up to 2021-08-31
dot icon16/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon08/12/2020
Confirmation statement made on 2020-12-08 with updates
dot icon22/10/2020
Registered office address changed from 341 Garratt Lane London SW18 4DX England to Half Mile Taggs Island Hampton TW12 2HA on 2020-10-22
dot icon31/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon01/09/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon10/06/2019
Change of details for Mrs Anna Trent as a person with significant control on 2019-06-01
dot icon10/06/2019
Director's details changed for Mrs Anna Trent on 2019-06-01
dot icon23/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon22/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon02/11/2017
Total exemption full accounts made up to 2017-08-31
dot icon23/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon21/03/2017
Registered office address changed from 54 Tranmere Road London SW18 3QJ to 341 Garratt Lane London SW18 4DX on 2017-03-21
dot icon02/09/2016
Confirmation statement made on 2016-08-05 with updates
dot icon19/04/2016
Micro company accounts made up to 2015-08-31
dot icon20/10/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon15/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon29/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon21/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon19/11/2013
Appointment of Mrs Anna Trent as a director
dot icon19/11/2013
Termination of appointment of Adrian Trent as a director
dot icon19/11/2013
Termination of appointment of Adrian Trent as a director
dot icon23/09/2013
Director's details changed for Adrian Trent on 2013-09-19
dot icon23/09/2013
Director's details changed for Adrian Michael Trent on 2013-09-19
dot icon20/09/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon16/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon24/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon18/08/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon12/04/2011
Registered office address changed from 54 Tranmere Road London London SW18 3QJ United Kingdom on 2011-04-12
dot icon12/04/2011
Registered office address changed from 1a Ash Lane Ash Lane Business Park Garforth Leeds West Yorkshire LS25 5HG United Kingdom on 2011-04-12
dot icon23/11/2010
Registered office address changed from Unit a204 / a207 Riverside Business Centre London London SW18 4UH England on 2010-11-23
dot icon23/11/2010
Termination of appointment of Derek George Cooper as a director
dot icon23/11/2010
Appointment of Adrian Trent as a director
dot icon17/09/2010
Appointment of Adrian Michael Trent as a director
dot icon17/09/2010
Termination of appointment of Derek George Cooper as a director
dot icon24/08/2010
Appointment of Derek George Cooper as a director
dot icon23/08/2010
Termination of appointment of Anna Scaife as a director
dot icon05/08/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon-94.49 % *

* during past year

Cash in Bank

£1,751.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
08/12/2023
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
dot iconNext due on
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
17.01K
-
0.00
31.81K
-
2022
2
36.64K
-
190.13K
1.75K
-
2022
2
36.64K
-
190.13K
1.75K
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

36.64K £Ascended115.43 % *

Total Assets(GBP)

-

Turnover(GBP)

190.13K £Ascended- *

Cash in Bank(GBP)

1.75K £Descended-94.49 % *

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
Ms Anna Louise Trent
Director
01/11/2013 - Present
4
Mr Adrian Michael Trent
Director
22/11/2010 - 01/11/2013
6
Mr Adrian Michael Trent
Director
08/09/2010 - 01/11/2013
6
Ms Anna Louise Scaife
Director
05/08/2010 - 23/08/2010
4
Cooper, Derek George
Director
23/08/2010 - 22/11/2010
7

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

4
DELTING SITE SERVICES LIMITEDC/O Begbies Traynor Suite 9 River Court, 5 West Victoria Dock Road, Dundee DD1 3JT
Liquidation

Category:

Other specialised construction activities n.e.c. motorcycles

Comp. code:

SC397100

Reg. date:

05/04/2011

Turnover:

-

No. of employees:

2
ELITE SURFACING CONTRACTORS LTDWarehouse W 3 Western Gateway, Royal Victoria Docks, London E16 1BD
Liquidation

Category:

Construction of roads and motorways

Comp. code:

14517599

Reg. date:

01/12/2022

Turnover:

-

No. of employees:

1
AUTO CLUTCH CENTRE LIMITEDOffice 2 Lythgoe House, Manchester Road, Bolton, Lancashire BL3 2NZ
Liquidation

Category:

Maintenance and repair of motor vehicles

Comp. code:

11915233

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

1
DAXDA LIMITED1st Floor, Fairclough House, Church Street, Chorley PR7 4EX
Liquidation

Category:

Other information technology service activities

Comp. code:

07217912

Reg. date:

09/04/2010

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ALOL LIMITED

ALOL LIMITED is an(a) Liquidation company incorporated on 05/08/2010 with the registered office located at Resolution House, 12 Mill Hill, Leeds LS5 5DQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ALOL LIMITED?

toggle

ALOL LIMITED is currently Liquidation. It was registered on 05/08/2010 .

Where is ALOL LIMITED located?

toggle

ALOL LIMITED is registered at Resolution House, 12 Mill Hill, Leeds LS5 5DQ.

What does ALOL LIMITED do?

toggle

ALOL LIMITED operates in the Wholesale of watches and jewellery (46.48 - SIC 2007) sector.

How many employees does ALOL LIMITED have?

toggle

ALOL LIMITED had 2 employees in 2022.

What is the latest filing for ALOL LIMITED?

toggle

The latest filing was on 19/11/2025: Liquidators' statement of receipts and payments to 2025-09-19.