ALP DEVELOPMENTS (CAMBS) LIMITED

Register to unlock more data on OkredoRegister

ALP DEVELOPMENTS (CAMBS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06658438

Incorporation date

29/07/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

330 Lincoln Road, Peterborough, Cambridgeshire PE1 2NACopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2008)
dot icon30/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon18/02/2026
Cessation of Jonathon Le Pore as a person with significant control on 2023-04-18
dot icon16/02/2026
Director's details changed for Mr Zahoor Ahmed on 2026-02-16
dot icon16/02/2026
Director's details changed for Mr Antonio Joseph Le Pore on 2026-02-16
dot icon16/02/2026
Director's details changed for Mr Jonathan Frederick Le Pore on 2026-02-16
dot icon16/02/2026
Registered office address changed from 4 Office Village Forder Way, Cygnet Park Hampton Peterborough Cambridgeshire PE7 8GX England to 330 Lincoln Road Peterborough Cambridgeshire PE1 2NA on 2026-02-16
dot icon02/05/2025
Confirmation statement made on 2025-04-19 with updates
dot icon03/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon08/05/2024
Confirmation statement made on 2024-04-19 with updates
dot icon30/04/2024
Micro company accounts made up to 2023-07-31
dot icon01/06/2023
Satisfaction of charge 5 in full
dot icon19/04/2023
Confirmation statement made on 2023-04-19 with updates
dot icon19/04/2023
Notification of Lepore Holdings Ltd as a person with significant control on 2023-04-18
dot icon19/04/2023
Cessation of Antonio Joseph Le Pore as a person with significant control on 2023-04-18
dot icon19/04/2023
Change of details for Divco Ltd as a person with significant control on 2023-04-18
dot icon14/04/2023
Micro company accounts made up to 2022-07-31
dot icon06/07/2022
Confirmation statement made on 2022-07-06 with updates
dot icon06/07/2022
Notification of Divco Ltd as a person with significant control on 2022-06-24
dot icon06/07/2022
Cessation of Zahoor Ahmed as a person with significant control on 2022-06-24
dot icon08/06/2022
Change of details for a person with significant control
dot icon07/06/2022
Registered office address changed from Fairview 192 Park Road Peterborough Cambridgeshire PE1 2UF United Kingdom to 4 Office Village Forder Way, Cygnet Park Hampton Peterborough Cambridgeshire PE7 8GX on 2022-06-07
dot icon07/06/2022
Director's details changed for Mr Zahoor Ahmed on 2022-06-07
dot icon07/06/2022
Director's details changed for Mr Jonathan Frederick Le Pore on 2022-06-07
dot icon07/06/2022
Change of details for Mr Antonio Joseph Le Pore as a person with significant control on 2022-06-07
dot icon07/06/2022
Director's details changed for Mr Antonio Joseph Le Pore on 2022-06-07
dot icon07/06/2022
Change of details for Mr Zahoor Ahmed as a person with significant control on 2022-06-07
dot icon31/05/2022
Micro company accounts made up to 2021-07-31
dot icon05/08/2021
Confirmation statement made on 2021-07-29 with updates
dot icon21/04/2021
Micro company accounts made up to 2020-07-31
dot icon28/11/2020
Satisfaction of charge 4 in full
dot icon28/11/2020
Satisfaction of charge 3 in full
dot icon28/11/2020
Satisfaction of charge 1 in full
dot icon28/11/2020
Satisfaction of charge 2 in full
dot icon28/11/2020
Satisfaction of charge 066584380008 in full
dot icon28/11/2020
Satisfaction of charge 6 in full
dot icon28/11/2020
Satisfaction of charge 066584380007 in full
dot icon24/11/2020
Registration of charge 066584380013, created on 2020-11-18
dot icon03/11/2020
Registration of charge 066584380012, created on 2020-10-30
dot icon03/11/2020
Registration of charge 066584380010, created on 2020-10-30
dot icon03/11/2020
Registration of charge 066584380011, created on 2020-10-30
dot icon03/08/2020
Confirmation statement made on 2020-07-29 with updates
dot icon01/06/2020
Satisfaction of charge 066584380009 in full
dot icon30/04/2020
Micro company accounts made up to 2019-07-31
dot icon12/02/2020
Change of details for Mr Jonathon Le Pore as a person with significant control on 2020-02-10
dot icon11/02/2020
Registered office address changed from Norfolk House 163a Lincoln Road Peterborough Cambridgeshire PE1 2PN to Fairview 192 Park Road Peterborough Cambridgeshire PE1 2UF on 2020-02-11
dot icon11/02/2020
Director's details changed for Mr Antonio Joseph Le Pore on 2020-02-10
dot icon11/02/2020
Change of details for Mr Antonio Joseph Le Pore as a person with significant control on 2020-02-10
dot icon11/02/2020
Change of details for Mr Zahoor Ahmed as a person with significant control on 2020-02-10
dot icon11/02/2020
Director's details changed for Mr Zahoor Ahmed on 2020-02-10
dot icon11/02/2020
Director's details changed for Mr Jonathan Frederick Le Pore on 2020-02-10
dot icon18/09/2019
Confirmation statement made on 2019-07-29 with updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon30/07/2018
Confirmation statement made on 2018-07-29 with updates
dot icon26/07/2018
Registration of charge 066584380009, created on 2018-07-13
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon14/08/2017
Confirmation statement made on 2017-07-29 with updates
dot icon26/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon10/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon18/09/2015
Director's details changed for Mr Zahoor Ahmed on 2015-09-18
dot icon14/08/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon14/08/2015
Director's details changed for Mr Jonathan Frederick Le Pore on 2015-03-16
dot icon13/08/2015
Director's details changed for Mr Antonio Joseph Le Pore on 2015-03-16
dot icon13/08/2015
Director's details changed for Mr Zahoor Ahmed on 2015-01-05
dot icon13/08/2015
Director's details changed for Mr Antonio Joseph Le Pore on 2015-03-16
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon13/08/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon29/03/2014
Registration of charge 066584380008
dot icon29/03/2014
Registration of charge 066584380007
dot icon13/09/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon10/04/2013
Total exemption full accounts made up to 2012-07-31
dot icon22/11/2012
Particulars of a mortgage or charge / charge no: 5
dot icon22/11/2012
Particulars of a mortgage or charge / charge no: 6
dot icon25/10/2012
Duplicate mortgage certificatecharge no:4
dot icon23/10/2012
Particulars of a mortgage or charge / charge no: 2
dot icon23/10/2012
Particulars of a mortgage or charge / charge no: 3
dot icon23/10/2012
Particulars of a mortgage or charge / charge no: 4
dot icon21/08/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon04/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon28/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon11/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon19/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon30/07/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon29/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon03/08/2009
Return made up to 29/07/09; full list of members
dot icon29/07/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
404.90K
-
0.00
-
-
2022
3
481.13K
-
0.00
-
-
2023
3
226.84K
-
0.00
-
-
2023
3
226.84K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

226.84K £Descended-52.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Le Pore, Antonio Joseph
Director
29/07/2008 - Present
17
Ahmed, Zahoor
Director
29/07/2008 - Present
22
Le Pore, Jonathan Frederick
Director
29/07/2008 - Present
7

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ALP DEVELOPMENTS (CAMBS) LIMITED

ALP DEVELOPMENTS (CAMBS) LIMITED is an(a) Active company incorporated on 29/07/2008 with the registered office located at 330 Lincoln Road, Peterborough, Cambridgeshire PE1 2NA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ALP DEVELOPMENTS (CAMBS) LIMITED?

toggle

ALP DEVELOPMENTS (CAMBS) LIMITED is currently Active. It was registered on 29/07/2008 .

Where is ALP DEVELOPMENTS (CAMBS) LIMITED located?

toggle

ALP DEVELOPMENTS (CAMBS) LIMITED is registered at 330 Lincoln Road, Peterborough, Cambridgeshire PE1 2NA.

What does ALP DEVELOPMENTS (CAMBS) LIMITED do?

toggle

ALP DEVELOPMENTS (CAMBS) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ALP DEVELOPMENTS (CAMBS) LIMITED have?

toggle

ALP DEVELOPMENTS (CAMBS) LIMITED had 3 employees in 2023.

What is the latest filing for ALP DEVELOPMENTS (CAMBS) LIMITED?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2025-07-31.