ALPHALAW LIMITED

Register to unlock more data on OkredoRegister

ALPHALAW LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04513131

Incorporation date

16/08/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2002)
dot icon01/05/2025
Appointment of a voluntary liquidator
dot icon01/05/2025
Removal of liquidator by court order
dot icon16/04/2025
Register inspection address has been changed to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF
dot icon16/04/2025
Register(s) moved to registered inspection location The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF
dot icon12/04/2025
Resolutions
dot icon12/04/2025
Appointment of a voluntary liquidator
dot icon12/04/2025
Declaration of solvency
dot icon12/04/2025
Registered office address changed from The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF United Kingdom to 1 More London Place London SE1 2AF on 2025-04-12
dot icon09/04/2025
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon11/03/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/24
dot icon11/03/2025
Audit exemption statement of guarantee by parent company for period ending 28/02/24
dot icon11/03/2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/24
dot icon12/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon01/08/2024
Satisfaction of charge 045131310011 in full
dot icon21/01/2024
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon08/01/2024
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon08/01/2024
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon08/01/2024
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon17/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon05/07/2023
Termination of appointment of Gordon James Wilson as a director on 2023-07-05
dot icon19/06/2023
Appointment of Mr Stephen Eric Dews as a director on 2023-06-09
dot icon19/06/2023
Appointment of Mr Simon David Walsh as a director on 2023-06-09
dot icon12/04/2023
Full accounts made up to 2022-02-28
dot icon15/02/2023
Termination of appointment of Richard James Kerr as a director on 2023-02-10
dot icon25/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon18/07/2022
Change of details for Computer Software Holdings Limited as a person with significant control on 2022-07-15
dot icon15/07/2022
Registered office address changed from Ditton Park Riding Court Road Datchet Berkshire SL3 9LL United Kingdom to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF on 2022-07-15
dot icon05/05/2022
Appointment of Mrs Jayne Louise Aspell as a secretary on 2022-04-26
dot icon05/05/2022
Termination of appointment of Natalie Amanda Shaw as a secretary on 2022-04-26
dot icon01/03/2022
Full accounts made up to 2021-02-28
dot icon07/02/2022
Termination of appointment of Andrew William Hicks as a director on 2022-02-01
dot icon07/02/2022
Appointment of Mr Richard James Kerr as a director on 2022-02-01
dot icon16/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon04/06/2021
Full accounts made up to 2020-02-29
dot icon05/05/2021
Compulsory strike-off action has been discontinued
dot icon04/05/2021
First Gazette notice for compulsory strike-off
dot icon03/09/2020
Director's details changed for Mr Andrew William Hicks on 2020-09-01
dot icon17/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon17/02/2020
Registration of charge 045131310011, created on 2020-02-06
dot icon05/12/2019
Full accounts made up to 2019-02-28
dot icon11/10/2019
Satisfaction of charge 045131310009 in full
dot icon11/10/2019
Satisfaction of charge 045131310010 in full
dot icon16/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon02/10/2018
Appointment of Natalie Amanda Shaw as a secretary on 2018-10-01
dot icon21/08/2018
Full accounts made up to 2018-02-28
dot icon17/08/2018
Confirmation statement made on 2018-08-16 with updates
dot icon13/06/2018
Registration of charge 045131310010, created on 2018-06-08
dot icon01/05/2018
Withdrawal of a person with significant control statement on 2018-05-01
dot icon12/01/2018
Notification of Computer Software Holdings Limited as a person with significant control on 2016-04-06
dot icon06/12/2017
Full accounts made up to 2017-02-28
dot icon18/08/2017
Confirmation statement made on 2017-08-16 with updates
dot icon15/11/2016
Full accounts made up to 2016-02-29
dot icon20/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon18/12/2015
Appointment of Mr Andrew William Hicks as a director on 2015-12-17
dot icon17/12/2015
Termination of appointment of Bret Richard Bolin as a director on 2015-12-17
dot icon06/11/2015
Auditor's resignation
dot icon29/10/2015
Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1TF to Ditton Park Riding Court Road Datchet Berkshire SL3 9LL on 2015-10-29
dot icon23/10/2015
Auditor's resignation
dot icon24/09/2015
Full accounts made up to 2015-02-28
dot icon10/09/2015
Appointment of Gordon James Wilson as a director on 2015-09-09
dot icon10/09/2015
Termination of appointment of Paul David Gibson as a director on 2015-09-09
dot icon21/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon31/07/2015
Termination of appointment of Guy Leighton Millward as a director on 2015-07-31
dot icon06/07/2015
Registration of charge 045131310009, created on 2015-06-18
dot icon30/06/2015
Resolutions
dot icon25/06/2015
Appointment of Mr Bret Bolin as a director on 2015-06-24
dot icon11/06/2015
Termination of appointment of Denise Williams as a secretary on 2015-06-11
dot icon01/06/2015
Termination of appointment of Vinodka Murria as a director on 2015-05-18
dot icon19/05/2015
Appointment of Guy Leighton Millward as a director on 2015-05-08
dot icon18/05/2015
Satisfaction of charge 8 in full
dot icon18/05/2015
Satisfaction of charge 7 in full
dot icon18/05/2015
Satisfaction of charge 6 in full
dot icon14/05/2015
Termination of appointment of Guy Leighton Millward as a director on 2015-05-08
dot icon02/04/2015
Termination of appointment of Barbara Ann Firth as a director on 2015-03-31
dot icon24/02/2015
Statement of capital on 2015-02-24
dot icon20/02/2015
Statement by Directors
dot icon20/02/2015
Solvency Statement dated 09/02/15
dot icon20/02/2015
Resolutions
dot icon16/12/2014
Director's details changed for Ms Vinodka Murria on 2014-12-06
dot icon28/08/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon08/07/2014
Full accounts made up to 2014-02-28
dot icon25/02/2014
Miscellaneous
dot icon21/02/2014
Miscellaneous
dot icon31/01/2014
Appointment of Guy Leighton Millward as a director
dot icon12/09/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon09/07/2013
Full accounts made up to 2013-02-28
dot icon19/04/2013
Auditor's resignation
dot icon15/04/2013
Resolutions
dot icon05/04/2013
Particulars of a mortgage or charge / charge no: 7
dot icon05/04/2013
Particulars of a mortgage or charge / charge no: 8
dot icon26/03/2013
Appointment of Denise Williams as a secretary
dot icon26/03/2013
Appointment of Ms Vinodka Murria as a director
dot icon25/03/2013
Termination of appointment of Kerry Crompton as a director
dot icon25/03/2013
Termination of appointment of Neal Roberts as a director
dot icon25/03/2013
Registered office address changed from Booths Park 4 Chelford Road Knutsford Cheshire WA16 8GS England on 2013-03-25
dot icon25/03/2013
Termination of appointment of Richard Preedy as a director
dot icon25/03/2013
Termination of appointment of Neal Roberts as a secretary
dot icon25/03/2013
Appointment of Mrs Barbara Ann Firth as a director
dot icon25/03/2013
Appointment of Mr Paul David Gibson as a director
dot icon25/03/2013
Resolutions
dot icon22/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/03/2013
Previous accounting period shortened from 2013-04-30 to 2013-02-28
dot icon19/03/2013
Resolutions
dot icon19/03/2013
Particulars of a mortgage or charge / charge no: 6
dot icon28/01/2013
Full accounts made up to 2012-04-30
dot icon06/09/2012
Director's details changed for Richard Ian Preedy on 2012-08-16
dot icon28/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon16/08/2012
Appointment of Richard Ian Preedy as a director
dot icon16/05/2012
Secretary's details changed for Mr Neal Anthony Roberts on 2012-05-16
dot icon16/05/2012
Director's details changed for Mr Neal Anthony Roberts on 2012-05-16
dot icon16/05/2012
Director's details changed for Ms Kerry Jane Crompton on 2012-05-16
dot icon11/05/2012
Registered office address changed from Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT United Kingdom on 2012-05-11
dot icon10/02/2012
Memorandum and Articles of Association
dot icon10/02/2012
Resolutions
dot icon06/02/2012
Duplicate mortgage certificatecharge no:5
dot icon31/01/2012
Particulars of a mortgage or charge / charge no: 5
dot icon27/01/2012
Full accounts made up to 2011-04-30
dot icon19/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/09/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon09/03/2011
Termination of appointment of Martin Leuw as a director
dot icon07/03/2011
Appointment of Miss Kerry Jane Crompton as a director
dot icon06/01/2011
Termination of appointment of Luca Velussi as a director
dot icon19/11/2010
Full accounts made up to 2010-04-30
dot icon01/10/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon01/10/2010
Director's details changed for Mr Luca Velussi on 2010-08-16
dot icon28/05/2010
Resolutions
dot icon02/11/2009
Secretary's details changed for Mr Neal Anthony Roberts on 2009-10-19
dot icon02/11/2009
Director's details changed for Neal Anthony Roberts on 2009-10-19
dot icon02/11/2009
Director's details changed for Mr Martin Philip Leuw on 2009-10-19
dot icon19/10/2009
Termination of appointment of Barbara Firth as a director
dot icon05/10/2009
Full accounts made up to 2009-04-30
dot icon18/08/2009
Return made up to 16/08/09; full list of members
dot icon20/03/2009
Secretary appointed mr neal anthony roberts
dot icon19/03/2009
Appointment terminated secretary sara challinger
dot icon16/02/2009
Full accounts made up to 2008-04-30
dot icon04/12/2008
Certificate of change of name
dot icon07/11/2008
Registered office changed on 07/11/2008 from integra house 138-140 alexandra road london SW19 7JY
dot icon09/09/2008
Return made up to 16/08/08; full list of members
dot icon30/07/2008
Accounting reference date shortened from 31/07/2008 to 30/04/2008
dot icon03/06/2008
Group of companies' accounts made up to 2007-07-31
dot icon30/04/2008
Director appointed luca velussi
dot icon15/10/2007
Particulars of mortgage/charge
dot icon12/10/2007
Resolutions
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Resolutions
dot icon11/10/2007
Resolutions
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon31/08/2007
Return made up to 16/08/07; full list of members
dot icon18/08/2007
New secretary appointed
dot icon18/08/2007
New director appointed
dot icon17/08/2007
Secretary resigned
dot icon17/08/2007
New director appointed
dot icon08/08/2007
Accounting reference date extended from 28/02/07 to 31/07/07
dot icon27/07/2007
Director resigned
dot icon11/07/2007
Director resigned
dot icon11/07/2007
Director resigned
dot icon11/07/2007
Director resigned
dot icon11/07/2007
Registered office changed on 11/07/07 from: summit house alma park road grantham lincolnshire NG31 9SP
dot icon11/07/2007
Director resigned
dot icon11/07/2007
Accounting reference date shortened from 31/07/07 to 28/02/07
dot icon11/07/2007
New director appointed
dot icon11/07/2007
Secretary resigned
dot icon11/07/2007
Director resigned
dot icon11/07/2007
Director resigned
dot icon11/07/2007
New secretary appointed;new director appointed
dot icon16/06/2007
Declaration of satisfaction of mortgage/charge
dot icon16/06/2007
Declaration of satisfaction of mortgage/charge
dot icon16/06/2007
Declaration of satisfaction of mortgage/charge
dot icon13/03/2007
Director's particulars changed
dot icon13/02/2007
Group of companies' accounts made up to 2006-07-31
dot icon30/08/2006
Return made up to 16/08/06; full list of members
dot icon03/06/2006
Group of companies' accounts made up to 2005-07-31
dot icon15/09/2005
Return made up to 16/08/05; full list of members
dot icon09/06/2005
Group of companies' accounts made up to 2004-07-31
dot icon18/12/2004
Particulars of mortgage/charge
dot icon14/12/2004
Auditor's resignation
dot icon24/08/2004
Secretary's particulars changed
dot icon24/08/2004
Return made up to 16/08/04; full list of members
dot icon24/08/2004
Director's particulars changed
dot icon17/08/2004
Director's particulars changed
dot icon02/06/2004
Full accounts made up to 2003-07-31
dot icon18/02/2004
Secretary resigned
dot icon18/02/2004
New director appointed
dot icon18/02/2004
New secretary appointed
dot icon18/02/2004
New director appointed
dot icon18/02/2004
New director appointed
dot icon18/02/2004
New director appointed
dot icon11/09/2003
Return made up to 16/08/03; full list of members
dot icon22/10/2002
Resolutions
dot icon22/10/2002
S-div 04/10/02
dot icon22/10/2002
Ad 04/10/02--------- £ si [email protected]=79 £ ic 202/281
dot icon22/10/2002
Resolutions
dot icon22/10/2002
Ad 07/10/02--------- £ si [email protected]=200 £ ic 2/202
dot icon22/10/2002
New secretary appointed
dot icon22/10/2002
Secretary resigned
dot icon22/10/2002
Resolutions
dot icon15/10/2002
Particulars of mortgage/charge
dot icon15/10/2002
Particulars of mortgage/charge
dot icon09/09/2002
New director appointed
dot icon06/09/2002
Registered office changed on 06/09/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon06/09/2002
Accounting reference date shortened from 31/08/03 to 31/07/03
dot icon06/09/2002
Director resigned
dot icon06/09/2002
Secretary resigned;director resigned
dot icon06/09/2002
New secretary appointed
dot icon06/09/2002
New director appointed
dot icon27/08/2002
Certificate of change of name
dot icon16/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
10/08/2025
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
30/11/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Gordon James
Director
09/09/2015 - 05/07/2023
102
Gibson, Paul David
Director
07/03/2013 - 09/09/2015
104
Kerr, Richard James
Director
01/02/2022 - 10/02/2023
126
Firth, Barbara Ann
Director
07/03/2013 - 31/03/2015
137
Millward, Guy Leighton
Director
31/01/2014 - 08/05/2015
139

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALPHALAW LIMITED

ALPHALAW LIMITED is an(a) Liquidation company incorporated on 16/08/2002 with the registered office located at 1 More London Place, London SE1 2AF. 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 ALPHALAW LIMITED?

toggle

ALPHALAW LIMITED is currently Liquidation. It was registered on 16/08/2002 .

Where is ALPHALAW LIMITED located?

toggle

ALPHALAW LIMITED is registered at 1 More London Place, London SE1 2AF.

What does ALPHALAW LIMITED do?

toggle

ALPHALAW LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ALPHALAW LIMITED?

toggle

The latest filing was on 01/05/2025: Appointment of a voluntary liquidator.