ALSPEC HOME IMPROVEMENTS LTD

Register to unlock more data on OkredoRegister

ALSPEC HOME IMPROVEMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11781152

Incorporation date

22/01/2019

Size

Dormant

Contacts

Registered address

Registered address

14 Brackenholme Royd, Bradford BD6 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2019)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon23/09/2025
Accounts for a dormant company made up to 2025-01-31
dot icon29/05/2025
Confirmation statement made on 2024-11-25 with no updates
dot icon29/04/2025
Compulsory strike-off action has been discontinued
dot icon29/04/2025
Certificate of change of name
dot icon26/04/2025
Registered office address changed from 2.8 Holmfield Mils Holdsworth Road Halifax HX3 6SN England to 14 Brackenholme Royd Bradford BD6 2AQ on 2025-04-26
dot icon26/04/2025
Appointment of Mr Macauley Arthur Sanderson as a director on 2025-04-26
dot icon26/04/2025
Notification of Macauley Arthur Sanderson as a person with significant control on 2025-04-26
dot icon26/04/2025
Unaudited abridged accounts made up to 2024-01-31
dot icon26/04/2025
Confirmation statement made on 2023-11-25 with updates
dot icon12/03/2024
Compulsory strike-off action has been suspended
dot icon20/02/2024
First Gazette notice for compulsory strike-off
dot icon07/12/2023
Accounts for a dormant company made up to 2023-01-31
dot icon07/12/2023
Cessation of Stuart Milnthorpe as a person with significant control on 2023-12-07
dot icon07/12/2023
Termination of appointment of Stuart Milnthorpe as a director on 2023-12-07
dot icon21/06/2023
Registered office address changed from 2.8 Holmfield Mils 2.8 Holmfield Mills Halifax W.Yorkshire HX3 6SN England to 2.8 Holmfield Mils Holdsworth Road Halifax HX3 6SN on 2023-06-21
dot icon28/11/2022
Certificate of change of name
dot icon25/11/2022
Termination of appointment of Mark Antony Lazenby as a director on 2022-11-03
dot icon25/11/2022
Cessation of Mark Antony Lazenby as a person with significant control on 2022-11-03
dot icon25/11/2022
Registered office address changed from Woodruff House, Bradford Ambler Thorn Queensbury Bradford BD13 2DT England to 2.8 Holmfield Mils 2.8 Holmfield Mills Halifax W.Yorkshire HX3 6SN on 2022-11-25
dot icon25/11/2022
Notification of Stuart Milnthorpe as a person with significant control on 2022-11-03
dot icon25/11/2022
Appointment of Mr Stuart Milnthorpe as a director on 2022-11-23
dot icon25/11/2022
Confirmation statement made on 2022-11-25 with updates
dot icon19/10/2022
Accounts for a dormant company made up to 2022-01-24
dot icon28/06/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon12/10/2021
Micro company accounts made up to 2021-01-31
dot icon08/07/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon21/01/2021
Accounts for a dormant company made up to 2020-01-31
dot icon02/10/2020
Director's details changed for Mr Mark Anthony Lazenby on 2020-02-01
dot icon10/06/2020
Withdrawal of a person with significant control statement on 2020-06-10
dot icon10/06/2020
Notification of Mark Anthony Lazenby as a person with significant control on 2020-01-01
dot icon11/05/2020
Termination of appointment of Queensbury Windows Ltd as a director on 2020-05-08
dot icon11/05/2020
Appointment of Mr Mark Anthony Lazenby as a director on 2020-01-08
dot icon11/05/2020
Confirmation statement made on 2020-05-11 with updates
dot icon28/04/2020
Compulsory strike-off action has been discontinued
dot icon27/04/2020
Appointment of Queensbury Windows Ltd as a director on 2020-04-27
dot icon27/04/2020
Notification of a person with significant control statement
dot icon27/04/2020
Confirmation statement made on 2020-01-21 with updates
dot icon27/04/2020
Registered office address changed from Ryefield House Highgate Road Queensbury Bradford BD13 1DS United Kingdom to Woodruff House, Bradford Ambler Thorn Queensbury Bradford BD13 2DT on 2020-04-27
dot icon25/02/2020
First Gazette notice for compulsory strike-off
dot icon16/07/2019
Termination of appointment of Samantha Abigail Keighley as a director on 2019-07-05
dot icon16/07/2019
Cessation of Samantha Abigail Keighley as a person with significant control on 2019-07-05
dot icon22/01/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
0.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lazenby, Mark Antony
Director
08/01/2020 - 03/11/2022
6
Milnthorpe, Stuart
Director
23/11/2022 - 07/12/2023
-
Mr Macauley Arthur Sanderson
Director
26/04/2025 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALSPEC HOME IMPROVEMENTS LTD

ALSPEC HOME IMPROVEMENTS LTD is an(a) Active company incorporated on 22/01/2019 with the registered office located at 14 Brackenholme Royd, Bradford BD6 2AQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALSPEC HOME IMPROVEMENTS LTD?

toggle

ALSPEC HOME IMPROVEMENTS LTD is currently Active. It was registered on 22/01/2019 .

Where is ALSPEC HOME IMPROVEMENTS LTD located?

toggle

ALSPEC HOME IMPROVEMENTS LTD is registered at 14 Brackenholme Royd, Bradford BD6 2AQ.

What does ALSPEC HOME IMPROVEMENTS LTD do?

toggle

ALSPEC HOME IMPROVEMENTS LTD operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for ALSPEC HOME IMPROVEMENTS LTD?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-17 with no updates.