AMLAX LIMITED

Register to unlock more data on OkredoRegister

AMLAX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03414358

Incorporation date

04/08/1997

Size

Micro Entity

Contacts

Registered address

Registered address

134 Davenport Road, Evington, Leicester LE5 6SBCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1997)
dot icon08/01/2026
Micro company accounts made up to 2025-08-31
dot icon09/10/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon26/04/2025
Confirmation statement made on 2024-09-05 with no updates
dot icon24/03/2025
Micro company accounts made up to 2024-08-31
dot icon12/02/2024
Micro company accounts made up to 2023-08-31
dot icon17/01/2024
Registered office address changed from 6 Chamberlayne Avenue Wembley Middlesex HA9 8SR to 134 Davenport Road Evington Leicester LE5 6SB on 2024-01-17
dot icon17/01/2024
Change of details for Mr Kailash Mistry as a person with significant control on 2024-01-17
dot icon17/01/2024
Director's details changed for Mr Kailash Mistry on 2024-01-17
dot icon17/01/2024
Confirmation statement made on 2022-09-05 with no updates
dot icon17/01/2024
Confirmation statement made on 2023-09-05 with no updates
dot icon24/05/2023
Micro company accounts made up to 2022-08-31
dot icon13/07/2022
Voluntary strike-off action has been suspended
dot icon21/06/2022
First Gazette notice for voluntary strike-off
dot icon14/06/2022
Application to strike the company off the register
dot icon28/05/2022
Micro company accounts made up to 2021-08-31
dot icon05/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon15/12/2020
Micro company accounts made up to 2020-08-31
dot icon16/08/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon19/11/2019
Micro company accounts made up to 2019-08-31
dot icon09/08/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon29/04/2019
Micro company accounts made up to 2018-08-31
dot icon06/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon12/04/2018
Micro company accounts made up to 2017-08-31
dot icon14/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon15/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon03/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon23/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon12/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon30/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon24/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon07/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon12/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon05/01/2013
Compulsory strike-off action has been discontinued
dot icon02/01/2013
Annual return made up to 2012-08-04 with full list of shareholders
dot icon04/12/2012
First Gazette notice for compulsory strike-off
dot icon14/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon03/12/2011
Compulsory strike-off action has been discontinued
dot icon01/12/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon29/11/2011
First Gazette notice for compulsory strike-off
dot icon04/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon21/09/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon21/09/2010
Director's details changed for Kailash Mistry on 2009-10-01
dot icon21/09/2010
Termination of appointment of Prafula Mistry as a secretary
dot icon08/04/2010
Total exemption full accounts made up to 2009-08-31
dot icon29/10/2009
Annual return made up to 2009-09-04 with full list of shareholders
dot icon19/03/2009
Total exemption full accounts made up to 2008-08-31
dot icon30/09/2008
Return made up to 04/08/08; full list of members
dot icon29/04/2008
Total exemption full accounts made up to 2007-08-31
dot icon30/10/2007
Return made up to 04/08/07; full list of members
dot icon20/03/2007
Total exemption full accounts made up to 2006-08-31
dot icon29/08/2006
Return made up to 04/08/06; full list of members
dot icon06/12/2005
Total exemption full accounts made up to 2005-08-31
dot icon09/09/2005
Return made up to 04/08/05; full list of members
dot icon11/02/2005
Total exemption full accounts made up to 2004-08-31
dot icon03/09/2004
Return made up to 04/08/04; full list of members
dot icon19/12/2003
Total exemption full accounts made up to 2003-08-31
dot icon19/08/2003
Return made up to 04/08/03; full list of members
dot icon21/02/2003
Total exemption full accounts made up to 2002-08-31
dot icon31/10/2002
Return made up to 04/08/02; full list of members
dot icon07/02/2002
Total exemption full accounts made up to 2001-08-31
dot icon18/09/2001
Return made up to 04/08/01; full list of members
dot icon28/02/2001
Full accounts made up to 2000-08-31
dot icon07/08/2000
Return made up to 04/08/00; full list of members
dot icon29/03/2000
Registered office changed on 29/03/00 from: 47 rockingham way stevenage hertfordshire SG1 1SH
dot icon20/01/2000
Full accounts made up to 1999-08-31
dot icon06/10/1999
Return made up to 04/08/99; no change of members
dot icon16/04/1999
Full accounts made up to 1998-08-31
dot icon08/09/1998
Secretary resigned
dot icon03/09/1998
Return made up to 04/08/98; full list of members
dot icon26/08/1998
Director resigned
dot icon03/09/1997
New secretary appointed
dot icon03/09/1997
New director appointed
dot icon21/08/1997
Registered office changed on 21/08/97 from: 29 byron road harrow middlesex HA1 1JR
dot icon21/08/1997
Ad 10/08/97--------- £ si 98@1=98 £ ic 2/100
dot icon04/08/1997
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
31/08/2025
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.24K
-
0.00
-
-
2022
0
731.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kailash Mistry
Director
10/08/1997 - Present
2
BANNER & ASSOCIATES LTD
Nominee Secretary
04/08/1997 - 18/08/1998
244
BANNER NOMINEES LTD
Nominee Director
04/08/1997 - 18/08/1998
244
Mistry, Prafula
Secretary
10/08/1997 - 01/01/2010
-

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

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 AMLAX LIMITED

AMLAX LIMITED is an(a) Active company incorporated on 04/08/1997 with the registered office located at 134 Davenport Road, Evington, Leicester LE5 6SB. 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 AMLAX LIMITED?

toggle

AMLAX LIMITED is currently Active. It was registered on 04/08/1997 .

Where is AMLAX LIMITED located?

toggle

AMLAX LIMITED is registered at 134 Davenport Road, Evington, Leicester LE5 6SB.

What does AMLAX LIMITED do?

toggle

AMLAX LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for AMLAX LIMITED?

toggle

The latest filing was on 08/01/2026: Micro company accounts made up to 2025-08-31.