ANLECK LIMITED

Register to unlock more data on OkredoRegister

ANLECK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11535254

Incorporation date

24/08/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Masters House, 107 Hammersmith Road, London W14 0QHCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2018)
dot icon11/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon25/04/2023
First Gazette notice for voluntary strike-off
dot icon13/04/2023
Application to strike the company off the register
dot icon15/12/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon08/12/2022
Change of details for Celsius Resources Limited as a person with significant control on 2022-11-01
dot icon07/12/2022
Termination of appointment of Robert Gordon Matthews Gregory as a director on 2022-06-15
dot icon07/12/2022
Appointment of Mr Peter Donald Hume as a director on 2022-12-06
dot icon07/12/2022
Appointment of Mr Julito Redoblado Sarmiento as a director on 2022-12-06
dot icon07/12/2022
Termination of appointment of William Alan Oliver as a director on 2022-06-13
dot icon07/12/2022
Termination of appointment of Martin Charles Buckingham as a director on 2022-11-14
dot icon01/07/2022
Total exemption full accounts made up to 2021-08-31
dot icon03/02/2022
Confirmation statement made on 2021-11-27 with updates
dot icon02/02/2022
Director's details changed for Mr Martin Charles Buckingham on 2021-10-01
dot icon02/02/2022
Termination of appointment of Blair Edward Sergeant as a director on 2021-12-15
dot icon02/02/2022
Appointment of Mr Robert Gordon Matthews Gregory as a director on 2022-01-01
dot icon02/02/2022
Termination of appointment of Attilenore Austria as a director on 2021-09-30
dot icon07/07/2021
Total exemption full accounts made up to 2020-08-31
dot icon21/06/2021
Appointment of Mr Blair Edward Sergeant as a director on 2021-03-17
dot icon21/06/2021
Appointment of Mr William Alan Oliver as a director on 2021-02-02
dot icon21/06/2021
Cessation of Peter Donald Hume as a person with significant control on 2021-02-01
dot icon21/06/2021
Notification of Celsius Resources Limited as a person with significant control on 2021-02-01
dot icon21/06/2021
Cessation of Martin Charles Buckingham as a person with significant control on 2021-02-01
dot icon21/06/2021
Termination of appointment of Jonathan Charles Colvile as a director on 2021-01-29
dot icon21/06/2021
Termination of appointment of Peter Donald Hume as a director on 2021-01-29
dot icon18/06/2021
Registered office address changed from PO Box 4385 11535254: Companies House Default Address Cardiff CF14 8LH to Masters House 107 Hammersmith Road London W14 0QH on 2021-06-18
dot icon20/04/2021
Registered office address changed to PO Box 4385, 11535254: Companies House Default Address, Cardiff, CF14 8LH on 2021-04-20
dot icon03/12/2020
Confirmation statement made on 2020-11-27 with updates
dot icon30/11/2020
Appointment of Mr Peter Donald Hume as a director on 2020-11-26
dot icon22/09/2020
Registration of charge 115352540002, created on 2020-09-17
dot icon22/09/2020
Registration of charge 115352540001, created on 2020-09-17
dot icon02/09/2020
Statement of capital following an allotment of shares on 2020-08-31
dot icon22/06/2020
Statement of capital following an allotment of shares on 2020-06-08
dot icon19/06/2020
Change of details for Mr Martin Charles Buckingham as a person with significant control on 2020-06-08
dot icon19/06/2020
Notification of Peter Donald Hume as a person with significant control on 2020-06-08
dot icon19/06/2020
Sub-division of shares on 2020-06-08
dot icon15/06/2020
Termination of appointment of Peter Donald Hume as a director on 2020-06-05
dot icon29/01/2020
Appointment of Mrs Attilenore Austria as a director on 2020-01-15
dot icon28/01/2020
Appointment of Mr Peter Donald Hume as a director on 2020-01-15
dot icon28/01/2020
Appointment of Mr Jonathan Charles Colvile as a director on 2020-01-15
dot icon20/01/2020
Accounts for a dormant company made up to 2019-08-31
dot icon15/01/2020
Confirmation statement made on 2019-11-27 with no updates
dot icon17/12/2019
Registered office address changed from 40 Bloomsbury Way London WC1A 2SE England to 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 2019-12-17
dot icon27/11/2018
Confirmation statement made on 2018-11-27 with updates
dot icon27/11/2018
Notification of Martin Charles Buckingham as a person with significant control on 2018-11-27
dot icon27/11/2018
Appointment of Mr Martin Charles Buckingham as a director on 2018-11-21
dot icon27/11/2018
Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to 40 Bloomsbury Way London WC1A 2SE on 2018-11-27
dot icon21/11/2018
Withdrawal of a person with significant control statement on 2018-11-21
dot icon21/11/2018
Termination of appointment of Brian Ronald Walmsley as a director on 2018-11-21
dot icon24/08/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2021
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walmsley, Brian Ronald
Director
24/08/2018 - 21/11/2018
1336
Oliver, William Alan
Director
02/02/2021 - 13/06/2022
4
Attilenore Austria
Director
15/01/2020 - 30/09/2021
1
Mr Martin Charles Buckingham
Director
21/11/2018 - 14/11/2022
-
Colvile, Jonathan Charles
Director
15/01/2020 - 29/01/2021
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANLECK LIMITED

ANLECK LIMITED is an(a) Dissolved company incorporated on 24/08/2018 with the registered office located at Masters House, 107 Hammersmith Road, London W14 0QH. There are currently 2 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 ANLECK LIMITED?

toggle

ANLECK LIMITED is currently Dissolved. It was registered on 24/08/2018 and dissolved on 11/07/2023.

Where is ANLECK LIMITED located?

toggle

ANLECK LIMITED is registered at Masters House, 107 Hammersmith Road, London W14 0QH.

What does ANLECK LIMITED do?

toggle

ANLECK LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ANLECK LIMITED?

toggle

The latest filing was on 11/07/2023: Final Gazette dissolved via voluntary strike-off.