ANTI-MONEY LAUNDERING COMPLIANCE COMPANY LIMITED

Register to unlock more data on OkredoRegister

ANTI-MONEY LAUNDERING COMPLIANCE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04525430

Incorporation date

03/09/2002

Size

Micro Entity

Contacts

Registered address

Registered address

21 High Street, Lutterworth, Leics LE17 4ATCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2002)
dot icon05/01/2026
Micro company accounts made up to 2025-04-30
dot icon04/09/2025
Director's details changed for Mr Richard Frank Simms on 2025-09-03
dot icon04/09/2025
Change of details for Amlcc Digital Limited as a person with significant control on 2025-09-03
dot icon04/09/2025
Confirmation statement made on 2025-09-03 with updates
dot icon03/09/2025
Director's details changed for Mr Richard Frank Simms on 2025-09-03
dot icon29/01/2025
Micro company accounts made up to 2024-04-30
dot icon04/10/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon24/01/2024
Micro company accounts made up to 2023-04-30
dot icon19/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon26/01/2023
Micro company accounts made up to 2022-04-30
dot icon03/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon13/05/2022
Registered office address changed from Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB to 21 High Street Lutterworth Leics LE17 4AT on 2022-05-13
dot icon27/01/2022
Micro company accounts made up to 2021-04-30
dot icon15/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon18/02/2021
Micro company accounts made up to 2020-04-30
dot icon13/11/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon20/08/2020
Appointment of Mrs Lisa Caroline Simms as a director on 2020-08-20
dot icon29/01/2020
Micro company accounts made up to 2019-04-30
dot icon16/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon12/11/2018
Micro company accounts made up to 2018-04-30
dot icon05/10/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon28/11/2017
Micro company accounts made up to 2017-04-30
dot icon09/10/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon20/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon16/05/2016
Purchase of own shares.
dot icon19/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon11/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon18/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon22/01/2015
Previous accounting period shortened from 2014-09-30 to 2014-04-30
dot icon08/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon08/09/2014
Director's details changed for Mr Richard Frank Simms on 2014-09-03
dot icon11/08/2014
Registered office address changed from Pioneer House 39 Station Road Lutterworth Leicestershire LE17 4AP England to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 2014-08-11
dot icon04/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon19/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon08/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon07/06/2013
Registered office address changed from Insol House 39 Station Road Lutterworth Leicestershire LE17 4AP United Kingdom on 2013-06-07
dot icon16/10/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon16/10/2012
Registered office address changed from Oakdene House, . Kenton Exeter Devon EX6 8NN on 2012-10-16
dot icon15/10/2012
Termination of appointment of Paul Harmsworth as a director
dot icon15/10/2012
Termination of appointment of Paul Harmsworth as a secretary
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon14/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/09/2009
Return made up to 03/09/09; full list of members
dot icon29/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon08/09/2008
Return made up to 03/09/08; full list of members
dot icon18/08/2008
Ad 17/07/08\gbp si 898@1=898\gbp ic 2/900\
dot icon02/07/2008
Director appointed richard frank simms
dot icon16/06/2008
Appointment terminated director dorothy harmsworth
dot icon02/06/2008
Certificate of change of name
dot icon14/05/2008
Accounts for a dormant company made up to 2007-09-30
dot icon11/09/2007
Return made up to 03/09/07; full list of members
dot icon23/05/2007
Accounts for a dormant company made up to 2006-09-30
dot icon09/10/2006
Return made up to 03/09/06; full list of members
dot icon26/09/2006
New director appointed
dot icon26/09/2006
Director resigned
dot icon11/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon23/11/2005
Return made up to 03/09/05; full list of members
dot icon07/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon30/09/2004
Return made up to 03/09/04; full list of members
dot icon24/05/2004
Registered office changed on 24/05/04 from: oakdene house kenton exeter devon EX6 8NN
dot icon12/11/2003
Ad 03/09/02--------- £ si 2@1
dot icon23/10/2003
Return made up to 03/09/03; full list of members
dot icon23/10/2003
Registered office changed on 23/10/03 from: curzon house southernhay west exeter devon EX1 1AB
dot icon23/10/2003
Director resigned
dot icon13/10/2003
Accounts for a dormant company made up to 2003-09-30
dot icon13/10/2003
New director appointed
dot icon13/10/2003
New secretary appointed;new director appointed
dot icon13/10/2003
Secretary resigned
dot icon23/12/2002
Certificate of change of name
dot icon03/09/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
29.28K
-
0.00
-
-
2022
2
9.69K
-
0.00
-
-
2023
4
12.80K
-
0.00
-
-
2023
4
12.80K
-
0.00
-
-

Employees

2023

Employees

4 Ascended100 % *

Net Assets(GBP)

12.80K £Ascended32.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simms, Richard Frank
Director
16/06/2008 - Present
17
Simms, Lisa Caroline
Director
20/08/2020 - Present
5
Harmsworth, Paul Theodore
Secretary
04/10/2003 - 01/10/2012
2
Harmsworth, Paul Theodore
Director
04/10/2003 - 01/10/2012
2
Harmsworth, Dorothy Ruth
Director
01/09/2006 - 03/06/2008
2

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 ANTI-MONEY LAUNDERING COMPLIANCE COMPANY LIMITED

ANTI-MONEY LAUNDERING COMPLIANCE COMPANY LIMITED is an(a) Active company incorporated on 03/09/2002 with the registered office located at 21 High Street, Lutterworth, Leics LE17 4AT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTI-MONEY LAUNDERING COMPLIANCE COMPANY LIMITED?

toggle

ANTI-MONEY LAUNDERING COMPLIANCE COMPANY LIMITED is currently Active. It was registered on 03/09/2002 .

Where is ANTI-MONEY LAUNDERING COMPLIANCE COMPANY LIMITED located?

toggle

ANTI-MONEY LAUNDERING COMPLIANCE COMPANY LIMITED is registered at 21 High Street, Lutterworth, Leics LE17 4AT.

What does ANTI-MONEY LAUNDERING COMPLIANCE COMPANY LIMITED do?

toggle

ANTI-MONEY LAUNDERING COMPLIANCE COMPANY LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does ANTI-MONEY LAUNDERING COMPLIANCE COMPANY LIMITED have?

toggle

ANTI-MONEY LAUNDERING COMPLIANCE COMPANY LIMITED had 4 employees in 2023.

What is the latest filing for ANTI-MONEY LAUNDERING COMPLIANCE COMPANY LIMITED?

toggle

The latest filing was on 05/01/2026: Micro company accounts made up to 2025-04-30.