ADJUDICATION LIMITED

Unit 6c Lyons Farm Estate, Lyons Road Unit 6c Lyons Farm Estate, Lyons Road, Horsham, RH13 0QP, West Sussex
StatusACTIVE
Company No.04969226
CategoryPrivate Limited Company
Incorporated19 Nov 2003
Age20 years, 7 months
JurisdictionEngland Wales

SUMMARY

ADJUDICATION LIMITED is an active private limited company with number 04969226. It was incorporated 20 years, 7 months ago, on 19 November 2003. The company address is Unit 6c Lyons Farm Estate, Lyons Road Unit 6c Lyons Farm Estate, Lyons Road, Horsham, RH13 0QP, West Sussex.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2023

Action Date: 19 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2022

Action Date: 19 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2021

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2021

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christine Anne Hough

Appointment date: 2020-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 19 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Dec 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2015

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Aug 2015

Action Date: 08 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-08-08

Officer name: Mr Christopher John Hough

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2015

Action Date: 08 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-08

Officer name: Ms Natasha Lauren Hough

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2015

Action Date: 08 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-08

Officer name: Nicole Marie Hough

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Aug 2015

Action Date: 08 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicole Marie Hough

Termination date: 2015-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2014

Action Date: 19 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2013

Action Date: 19 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-19

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Nicole Marie Hough

Documents

View document PDF

Termination secretary company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Hough

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Hough

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Nicole Marie Hough

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2012

Action Date: 19 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-19

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Dec 2012

Action Date: 12 Dec 2012

Category: Address

Type: AD01

Old address: Suite D Room 20 Dyke House 110 South Street Eastbourne East Sussex BN21 4LZ United Kingdom

Change date: 2012-12-12

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Apr 2012

Action Date: 19 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-19

Old address: 2 Oak Cottage County Oak Way Crawley West Sussex RH11 7ST United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2011

Action Date: 19 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2011

Action Date: 19 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2009

Action Date: 19 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-19

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 02 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher John Hough

Change date: 2009-12-02

Documents

View document PDF

Change person secretary company with change date

Date: 03 Dec 2009

Action Date: 02 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Christopher John Hough

Change date: 2009-12-02

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Dec 2009

Action Date: 03 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-03

Old address: Kerlyn Farm Dowlands Lane Copthorne Crawley West Sussex RH10 3HX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 28 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director christine hough

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 23/01/06 from: kerlyn farm, dowlands lane copthorne crawley west sussex RH10 3HX

Documents

View document PDF

Legacy

Date: 21 Jan 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 21 Jan 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 21 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 21/01/06 from: 4 avebury close horsham west sussex RH12 5JY

Documents

View document PDF

Legacy

Date: 21 Jan 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/04; full list of members

Documents

View document PDF

Certificate change of name company

Date: 01 Nov 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed elegance (horsham) LIMITED\certificate issued on 01/11/04

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/04 to 31/03/05

Documents

View document PDF

Incorporation company

Date: 19 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANOTHER CONSULTING COMPANY LIMITED

208 CARR ROAD,LONDON,E17 5EW

Number:10212740
Status:ACTIVE
Category:Private Limited Company

DOMINIC PARKER LIMITED

37 PINFOLD LANE,SLEAFORD,NG34 9EU

Number:09208976
Status:ACTIVE
Category:Private Limited Company

FACTORY OF COMPANIES LTD

220C BLYTHE ROAD,LONDON,W14 0HH

Number:09461100
Status:ACTIVE
Category:Private Limited Company

FLAME & WOK WILMSLOW LTD

5 GROVE ARCADE,WILMSLOW,SK9 1HB

Number:10911642
Status:ACTIVE
Category:Private Limited Company

IGNITION CARD LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11208328
Status:ACTIVE
Category:Private Limited Company

PAVELINE DRIVEWAYS LIMITED

42 GRAISELEY LANE,WOLVERHAMPTON,WV11 1PE

Number:11143674
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source