ADLIB MORTGAGES LIMITED

Unit 1 The Barn Unit 1 The Barn, Bromsgrove, B61 0PL, Worcs
StatusACTIVE
Company No.08485291
CategoryPrivate Limited Company
Incorporated12 Apr 2013
Age11 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

ADLIB MORTGAGES LIMITED is an active private limited company with number 08485291. It was incorporated 11 years, 2 months, 6 days ago, on 12 April 2013. The company address is Unit 1 The Barn Unit 1 The Barn, Bromsgrove, B61 0PL, Worcs.



Company Fillings

Confirmation statement with updates

Date: 16 Apr 2024

Action Date: 12 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2023

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-01

Psc name: Lisa Martha Edwards

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 30 May 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-08-31

New date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-12

Documents

View document PDF

Certificate change of name company

Date: 20 Feb 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed adlib finance LIMITED\certificate issued on 20/02/23

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Evelyn Small

Appointment date: 2023-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Martha Edwards

Termination date: 2023-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 12 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-12

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2015

Action Date: 02 Feb 2015

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2015-02-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 12 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Capital allotment shares

Date: 08 May 2014

Action Date: 01 Mar 2014

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2014-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2014

Action Date: 12 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-12

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Small

Documents

View document PDF

Change account reference date company current extended

Date: 18 Mar 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

New date: 2014-08-31

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Oct 2013

Action Date: 18 Oct 2013

Category: Address

Type: AD01

Old address: 79 Dadford View Brierley Hill West Midlands DY5 3SX England

Change date: 2013-10-18

Documents

View document PDF

Incorporation company

Date: 12 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJF LTD

THE STUDIOS MAGPIE LANE,AMERSHAM,HP7 0LS

Number:09153527
Status:ACTIVE
Category:Private Limited Company

CLARKHS LTD

CLARK RESIDENCE 7 CHALK HILL,SALISBURY,SP3 4EU

Number:11336791
Status:ACTIVE
Category:Private Limited Company

G.E.M. BUILDING CONSULTANCY LTD

14 WALNUT TREE AVENUE,MAIDSTONE,ME15 9RN

Number:11345092
Status:ACTIVE
Category:Private Limited Company

MGK DOMESTIC LTD

10 BRADSHAWGATE,LEIGH,WN7 4LX

Number:11852727
Status:ACTIVE
Category:Private Limited Company

PENNANT PROPERTY LIMITED

WILLOWSDALE 1 PLATT BRIDGE,SHREWSBURY,SY4 1LS

Number:07969333
Status:ACTIVE
Category:Private Limited Company

THE DORIA GALLERY LIMITED

24 AVONDALE ROAD,COVENTRY,CV5 6DZ

Number:07563762
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