ADL ESTATE PLANNING LTD

36-38 Cornhill 36-38 Cornhill, London, EC3V 3NG, England
StatusACTIVE
Company No.10159724
CategoryPrivate Limited Company
Incorporated03 May 2016
Age8 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

ADL ESTATE PLANNING LTD is an active private limited company with number 10159724. It was incorporated 8 years, 1 month, 9 days ago, on 03 May 2016. The company address is 36-38 Cornhill 36-38 Cornhill, London, EC3V 3NG, England.



Company Fillings

Accounts with accounts type micro entity

Date: 20 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2023

Action Date: 06 Jul 2023

Category: Address

Type: AD01

Old address: International House 24 Holborn Viaduct London EC1A 2BN England

Change date: 2023-07-06

New address: 36-38 Cornhill International House London EC3V 3NG

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2023

Action Date: 26 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-26

Capital : 11.165 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-18

Officer name: Mr Prajesh Patel

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Aug 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2022

Action Date: 23 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-23

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2021

Action Date: 21 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-21

Capital : 10.3836 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-01

Officer name: Mr Imteaz Ahamed

Documents

View document PDF

Capital allotment shares

Date: 22 Sep 2020

Action Date: 01 Sep 2020

Category: Capital

Type: SH01

Capital : 10.3218 GBP

Date: 2020-09-01

Documents

View document PDF

Resolution

Date: 22 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 22 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Aug 2020

Action Date: 23 Jul 2020

Category: Capital

Type: SH02

Date: 2020-07-23

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Aug 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Resolution

Date: 06 Jul 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-19

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2016

Action Date: 16 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-16

Capital : 10.52 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2016

Action Date: 11 May 2016

Category: Address

Type: AD01

New address: International House 24 Holborn Viaduct London EC1A 2BN

Old address: 1 Dray Court Brewery Close Wembley Middlesex HA0 2FB England

Change date: 2016-05-11

Documents

View document PDF

Incorporation company

Date: 03 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BPM CATERING SERVICES LIMITED

SUITE 2, DOUGLAS HOUSE, 32-34 SIMPSON ROAD,MILTON KEYNES,MK1 1BA

Number:04737349
Status:ACTIVE
Category:Private Limited Company

H M SAIF LTD

6 HILLSIDE AVENUE,MANCHESTER,M45 7SF

Number:07042064
Status:ACTIVE
Category:Private Limited Company

KEYLINE GRAPHIC'S (LEICESTER) LIMITED

1168/1170 MELTON ROAD,LEICESTER,LE7 2HB

Number:01258603
Status:ACTIVE
Category:Private Limited Company

LANGSTONE TRAVEL GOODS LTD

25 NORTHGATE STREET,GLOUCESTER,GL1 2AN

Number:06888635
Status:LIQUIDATION
Category:Private Limited Company

LINKED HACKER LIMITED

ALEXANDER & CO SCHOONERS BUSINESS PARK,WADEBRIDGE,PL27 6HB

Number:11304471
Status:ACTIVE
Category:Private Limited Company

NETHERFIELD PROPERTIES LTD.

13 BARNES CLOSE,CAMBRIDGE,CB5 8RR

Number:10603681
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