A1 L & E LTD

136 Hertford Road, Enfield, EN3 5AX, Middlesex
StatusLIQUIDATION
Company No.11750931
CategoryPrivate Limited Company
Incorporated04 Jan 2019
Age5 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

A1 L & E LTD is an liquidation private limited company with number 11750931. It was incorporated 5 years, 5 months, 12 days ago, on 04 January 2019. The company address is 136 Hertford Road, Enfield, EN3 5AX, Middlesex.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Jan 2024

Action Date: 24 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-06

Old address: 9 Esher Road Esher Road Hersham Walton-on-Thames KT12 4JZ England

New address: 136 Hertford Road Enfield Middlesex EN3 5AX

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 06 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2022

Action Date: 03 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-03

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2021

Action Date: 07 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Wayne Darren Webber

Notification date: 2021-03-07

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2021

Action Date: 07 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Malcolm Stephen Adler

Cessation date: 2021-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Stephen Adler

Termination date: 2021-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-01

Officer name: Mr Wayne Darren Webber

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2021

Action Date: 07 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Danielle Adler

Termination date: 2021-03-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2021

Action Date: 04 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-04

Psc name: Mr Malcolm Stephen Adler

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Address

Type: AD01

Old address: Ooze Dam High Road, Fobbing Stanford-Le-Hope Essex SS17 9HT United Kingdom

New address: 9 Esher Road Esher Road Hersham Walton-on-Thames KT12 4JZ

Change date: 2020-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Address

Type: AD01

Old address: Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ United Kingdom

New address: Ooze Dam High Road, Fobbing Stanford-Le-Hope Essex SS17 9HT

Change date: 2020-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jul 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2020

Action Date: 30 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-30

Officer name: Ms Danielle Adler

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Philippe John Hossen

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jan 2020

Action Date: 04 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philippe John Hossen

Cessation date: 2019-10-04

Documents

View document PDF

Incorporation company

Date: 04 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEEVER STRONGS LIMITED

SHEPCOTE LANE,,S9 1QT

Number:00945747
Status:ACTIVE
Category:Private Limited Company

GLOBAL GOLF NETWORK LIMITED

14 LENDY PLACE,LOWER SUNBURY,TW16 6BB

Number:10896365
Status:ACTIVE
Category:Private Limited Company

MEN AGAINST CANCER FOUNDATION

KILLAIRE HOUSE,CARNLEA,BT19 1EY

Number:NI040379
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

RAY HOLMES TRANSPORT LIMITED

10 KELVIN ROAD,WALSALL,WS2 7DR

Number:10326007
Status:ACTIVE
Category:Private Limited Company

SNAP HOUSING SOLUTION LTD

5 5 HAND AXE YARD,LONDON,WC1X 8BD

Number:11616301
Status:ACTIVE
Category:Private Limited Company

SPHYNX ENGINEERING LIMITED

11 THE QUADRANT,EDGWARE,HA8 7LU

Number:09519335
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