ADLIB DEVELOPMENTS LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Accounts for a small company made up to 2024-04-30

View Document

28/11/2428 November 2024 Appointment of Thomas Ian Edwards as a director on 2024-11-27

View Document

28/11/2428 November 2024 Registered office address changed from Adlib House Fleming Road Speke Liverpool L24 9LS to Adlib House Kitling Road Knowsley Business Park Liverpool L34 9JS on 2024-11-28

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/02/2425 February 2024 Memorandum and Articles of Association

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Resolutions

View Document

22/02/2422 February 2024 Change of share class name or designation

View Document

20/02/2420 February 2024 Appointment of Mr John Christopher Hughes as a director on 2024-02-09

View Document

20/02/2420 February 2024 Termination of appointment of Lynn Marie Dockerty as a director on 2024-02-09

View Document

20/02/2420 February 2024 Appointment of Philip John Stoker as a director on 2024-02-09

View Document

20/02/2420 February 2024 Appointment of David Andrew Jones as a director on 2024-02-09

View Document

20/02/2420 February 2024 Termination of appointment of Lynn Marie Dockerty as a secretary on 2024-02-09

View Document

20/02/2420 February 2024 Appointment of David Andrew Kay as a director on 2024-02-09

View Document

24/01/2424 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/12/2122 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

12/10/2012 October 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/04/2018

View Document

25/09/2025 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADLIB AUDIO LIMITED

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

25/09/2025 September 2020 CESSATION OF ANDREW PAUL DOCKERTY AS A PSC

View Document

25/09/2025 September 2020 CESSATION OF LYNN MARIE DOCKERTY AS A PSC

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/01/2022 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/11/1821 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL DOCKERTY / 03/07/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNN MARIE DOCKERTY

View Document

05/02/185 February 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW PAUL DOCKERTY / 01/09/2017

View Document

26/09/1726 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, SECRETARY KENNETH DOCKERTY

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH DOCKERTY

View Document

10/09/1510 September 2015 SECRETARY APPOINTED MRS LYNN MARIE DOCKERTY

View Document

10/09/1510 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/02/156 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/09/1425 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/09/1312 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

28/03/1328 March 2013 ARTICLES OF ASSOCIATION

View Document

28/03/1328 March 2013 23/01/13 STATEMENT OF CAPITAL GBP 100

View Document

28/03/1328 March 2013 RE-SH RIGHTS 23/01/2013

View Document

28/03/1328 March 2013 SUB-DIVISION 23/01/13

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED MRS LYNN MARIE DOCKERTY

View Document

29/08/1229 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/08/1115 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH HENRY DOCKERTY / 14/08/2010

View Document

18/08/1018 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/03/0916 March 2009 CURRSHO FROM 31/07/2009 TO 30/04/2009

View Document

22/08/0822 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

10/09/0710 September 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

05/10/055 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0512 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/042 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

24/08/0324 August 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

29/09/0029 September 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0010 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS

View Document

20/04/9920 April 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

11/09/9811 September 1998 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document

12/06/9812 June 1998 ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/07/98

View Document

21/01/9821 January 1998 REGISTERED OFFICE CHANGED ON 21/01/98 FROM: UNIT 13 WOODEND AVENUE INDUSTRIAL ESTATE SPEKE LIVERPOOL L24 9NB

View Document

18/11/9718 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 NEW SECRETARY APPOINTED

View Document

20/08/9720 August 1997 DIRECTOR RESIGNED

View Document

20/08/9720 August 1997 REGISTERED OFFICE CHANGED ON 20/08/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

20/08/9720 August 1997 SECRETARY RESIGNED

View Document

20/08/9720 August 1997 NEW DIRECTOR APPOINTED

View Document

14/08/9714 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company