ALCO 1 LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Satisfaction of charge 109754110001 in full

View Document

15/05/2515 May 2025 Satisfaction of charge 109754110002 in full

View Document

15/05/2515 May 2025 Satisfaction of charge 109754110003 in full

View Document

15/05/2515 May 2025 Satisfaction of charge 109754110004 in full

View Document

15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

21/02/2521 February 2025 Application to strike the company off the register

View Document

18/02/2518 February 2025

View Document

18/02/2518 February 2025

View Document

18/02/2518 February 2025 Statement of capital on 2025-02-18

View Document

18/02/2518 February 2025 Resolutions

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

11/10/2411 October 2024 Resolutions

View Document

11/10/2411 October 2024

View Document

11/10/2411 October 2024 Statement of capital on 2024-10-11

View Document

11/10/2411 October 2024

View Document

07/08/247 August 2024 Accounts for a small company made up to 2024-03-31

View Document

20/05/2420 May 2024 Notification of Londonmetric Property Plc as a person with significant control on 2024-03-05

View Document

20/05/2420 May 2024 Cessation of Lxi Property Holdings 2 Limited as a person with significant control on 2024-03-05

View Document

07/03/247 March 2024 Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to One Curzon Street London W1J 5HB on 2024-03-07

View Document

06/03/246 March 2024 Appointment of Mr Mark Andrew Stirling as a director on 2024-03-05

View Document

06/03/246 March 2024 Appointment of Mr Martin Francis Mcgann as a director on 2024-03-05

View Document

06/03/246 March 2024 Termination of appointment of Simon Lee as a director on 2024-03-05

View Document

06/03/246 March 2024 Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 2024-03-05

View Document

06/03/246 March 2024 Termination of appointment of Neil Alexander Maceachin as a director on 2024-03-05

View Document

06/03/246 March 2024 Appointment of Mr Valentine Tristram Beresford as a director on 2024-03-05

View Document

06/03/246 March 2024 Appointment of Jadzia Zofia Duzniak as a secretary on 2024-03-05

View Document

06/03/246 March 2024 Appointment of Mr Andrew Marc Jones as a director on 2024-03-05

View Document

08/01/248 January 2024 Accounts for a small company made up to 2023-03-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

12/09/2312 September 2023 Termination of appointment of Frederick Joseph Brooks as a director on 2023-09-03

View Document

12/09/2312 September 2023 Appointment of Mr Neil Alexander Maceachin as a director on 2023-09-03

View Document

16/08/2316 August 2023 Change of details for Lxi Property Holdings 2 Limited as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 8th Floor 100 Bishopsgate London EC2N 4AG on 2023-03-31

View Document

30/03/2330 March 2023 Appointment of Ldc Nominee Secretary Limited as a secretary on 2023-03-06

View Document

30/03/2330 March 2023 Termination of appointment of Apex Listed Companies Services (Uk) Limited as a secretary on 2023-03-06

View Document

18/01/2318 January 2023 Secretary's details changed for Sanne Fund Services Uk Limited on 2023-01-16

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

21/09/2221 September 2022 Termination of appointment of Praxisifm Fund Services (Uk) Limited as a secretary on 2021-07-06

View Document

21/09/2221 September 2022 Appointment of Sanne Fund Services Uk Limited as a secretary on 2022-07-06

View Document

15/09/2215 September 2022 Accounts for a small company made up to 2022-03-31

View Document

28/03/2228 March 2022 Termination of appointment of Jamie Nigel Beale as a director on 2022-03-11

View Document

16/12/2116 December 2021 Registered office address changed from 1st Floor, Senator House 85 Queen Victoria Street London EC4V 4AB England to 6th Floor 125 London Wall London EC2Y 5AS on 2021-12-16

View Document

08/12/218 December 2021 Full accounts made up to 2021-03-31

View Document

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM MERMAID HOUSE PUDDLE DOCK LONDON EC4V 3DB ENGLAND

View Document

14/08/2014 August 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRAXISIFM FUND SERVICES (UK) LIMITED / 31/07/2020

View Document

09/04/209 April 2020 30/03/20 STATEMENT OF CAPITAL GBP 2099

View Document

30/12/1930 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE NIGEL BEALE / 24/11/2017

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEE / 24/11/2017

View Document

26/04/1926 April 2019 29/03/19 STATEMENT OF CAPITAL GBP 1100

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR FREDERICK JOSEPH BROOKS

View Document

11/12/1811 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109754110003

View Document

15/10/1815 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

23/03/1823 March 2018 CURRSHO FROM 30/09/2018 TO 31/03/2018

View Document

22/02/1822 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109754110002

View Document

08/01/188 January 2018 ADOPT ARTICLES 06/12/2017

View Document

12/12/1712 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 109754110001

View Document

24/11/1724 November 2017 REGISTERED OFFICE CHANGED ON 24/11/2017 FROM 5 OLD BAILEY LONDON EC4M 7BA ENGLAND

View Document

24/11/1724 November 2017 CORPORATE SECRETARY APPOINTED PRAXISIFM FUND SERVICES (UK) LIMITED

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR PARMINDER ATHWAL

View Document

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LXI PROPERTY HOLDINGS 2 LIMITED

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MR JAMIE NIGEL BEALE

View Document

23/10/1723 October 2017 CESSATION OF LANSDOWNE 71 LIMITED AS A PSC

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MR SIMON LEE

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM 31 STALLARD STREET TROWBRIDGE WILTSHIRE BA14 9AA UNITED KINGDOM

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR DIAS

View Document

21/09/1721 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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