ALDLEX (NO2) LLP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewMember's details changed for Miss Clare Marie Brennan on 2025-09-23

View Document

23/09/2523 September 2025 NewMember's details changed for Mr David Alan Wilson on 2025-09-23

View Document

23/09/2523 September 2025 NewMember's details changed for Mr Nicholas Justin Alun-Jones on 2025-09-23

View Document

23/09/2523 September 2025 NewConfirmation statement made on 2025-09-23 with no updates

View Document

23/09/2523 September 2025 NewRegistered office address changed from 95 Aldwych London WC2B 4JF to C/O Hunters Law Llp Lincoln's Inn 9 New Square London WC2A 3QN on 2025-09-23

View Document

14/11/2414 November 2024 Change of name notice

View Document

14/11/2414 November 2024 Certificate of change of name

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/11/2412 November 2024 Satisfaction of charge 1 in full

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

12/05/2312 May 2023 Current accounting period shortened from 2024-04-30 to 2024-03-31

View Document

11/05/2311 May 2023 Cessation of Hubert Ashton as a person with significant control on 2023-05-01

View Document

11/05/2311 May 2023 Notification of a person with significant control statement

View Document

02/05/232 May 2023 Termination of appointment of Hubert William Ashton as a member on 2023-05-01

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

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

View Accounts

08/11/218 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

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

View Accounts

13/04/2113 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

02/10/202 October 2020 APPOINTMENT TERMINATED, LLP MEMBER ROBERT WILSON

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

05/08/195 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 LLP MEMBER APPOINTED MR RORY GEORGE IAN WILSON

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

06/09/186 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, LLP MEMBER OLIVER JENKINSON

View Document

06/10/176 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

24/08/1724 August 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR HUBERT WILLIAM ASHTON / 24/08/2017

View Document

19/01/1719 January 2017 LLP MEMBER APPOINTED MR OLIVER JOHN JENKINSON

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

24/09/1524 September 2015 ANNUAL RETURN MADE UP TO 23/09/15

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/10/141 October 2014 ANNUAL RETURN MADE UP TO 23/09/14

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/09/1325 September 2013 ANNUAL RETURN MADE UP TO 23/09/13

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, LLP MEMBER PEACHEY MANAGMENT LIMITED

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/10/1210 October 2012 ANNUAL RETURN MADE UP TO 23/09/12

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/10/1119 October 2011 ANNUAL RETURN MADE UP TO 23/09/11

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/09/1029 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT CAIRD WILSON / 23/09/2010

View Document

29/09/1029 September 2010 ANNUAL RETURN MADE UP TO 23/09/10

View Document

29/09/1029 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS JUSTIN ALUN-JONES / 23/09/2010

View Document

15/06/1015 June 2010 CORPORATE LLP MEMBER APPOINTED PEACHEY MANAGMENT LIMITED

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/09/0928 September 2009 ANNUAL RETURN MADE UP TO 23/09/09

View Document

11/03/0911 March 2009 ANNUAL RETURN MADE UP TO 21/09/08

View Document

04/03/094 March 2009 LLP MEMBER APPOINTED CLARE MARIE BRENNAN

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

12/10/0712 October 2007 ANNUAL RETURN MADE UP TO 21/09/07

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/10/062 October 2006 ANNUAL RETURN MADE UP TO 21/09/06

View Document

02/10/062 October 2006 MEMBER'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

29/09/0529 September 2005 ANNUAL RETURN MADE UP TO 21/09/05

View Document

05/05/055 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0520 April 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/04/05

View Document

06/04/056 April 2005 COMPANY NAME CHANGED PEACHEY & CO SOLICITORS LLP CERTIFICATE ISSUED ON 06/04/05

View Document

21/09/0421 September 2004 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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