A.L.I.H. (PROPERTIES) LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

02/04/252 April 2025 Application to strike the company off the register

View Document

01/04/251 April 2025 Termination of appointment of James Leslie Stone as a director on 2025-04-01

View Document

01/04/251 April 2025 Termination of appointment of Russell Charles Gurnhill as a director on 2025-04-01

View Document

01/04/251 April 2025 Termination of appointment of Graham Henry Edwards as a director on 2025-04-01

View Document

01/04/251 April 2025 Termination of appointment of Graeme Richard William Hunter as a director on 2025-04-01

View Document

01/04/251 April 2025 Termination of appointment of Adam Dakin as a director on 2025-04-01

View Document

14/02/2514 February 2025 Satisfaction of charge 013433560002 in full

View Document

06/02/256 February 2025

View Document

06/02/256 February 2025

View Document

22/12/2422 December 2024 Accounts for a dormant company made up to 2024-07-31

View Document

03/10/243 October 2024 All of the property or undertaking has been released from charge 013433560002

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

18/10/2318 October 2023 Accounts for a dormant company made up to 2022-07-31

View Document

18/10/2318 October 2023 Accounts for a dormant company made up to 2023-07-31

View Document

23/08/2323 August 2023 Compulsory strike-off action has been discontinued

View Document

23/08/2323 August 2023 Compulsory strike-off action has been discontinued

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 Change of details for Lands Improvement Holdings Limited as a person with significant control on 2023-06-13

View Document

13/06/2313 June 2023 Register(s) moved to registered office address Level 16 5 Aldermanbury Square London EC2V 7HR

View Document

12/06/2312 June 2023 Registered office address changed from 15th Floor 140 London Wall London EC2Y 5DN United Kingdom to Level 16 5 Aldermanbury Square London EC2V 7HR on 2023-06-12

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-21 with updates

View Document

17/02/2217 February 2022

View Document

17/02/2217 February 2022 Audit exemption subsidiary accounts made up to 2021-07-31

View Document

10/02/2210 February 2022

View Document

10/02/2210 February 2022

View Document

02/07/212 July 2021 Current accounting period extended from 2021-03-31 to 2021-07-31

View Document

28/06/2128 June 2021

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Statement of capital on 2021-06-28

View Document

28/06/2128 June 2021

View Document

13/08/1913 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

23/10/1823 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

12/01/1812 January 2018 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR WARREN PERSKY

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR MICHAEL AKIVA HACKENBROCH

View Document

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / LANDS IMPROVEMENT HOLDINGS LIMITED / 29/08/2017

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 10 LOWER GROSVENOR PLACE 4TH FLOOR LONDON SW1W 0EN

View Document

29/08/1729 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/05/1728 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN MORIARTY

View Document

13/10/1613 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HODSON

View Document

18/08/1618 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 013433560002

View Document

03/08/163 August 2016 ADOPT ARTICLES 25/07/2016

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK HODSON / 01/03/2016

View Document

10/06/1610 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED GRAEME RICHARD WILLIAM HUNTER

View Document

27/10/1527 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/10/1526 October 2015 SAIL ADDRESS CREATED

View Document

08/10/158 October 2015 SECRETARY APPOINTED MR AARON JON BURNS

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR WARREN PERSKY

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR RUSSELL CHARLES GURNHILL

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR GRAHAM HENRY EDWARDS

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR ADAM DAKIN

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR HENRY RICHARDS

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

11/08/1511 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

27/05/1527 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

06/08/146 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

28/05/1428 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

01/08/131 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/05/1324 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PATRICK JOSEPH MORIARTY / 09/02/2013

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM 1 BUCKINGHAM PLACE LONDON SW1E 6HR

View Document

06/08/126 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/05/1223 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY LLOYD RICHARDS / 24/04/2012

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PATRICK JOSEPH MORIARTY / 24/04/2012

View Document

09/08/119 August 2011 DIRECTOR APPOINTED DIRECTOR JAMES LESLIE STONE

View Document

03/08/113 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/05/1124 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

24/11/1024 November 2010 CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR DUNCAN JENKINS

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, SECRETARY JAMES BRADY

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES BRADY

View Document

24/06/1024 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/05/1024 May 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED MR CHRISTOPHER MARK HODSON

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD PILKINGTON

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED MR RICHARD MICHAEL PILKINGTON

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED MR KEVIN PATRICK JOSEPH MORIARTY

View Document

26/05/0926 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED SECRETARY ROBIN DRAYTON

View Document

03/09/083 September 2008 SECRETARY APPOINTED MR JAMES MICHAEL BRADY

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR ROBIN DRAYTON

View Document

29/05/0829 May 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/06/066 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/06/039 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/022 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/06/022 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/06/011 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 AUDITOR'S RESIGNATION

View Document

09/05/009 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/04/0018 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9911 June 1999 RETURN MADE UP TO 23/05/99; NO CHANGE OF MEMBERS

View Document

13/05/9913 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/06/9812 June 1998 RETURN MADE UP TO 23/05/98; NO CHANGE OF MEMBERS

View Document

13/05/9813 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/04/9816 April 1998 DIRECTOR RESIGNED

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997 RETURN MADE UP TO 23/05/97; FULL LIST OF MEMBERS

View Document

14/05/9714 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/06/9630 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/06/9618 June 1996 RETURN MADE UP TO 23/05/96; NO CHANGE OF MEMBERS

View Document

08/06/958 June 1995 RETURN MADE UP TO 23/05/95; NO CHANGE OF MEMBERS

View Document

08/06/958 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/09/9415 September 1994 REGISTERED OFFICE CHANGED ON 15/09/94 FROM: 1 BUCKINGHAM PLACE LONDON SW1E 6HR

View Document

07/06/947 June 1994 RETURN MADE UP TO 23/05/94; FULL LIST OF MEMBERS

View Document

13/05/9413 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/04/946 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/946 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/946 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9311 June 1993 RETURN MADE UP TO 23/05/93; FULL LIST OF MEMBERS

View Document

24/05/9324 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/06/925 June 1992 RETURN MADE UP TO 23/05/92; NO CHANGE OF MEMBERS

View Document

28/05/9228 May 1992 AUDITOR'S RESIGNATION

View Document

19/05/9219 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/05/9218 May 1992 ALTER MEM AND ARTS 11/05/92

View Document

11/06/9111 June 1991 RETURN MADE UP TO 23/05/91; FULL LIST OF MEMBERS

View Document

20/05/9120 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/10/9030 October 1990 S252, S366A, S386 22/10/90

View Document

09/07/909 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/06/9011 June 1990 RETURN MADE UP TO 23/05/90; FULL LIST OF MEMBERS

View Document

29/03/9029 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/8920 July 1989 RETURN MADE UP TO 21/06/89; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/07/8812 July 1988 RETURN MADE UP TO 15/06/88; FULL LIST OF MEMBERS

View Document

14/06/8814 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/08/8720 August 1987 ADOPT MEM AND ARTS 270787

View Document

07/08/877 August 1987 RETURN MADE UP TO 12/06/87; FULL LIST OF MEMBERS

View Document

25/06/8725 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

08/10/868 October 1986 DIRECTOR RESIGNED

View Document

05/06/865 June 1986 RETURN MADE UP TO 21/05/86; FULL LIST OF MEMBERS

View Document

30/05/8630 May 1986 REGISTERED OFFICE CHANGED ON 30/05/86 FROM: 15 ST JAMES SQUARE LONDON SW17 4LQ

View Document

12/05/8612 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document


More Company Information