ALLIED LONDON DEVELOPMENT HOLDINGS LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-20 with updates

View Document

09/10/249 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-20 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/11/2323 November 2023 Group of companies' accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-20 with updates

View Document

25/03/2325 March 2023 Compulsory strike-off action has been discontinued

View Document

25/03/2325 March 2023 Compulsory strike-off action has been discontinued

View Document

24/03/2324 March 2023 Group of companies' accounts made up to 2021-12-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

12/01/2212 January 2022 Director's details changed for Mr Michael Julian Ingall on 2022-01-12

View Document

12/01/2212 January 2022 Change of details for Mr Michael Julian Ingall as a person with significant control on 2022-01-12

View Document

28/06/2028 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

21/04/2021 April 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JULIAN INGALL / 21/04/2020

View Document

21/04/2021 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JULIAN INGALL / 21/04/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

11/02/1911 February 2019 PREVSHO FROM 30/06/2019 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM HQ BUILDING, 2ND FLOOR 2 ATHERTON STREET MANCHESTER M3 3GS UNITED KINGDOM

View Document

07/06/187 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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