UKBizDB.co.uk

ADLAM CONSULTING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Adlam Consulting Limited. The company was founded 25 years ago and was given the registration number 03741781. The firm's registered office is in HARROW. You can find them at 3rd Floor, 166 College Road, Harrow, Middlesex. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:ADLAM CONSULTING LIMITED
Company Number:03741781
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:3rd Floor, 166 College Road, Harrow, Middlesex, United Kingdom, HA1 1BH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 166 College Road, Harrow, United Kingdom, HA1 1BH

Director07 June 1999Active
3rd Floor, 166 College Road, Harrow, United Kingdom, HA1 1BH

Director19 August 2009Active
Heatherfield House, 8 Heatherfield Lane, Weybridge, KT13 0AS

Secretary20 September 2004Active
Woods End, Hill Farm Lane, Chalfont St Giles, HP8 4NT

Secretary07 June 1999Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary24 March 1999Active
8 Alexandra Court, Queens Walk, London, W5 1TQ

Secretary24 March 1999Active
One London Wall, London, EC2Y 5AB

Corporate Secretary01 October 2005Active
Flat 67 Sailmakers Court, William Morris Way, London, SW6 2UX

Director16 March 2006Active
24 Chiddingstone Street, London, SW6 3TG

Director07 June 1999Active
58 Hamilton Terrace, Carlto Hill, London, NW8 0JX

Director07 June 1999Active
2 Balmoral Avenue, Bedford, MK40 2PT

Director24 March 1999Active
Midfield Lower Green Wimbish, Saffron Walden, CB10 2XH

Director18 November 2004Active
1a Longcroft Avenue, Harpenden, AL5 2QY

Director28 September 2006Active
Silvadale Tilemore Gardens, Petersfield, GU32 2JH

Director01 July 2008Active
Heatherfield House, 8 Heatherfield Lane, Weybridge, KT13 0AS

Director18 November 2004Active
Woods End, Hill Farm Lane, Chalfont St Giles, HP8 4NT

Director14 August 2002Active
65 Streathbourne Road, London, SW17 8RA

Director14 July 2008Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director24 March 1999Active
The Old Rectory, Church Street, Lavenham, CO10 9SA

Director17 January 2003Active

People with Significant Control

Ms Lynette Margaret Adlam
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:United Kingdom
Address:3rd Foor, 166 College Road, Harrow, United Kingdom, HA1 1BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Persons with significant control

Change to a person with significant control.

Download
2023-04-11Officers

Change person director company with change date.

Download
2023-04-11Officers

Change person director company with change date.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Officers

Change person director company with change date.

Download
2021-04-08Officers

Change person director company with change date.

Download
2021-04-08Persons with significant control

Change to a person with significant control.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Officers

Change person director company with change date.

Download
2020-04-07Officers

Change person director company with change date.

Download
2020-04-07Persons with significant control

Change to a person with significant control.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-09-14Address

Change registered office address company with date old address new address.

Download
2017-09-14Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.