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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 166 College Road, Harrow, United Kingdom, HA1 1BH | Director | 07 June 1999 | Active |
3rd Floor, 166 College Road, Harrow, United Kingdom, HA1 1BH | Director | 19 August 2009 | Active |
Heatherfield House, 8 Heatherfield Lane, Weybridge, KT13 0AS | Secretary | 20 September 2004 | Active |
Woods End, Hill Farm Lane, Chalfont St Giles, HP8 4NT | Secretary | 07 June 1999 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 24 March 1999 | Active |
8 Alexandra Court, Queens Walk, London, W5 1TQ | Secretary | 24 March 1999 | Active |
One London Wall, London, EC2Y 5AB | Corporate Secretary | 01 October 2005 | Active |
Flat 67 Sailmakers Court, William Morris Way, London, SW6 2UX | Director | 16 March 2006 | Active |
24 Chiddingstone Street, London, SW6 3TG | Director | 07 June 1999 | Active |
58 Hamilton Terrace, Carlto Hill, London, NW8 0JX | Director | 07 June 1999 | Active |
2 Balmoral Avenue, Bedford, MK40 2PT | Director | 24 March 1999 | Active |
Midfield Lower Green Wimbish, Saffron Walden, CB10 2XH | Director | 18 November 2004 | Active |
1a Longcroft Avenue, Harpenden, AL5 2QY | Director | 28 September 2006 | Active |
Silvadale Tilemore Gardens, Petersfield, GU32 2JH | Director | 01 July 2008 | Active |
Heatherfield House, 8 Heatherfield Lane, Weybridge, KT13 0AS | Director | 18 November 2004 | Active |
Woods End, Hill Farm Lane, Chalfont St Giles, HP8 4NT | Director | 14 August 2002 | Active |
65 Streathbourne Road, London, SW17 8RA | Director | 14 July 2008 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 24 March 1999 | Active |
The Old Rectory, Church Street, Lavenham, CO10 9SA | Director | 17 January 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-11 | Officers | Change person director company with change date. | Download |
2023-04-11 | Officers | Change person director company with change date. | Download |
2022-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-08 | Officers | Change person director company with change date. | Download |
2021-04-08 | Officers | Change person director company with change date. | Download |
2021-04-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-11 | Officers | Change person director company with change date. | Download |
2020-04-07 | Officers | Change person director company with change date. | Download |
2020-04-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-14 | Address | Change registered office address company with date old address new address. | Download |
2017-09-14 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.