UKBizDB.co.uk

ALBION LIMITED

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

This company is commonly known as Albion Limited. The company was founded 16 years ago and was given the registration number 06300240. The firm's registered office is in LEEDS. You can find them at C/o Kpmg Llp, 1 Sovereign Square, Leeds, . This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:ALBION LIMITED
Company Number:06300240
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:03 July 2007
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:C/o Kpmg Llp, 1 Sovereign Square, Leeds, LS1 4DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Tailors Corner, Thirsk Row, Leeds, LS1 4JF

Director04 February 2019Active
4th Floor, Tailors Corner, Thirsk Row, Leeds, LS1 4JF

Director31 October 2019Active
4th Floor, Tailors Corner, Thirsk Row, Leeds, LS1 4JF

Director03 July 2007Active
Paton House, Level One, Victoria Viaduct, Carlisle, England, CA3 8AN

Secretary21 November 2013Active
Suite 12, Malvern Gate, Bromwich Road, Worcester, WR2 4BN

Secretary07 April 2008Active
18 Canny Croft, Penrith, CA11 9HA

Secretary03 July 2007Active
Paton House, Level One, Victoria Viaduct, Carlisle, England, CA3 8AN

Director24 May 2017Active
Suite 12, Malvern Gate Business Park, Bromwich Road, Worcester, England, WR2 4BN

Director07 January 2013Active
Paton House, Level One, Victoria Viaduct, Carlisle, England, CA3 8AN

Director04 December 2013Active
Old Chapel Howe, Hayton, Nr Brampton, Brampton, CA8 9HR

Director03 July 2007Active
Paton House, Level One, Victoria Viaduct, Carlisle, England, CA3 8AN

Director07 January 2013Active
Suite 12, Malvern Gate, Bromwich Road, Worcester, WR2 4BN

Director01 January 2013Active
Paton House, Level One, Victoria Viaduct, Carlisle, England, CA3 8AN

Director05 April 2013Active
Unit 7, Grovelands, Boundary Way, Hemel Hempstead, England, HP2 7TE

Director15 September 2014Active
Suite 12, Malvern Gate, Bromwich Road, Worcester, WR2 4BN

Director03 July 2007Active
Y Derw Garden Suburb, Llanidloes, SY18 6EU

Director18 August 2008Active
Prospect 36 Carr Road, Calverley, Pudsey, LS28 5RH

Director01 November 2007Active
Paton House, Level One, Victoria Viaduct, Carlisle, England, CA3 8AN

Director24 May 2017Active
Chestnut House, Ingmanthorpe Hall, Wetherby, LS22 5PZ

Director01 November 2007Active

People with Significant Control

Lowe Clothing International Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Paton House Level One, Victoria Viaduct, Carlisle, United Kingdom, CA3 8AN
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-15Gazette

Gazette dissolved liquidation.

Download
2022-06-15Insolvency

Liquidation in administration progress report.

Download
2022-06-15Insolvency

Liquidation in administration move to dissolution.

Download
2022-01-18Insolvency

Liquidation in administration progress report.

Download
2022-01-13Address

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

Download
2021-07-31Insolvency

Liquidation in administration progress report.

Download
2021-05-17Insolvency

Liquidation in administration extension of period.

Download
2021-04-07Insolvency

Liquidation in administration removal of administrator from office.

Download
2021-04-07Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2021-01-20Insolvency

Liquidation in administration progress report.

Download
2020-08-04Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-07-23Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-07-23Address

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

Download
2020-07-18Insolvency

Liquidation in administration proposals.

Download
2020-07-08Insolvency

Liquidation in administration appointment of administrator.

Download
2020-06-13Officers

Termination director company with name termination date.

Download
2020-03-21Accounts

Change account reference date company previous shortened.

Download
2019-12-24Accounts

Change account reference date company previous shortened.

Download
2019-12-06Address

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

Download
2019-12-05Address

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

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-10-31Officers

Termination secretary company with name termination date.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-10-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.