UKBizDB.co.uk

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

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

This company is commonly known as A.l.i.h.(farms) Limited. The company was founded 50 years ago and was given the registration number 01161464. The firm's registered office is in LONDON. You can find them at 15th Floor, 140 London Wall, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:A.L.I.H.(FARMS) LIMITED
Company Number:01161464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1974
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:15th Floor, 140 London Wall, London, United Kingdom, EC2Y 5DN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR

Secretary11 September 2015Active
Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR

Director11 September 2015Active
Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR

Director11 September 2015Active
Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR

Director11 September 2015Active
Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR

Director04 September 2017Active
Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR

Director20 November 2015Active
Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR

Director25 July 2011Active
1 Cromwell Close, St Albans, AL4 9YE

Secretary31 July 2008Active
56 Ravensbourne Park Crescent, London, SE6 4YP

Secretary-Active
Stonecross Farm Whepstead, Bury St Edmunds, IP29 4ST

Secretary29 March 1994Active
21, St Thomas Street, Bristol, United Kingdom, BS1 6JS

Corporate Secretary01 October 2010Active
1 Cromwell Close, St Albans, AL4 9YE

Director10 April 2007Active
Curlew Court Guys Head Road, Sutton Bridge, Spalding, PE12 9QQ

Director-Active
Stonecross Farm Whepstead, Bury St Edmunds, IP29 4ST

Director31 March 1998Active
Stonecross Farm Whepstead, Bury St Edmunds, IP29 4ST

Director-Active
19 Birch Close, Send, Woking, GU23 7BZ

Director-Active
10, Lower Grosvenor Place, 4th Floor, London, United Kingdom, SW1W 0EN

Director10 May 2010Active
36 Prickwillow Road, Ely, CB7 4QT

Director01 June 2007Active
10, Lower Grosvenor Place, 4th Floor, London, United Kingdom, SW1W 0EN

Director26 February 2010Active
15th Floor, 140 London Wall, London, United Kingdom, EC2Y 5DN

Director11 September 2015Active
1 Buckingham Place, London, SW1E 6HR

Director26 February 2010Active
53 Kyrle Road, London, SW11 6BB

Director29 March 1994Active
Little Hadlow Bagshot Road, Worplesdon Hill, Woking, GU22 0QY

Director29 March 1994Active

People with Significant Control

Lands Improvement Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Confirmation statement

Confirmation statement with no updates.

Download
2024-03-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-04Accounts

Legacy.

Download
2024-03-04Other

Legacy.

Download
2024-03-04Other

Legacy.

Download
2023-06-14Address

Move registers to registered office company with new address.

Download
2023-06-14Persons with significant control

Change to a person with significant control.

Download
2023-06-13Address

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

Download
2023-05-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-05-31Other

Legacy.

Download
2023-05-11Accounts

Legacy.

Download
2023-05-11Other

Legacy.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-21Accounts

Legacy.

Download
2022-02-21Other

Legacy.

Download
2022-02-21Other

Legacy.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type small.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type small.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type full.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.