This company is commonly known as Aplh Limited. The company was founded 15 years ago and was given the registration number 06780270. The firm's registered office is in LEEDS. You can find them at Hurley House, 1 Dewsbury Road, Leeds, . This company's SIC code is 70100 - Activities of head offices.
Name | : | APLH LIMITED |
---|---|---|
Company Number | : | 06780270 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 December 2008 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hurley House, 1 Dewsbury Road, Leeds, LS11 5DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hurley House, 1 Dewsbury Road, Leeds, LS11 5DQ | Director | 15 March 2019 | Active |
Hurley House, 1 Dewsbury Road, Leeds, LS11 5DQ | Director | 30 September 2022 | Active |
Hurley House, 1 Dewsbury Road, Leeds, England, LS11 5DQ | Secretary | 29 April 2009 | Active |
1, Frances Way, Grove Park, Enderby, Leicester, England, LE19 1SH | Secretary | 18 May 2017 | Active |
Hurley House, 1 Dewsbury Road, Leeds, LS11 5DQ | Director | 29 August 2017 | Active |
Hurley House, 1 Dewsbury Road, Leeds, LS11 5DQ | Director | 25 January 2010 | Active |
Hurley House, 1 Dewsbury Road, Leeds, England, LS11 5DQ | Director | 25 January 2010 | Active |
Hurley House, 1 Dewsbury Road, Leeds, LS11 5DQ | Director | 29 August 2017 | Active |
Hurley House, 1 Dewsbury Road, Leeds, LS11 5DQ | Director | 06 April 2009 | Active |
Hurley House, 1 Dewsbury Road, Leeds, LS11 5DQ | Director | 24 December 2008 | Active |
My Home Move Limited | ||
Notified on | : | 07 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Frances Way, Leicester, England, LE19 1SH |
Nature of control | : |
|
Mr David Thompson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | British |
Address | : | Hurley House, 1 Dewsbury Road, Leeds, LS11 5DQ |
Nature of control | : |
|
Mr Stephen Maurice Coupland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Address | : | Hurley House, 1 Dewsbury Road, Leeds, LS11 5DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Accounts | Change account reference date company previous shortened. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-07-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-05-09 | Other | Legacy. | Download |
2022-03-31 | Accounts | Legacy. | Download |
2022-03-31 | Other | Legacy. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Accounts | Accounts with accounts type small. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-18 | Officers | Termination secretary company with name termination date. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Accounts | Change account reference date company current extended. | Download |
2019-08-21 | Accounts | Accounts with accounts type small. | Download |
2019-07-29 | Officers | Termination director company with name termination date. | Download |
2019-03-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-21 | Officers | Appoint person director company with name date. | Download |
2019-03-21 | Officers | Termination director company with name termination date. | Download |
2019-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-31 | Officers | Termination director company with name termination date. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.