UKBizDB.co.uk

APLH LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Hurley House, 1 Dewsbury Road, Leeds, LS11 5DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hurley House, 1 Dewsbury Road, Leeds, LS11 5DQ

Director15 March 2019Active
Hurley House, 1 Dewsbury Road, Leeds, LS11 5DQ

Director30 September 2022Active
Hurley House, 1 Dewsbury Road, Leeds, England, LS11 5DQ

Secretary29 April 2009Active
1, Frances Way, Grove Park, Enderby, Leicester, England, LE19 1SH

Secretary18 May 2017Active
Hurley House, 1 Dewsbury Road, Leeds, LS11 5DQ

Director29 August 2017Active
Hurley House, 1 Dewsbury Road, Leeds, LS11 5DQ

Director25 January 2010Active
Hurley House, 1 Dewsbury Road, Leeds, England, LS11 5DQ

Director25 January 2010Active
Hurley House, 1 Dewsbury Road, Leeds, LS11 5DQ

Director29 August 2017Active
Hurley House, 1 Dewsbury Road, Leeds, LS11 5DQ

Director06 April 2009Active
Hurley House, 1 Dewsbury Road, Leeds, LS11 5DQ

Director24 December 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Change account reference date company previous shortened.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type micro entity.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-07-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-05-09Other

Legacy.

Download
2022-03-31Accounts

Legacy.

Download
2022-03-31Other

Legacy.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type small.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Officers

Termination secretary company with name termination date.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Change account reference date company current extended.

Download
2019-08-21Accounts

Accounts with accounts type small.

Download
2019-07-29Officers

Termination director company with name termination date.

Download
2019-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-21Officers

Appoint person director company with name date.

Download
2019-03-21Officers

Termination director company with name termination date.

Download
2019-03-05Mortgage

Mortgage satisfy charge full.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.