Advanced company searchLink opens in new window

ADL LEASED HOMES LTD

Company number 02522031

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Sep 2016 CS01 Confirmation statement made on 4 September 2016 with updates
26 Oct 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 51,000
12 Oct 2015 AA Full accounts made up to 31 March 2015
11 Nov 2014 AA Full accounts made up to 31 March 2014
31 Oct 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 51,000
14 Oct 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 51,000
01 Oct 2013 AA Full accounts made up to 31 March 2013
18 Apr 2013 MR01 Registration of charge 025220310003
02 Oct 2012 AA Full accounts made up to 31 March 2012
21 Sep 2012 AR01 Annual return made up to 4 September 2012 with full list of shareholders
19 Oct 2011 AR01 Annual return made up to 4 September 2011 with full list of shareholders
07 Oct 2011 AA Full accounts made up to 31 March 2011
09 Jun 2011 CERTNM Company name changed adl homecare LIMITED\certificate issued on 09/06/11
  • RES15 ‐ Change company name resolution on 2011-06-07
09 Jun 2011 CONNOT Change of name notice
05 Jan 2011 AA Accounts for a small company made up to 31 March 2010
19 Oct 2010 CH01 Director's details changed for Pearl Lorraine Jackson on 1 September 2010
19 Oct 2010 CH01 Director's details changed for William Jeremy Davies on 1 September 2010
19 Oct 2010 CH03 Secretary's details changed for William Jeremy Davies on 1 September 2010
19 Oct 2010 AR01 Annual return made up to 4 September 2010 with full list of shareholders
15 Sep 2010 CERTNM Company name changed barleyglow LIMITED\certificate issued on 15/09/10
  • RES15 ‐ Change company name resolution on 2010-09-08
15 Sep 2010 CONNOT Change of name notice
15 Sep 2010 AD01 Registered office address changed from Corbie Steps 89 Harehills Lane Leeds West Yorkshire LS7 4HA on 15 September 2010
14 Sep 2010 SH01 Statement of capital following an allotment of shares on 4 October 2009
  • GBP 51,000
14 Sep 2010 SH01 Statement of capital following an allotment of shares on 4 October 2009
  • GBP 51,000
22 Dec 2009 AA Full accounts made up to 31 March 2009