Advanced company searchLink opens in new window

A1 L & E LTD

Company number 11750931

Filter by category

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)
19 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 24 November 2023
06 Dec 2022 AD01 Registered office address changed from 9 Esher Road Esher Road Hersham Walton-on-Thames KT12 4JZ England to 136 Hertford Road Enfield Middlesex EN3 5AX on 6 December 2022
06 Dec 2022 LIQ02 Statement of affairs
06 Dec 2022 600 Appointment of a voluntary liquidator
06 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-25
22 Apr 2022 AA Micro company accounts made up to 31 January 2022
20 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
08 Dec 2021 PSC01 Notification of Wayne Darren Webber as a person with significant control on 7 March 2021
08 Dec 2021 PSC07 Cessation of Malcolm Stephen Adler as a person with significant control on 7 March 2021
08 Dec 2021 TM01 Termination of appointment of Malcolm Stephen Adler as a director on 1 September 2021
08 Dec 2021 AP01 Appointment of Mr Wayne Darren Webber as a director on 1 September 2021
06 Nov 2021 TM01 Termination of appointment of Danielle Adler as a director on 7 March 2021
27 Aug 2021 AA Micro company accounts made up to 31 January 2021
28 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2021 PSC04 Change of details for Mr Malcolm Stephen Adler as a person with significant control on 4 January 2019
22 Apr 2021 CS01 Confirmation statement made on 3 January 2021 with updates
26 Oct 2020 AD01 Registered office address changed from Ooze Dam High Road, Fobbing Stanford-Le-Hope Essex SS17 9HT United Kingdom to 9 Esher Road Esher Road Hersham Walton-on-Thames KT12 4JZ on 26 October 2020
21 Oct 2020 AD01 Registered office address changed from Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ United Kingdom to Ooze Dam High Road, Fobbing Stanford-Le-Hope Essex SS17 9HT on 21 October 2020
02 Jul 2020 AA Micro company accounts made up to 31 January 2020
09 Jan 2020 AP01 Appointment of Ms Danielle Adler as a director on 30 December 2019
07 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with updates
06 Jan 2020 TM01 Termination of appointment of Philippe John Hossen as a director on 31 December 2019
06 Jan 2020 PSC07 Cessation of Philippe John Hossen as a person with significant control on 4 October 2019
04 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-04
  • GBP 100