Afon Las Hydro Limited

DataGardener
live
Unknown

Afon Las Hydro Limited

08360319Private Limited With Share Capital

Wellington House, 273-275 High Street, St Albans, AL21HA
Incorporated

15/01/2013

Company Age

13 years

Directors

1

Employees

SIC Code

71129

Risk

low risk

Company Overview

Registration, classification & business activity

Afon Las Hydro Limited (08360319) is a private limited with share capital incorporated on 15/01/2013 (13 years old) and registered in st albans, AL21HA. The company operates under SIC code 71129 and is classified as Unknown.

Private Limited With Share Capital
SIC: 71129
Unknown
Incorporated 15/01/2013
AL21HA

Financial Overview

Total Assets

£1.01M

Liabilities

£1.03M

Net Assets

£-15.2K

Cash

£28.0K

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1
director

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

46
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:18-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-01-2020
Resolution
Category:Resolution
Date:31-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:17-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-10-2017
Legacy
Category:Miscellaneous
Date:10-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2016
Resolution
Category:Resolution
Date:06-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-06-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:10-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-02-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-02-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2014
Resolution
Category:Resolution
Date:13-03-2013
Incorporation Company
Category:Incorporation
Date:15-01-2013

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

Wellington House, 273-275 High Street, London Colney, St. Albans, Hertfordshire, AL21HARegistered

Contact

taybar.co.uk
Wellington House, 273-275 High Street, St Albans, AL21HA