Albemarle Shoreham Airport Limited

DataGardener
dissolved
Unknown

Albemarle Shoreham Airport Limited

06506097Private Limited With Share Capital

Lynton House 7-12, Tavistock Square, London, WC1H9LT
Incorporated

18/02/2008

Company Age

18 years

Directors

2

Employees

SIC Code

52230

Risk

not scored

Company Overview

Registration, classification & business activity

Albemarle Shoreham Airport Limited (06506097) is a private limited with share capital incorporated on 18/02/2008 (18 years old) and registered in london, WC1H9LT. The company operates under SIC code 52230 - service activities incidental to air transportation.

Private Limited With Share Capital
SIC: 52230
Unknown
Incorporated 18/02/2008
WC1H9LT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

8

Registered

6

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

77
Gazette Dissolved Liquidation
Category:Gazette
Date:10-06-2023
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:10-03-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:03-11-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:29-04-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:17-03-2022
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:09-12-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:17-08-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:23-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-09-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:21-04-2020
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:11-12-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:10-10-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:19-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-11-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:22-10-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:20-04-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:17-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-09-2017
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:25-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-09-2017
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:12-04-2017
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:29-11-2016
Liquidation In Administration Proposals
Category:Insolvency
Date:10-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-09-2016
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:26-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2015
Resolution
Category:Resolution
Date:29-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2014
Termination Director Company With Name
Category:Officers
Date:01-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:26-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-06-2014
Termination Director Company With Name
Category:Officers
Date:21-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-05-2014
Accounts With Accounts Type Small
Category:Accounts
Date:13-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:23-10-2013
Appoint Corporate Director Company With Name
Category:Officers
Date:23-10-2013
Termination Secretary Company With Name
Category:Officers
Date:13-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2013
Termination Director Company With Name
Category:Officers
Date:29-10-2012
Termination Director Company With Name
Category:Officers
Date:29-10-2012
Accounts With Accounts Type Small
Category:Accounts
Date:18-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:20-12-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:20-12-2011
Accounts With Accounts Type Small
Category:Accounts
Date:06-09-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2011
Termination Director Company With Name
Category:Officers
Date:22-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:17-01-2011
Accounts With Accounts Type Small
Category:Accounts
Date:13-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:03-12-2010
Termination Secretary Company With Name
Category:Officers
Date:03-12-2010
Termination Director Company With Name
Category:Officers
Date:03-12-2010
Termination Secretary Company With Name
Category:Officers
Date:03-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-01-2010
Termination Director Company With Name
Category:Officers
Date:27-10-2009
Legacy
Category:Mortgage
Date:04-09-2009
Legacy
Category:Annual Return
Date:15-04-2009
Legacy
Category:Address
Date:19-06-2008
Legacy
Category:Accounts
Date:16-05-2008
Legacy
Category:Address
Date:24-04-2008
Legacy
Category:Officers
Date:24-04-2008
Legacy
Category:Officers
Date:24-04-2008
Legacy
Category:Officers
Date:24-04-2008
Legacy
Category:Officers
Date:24-04-2008
Legacy
Category:Officers
Date:21-04-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:14-04-2008
Incorporation Company
Category:Incorporation
Date:18-02-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/12/2016
Filing Date21/12/2015
Latest Accounts31/03/2015

Trading Addresses

9-10 Grafton Street, London, W1S4EN
Cecil Pashley Way Brighton Shoreham, Airport, Shoreham Airport, Shoreham-By-Sea, West Sussex, BN435FF
Lynton House, 7-12 Tavistock Square, London, WC1H9LTRegistered

Contact

Lynton House 7-12, Tavistock Square, London, WC1H9LT