You are here: bizstats.co.uk > a-z index > A list

A.l.i.h.(farms) Limited LONDON


A.l.i.h.(farms) started in year 1974 as Private Limited Company with registration number 01161464. The A.l.i.h.(farms) company has been functioning successfully for fifty years now and its status is active. The firm's office is based in London at Level 16. Postal code: EC2V 7HR.

At present there are 6 directors in the the firm, namely Michael H., Graeme H. and Graham E. and others. In addition one secretary - Aaron B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

A.l.i.h.(farms) Limited Address / Contact

Office Address Level 16
Office Address2 5 Aldermanbury Square
Town London
Post code EC2V 7HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01161464
Date of Incorporation Wed, 27th Feb 1974
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 50 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Michael H.

Position: Director

Appointed: 04 September 2017

Graeme H.

Position: Director

Appointed: 20 November 2015

Aaron B.

Position: Secretary

Appointed: 11 September 2015

Graham E.

Position: Director

Appointed: 11 September 2015

Adam D.

Position: Director

Appointed: 11 September 2015

Russell G.

Position: Director

Appointed: 11 September 2015

James S.

Position: Director

Appointed: 25 July 2011

Warren P.

Position: Director

Appointed: 11 September 2015

Resigned: 19 September 2017

Jordan Company Secretaries Limited

Position: Corporate Secretary

Appointed: 01 October 2010

Resigned: 11 September 2015

Christopher H.

Position: Director

Appointed: 10 May 2010

Resigned: 31 August 2016

Kevin M.

Position: Director

Appointed: 26 February 2010

Resigned: 31 March 2017

Richard P.

Position: Director

Appointed: 26 February 2010

Resigned: 10 May 2010

James B.

Position: Secretary

Appointed: 31 July 2008

Resigned: 01 October 2010

Duncan J.

Position: Director

Appointed: 01 June 2007

Resigned: 01 October 2010

James B.

Position: Director

Appointed: 10 April 2007

Resigned: 01 October 2010

Robin D.

Position: Director

Appointed: 31 March 1998

Resigned: 31 July 2008

Noel S.

Position: Director

Appointed: 29 March 1994

Resigned: 31 May 2007

Robin D.

Position: Secretary

Appointed: 29 March 1994

Resigned: 31 July 2008

Henry R.

Position: Director

Appointed: 29 March 1994

Resigned: 11 September 2015

Thomas H.

Position: Director

Appointed: 23 May 1991

Resigned: 29 March 1994

Peter C.

Position: Director

Appointed: 23 May 1991

Resigned: 31 March 1998

Maxwell C.

Position: Secretary

Appointed: 23 May 1991

Resigned: 29 March 1994

Robin D.

Position: Director

Appointed: 23 May 1991

Resigned: 23 May 1994

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we discovered, there is Lands Improvement Holdings Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lands Improvement Holdings Limited

Level 16 5 Aldermanbury Square, London, EC2V 7HR, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 1257600
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 4th, March 2024
Free Download (38 pages)

Company search