Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APLH LIMITED
Company Information for

APLH LIMITED

HURLEY HOUSE, 1 DEWSBURY ROAD, LEEDS, LS11 5DQ,
Company Registration Number
06780270
Private Limited Company
Active

Company Overview

About Aplh Ltd
APLH LIMITED was founded on 2008-12-24 and has its registered office in Leeds. The organisation's status is listed as "Active". Aplh Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
APLH LIMITED
 
Legal Registered Office
HURLEY HOUSE
1 DEWSBURY ROAD
LEEDS
LS11 5DQ
Other companies in LS11
 
Filing Information
Company Number 06780270
Company ID Number 06780270
Date formed 2008-12-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 15/06/2024
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 17:21:59
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name APLH LIMITED
The following companies were found which have the same name as APLH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
APLH CAPITAL, LLC C/O RAYMOND ROSS 6 THE LOCH ROSLYN NY 11576 Active Company formed on the 2015-04-23
APLH KOALA INVEST PTY LTD Active Company formed on the 2021-06-07
APLH PERSONAL LICENCE LTD PEMBROKE HOUSE ELLICE WAY WRECSAM WRECSAM LL13 7YT Active Company formed on the 2023-04-25
APLH PROPERTIES LIMITED 3 SEAVALE ROAD CLEVEDON BS21 7QB Active Company formed on the 2022-02-25
APLH PTY LTD Active Company formed on the 2017-06-30
APLH PTY LTD VIC 3192 Dissolved Company formed on the 2017-06-30
APLH Services, LLC 3799 S Jebel Way Aurora CO 80013 Good Standing Company formed on the 2022-12-31
APLH, INC. 11382 PROSPERITY FARMS RD SUITE 228 PALM BEACH GARDENS FL 33410 Inactive Company formed on the 2005-07-18
APLH, LLC 265 MULLLINAX ROAD ALPHARETTA GA 30004 Admin. Dissolved Company formed on the 2001-07-26
APLHA & CO LTD 5 MARSTON GARDENS LUTON UNITED KINGDOM LU2 7DU Dissolved Company formed on the 2017-01-04
APLHA 2 INFINITY LIMITED 11 ARAGON ROAD KINGSTON UPON THAMES KT2 5QA Active - Proposal to Strike off Company formed on the 2018-02-05
APLHA ADMINISTRATIVE SERVICES INC. 4435 E DAVISON DETROIT Michigan 48212 UNKNOWN Company formed on the 0000-00-00
APLHA BAKER TRAVEL SERVICES PRIVATE LIMITED 123 ANSAL BHAWANKASTURBA GANDHI MARG CONNAUGHT PLACE NEW DELHI Delhi STRIKE OFF Company formed on the 1996-11-04
APLHA BLUE ARROW LIMITED 14304060 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Active - Proposal to Strike off Company formed on the 2022-08-18
APLHA CLEANING SERVICES LTD 99 Walton Street Leicester LE3 0DY Active Company formed on the 2023-04-05
APLHA CONSULTING ENTERPRISE LIMITED 63-66 Hatton Garden London EC1N 8LE Active - Proposal to Strike off Company formed on the 2022-03-22
APLHA DISTRIBUTING COMPANY California Unknown
APLHA EXPRESS LLC 1221 SE ELLSWORTH RD APT 245 VANCOUVER WA 986646234 Dissolved Company formed on the 2020-07-08
APLHA FINANCIAL LTD 21 LEMINGTON AVENUE HALIFAX HX1 3XD Active Company formed on the 2017-10-13
APLHA INCORPORATED 500 THREE ISLANDS BLVD HALLANDALE FL 33009 Active Company formed on the 2020-10-19

Company Officers of APLH LIMITED

Current Directors
Officer Role Date Appointed
JULIA WAITE
Company Secretary 2017-05-18
DOUGLAS JOHN CRAWFORD
Director 2017-08-29
ROBIN JOHN LEWIS
Director 2010-01-25
SUKHDEV MALLE
Director 2017-08-29
JULIE SHELDON
Director 2009-04-06
DAVID THOMPSON
Director 2008-12-24
Previous Officers
Officer Role Date Appointed Date Resigned
HILARY HARRISON
Director 2010-01-25 2018-04-27
HILARY HARRISON
Company Secretary 2009-04-29 2017-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS JOHN CRAWFORD EASIER2MOVE LIMITED Director 2013-04-15 CURRENT 2010-07-09 Active
DOUGLAS JOHN CRAWFORD THE MORTGAGE FACTORY LIMITED Director 2013-04-15 CURRENT 2000-04-10 Active
DOUGLAS JOHN CRAWFORD SECURE CONVEYANCING LTD Director 2013-04-15 CURRENT 2010-10-08 Active
DOUGLAS JOHN CRAWFORD MOVER POWER LIMITED Director 2013-04-15 CURRENT 2003-02-19 Active
DOUGLAS JOHN CRAWFORD FIRST PROPERTY LAWYERS LIMITED Director 2013-04-15 CURRENT 2009-07-27 Active
DOUGLAS JOHN CRAWFORD THE MOVE PARTNERS LIMITED Director 2013-04-15 CURRENT 2001-03-27 Active
DOUGLAS JOHN CRAWFORD MY HOME INFORMATION PACK LTD Director 2013-04-15 CURRENT 2002-11-28 Active
DOUGLAS JOHN CRAWFORD THE MOVE FACTORY LTD Director 2012-11-01 CURRENT 2001-10-16 Active
DOUGLAS JOHN CRAWFORD THE MOVE FACTORY HOLDINGS LIMITED Director 2012-04-02 CURRENT 2005-11-23 Active
DOUGLAS JOHN CRAWFORD MY HOME MOVE LTD Director 2012-04-02 CURRENT 1999-11-10 Active
ROBIN JOHN LEWIS ADVANTAGE PROPERTY LAWYERS LIMITED Director 2009-11-18 CURRENT 2008-11-17 Active
SUKHDEV MALLE MY HOME MOVE LTD Director 2013-03-19 CURRENT 1999-11-10 Active
JULIE SHELDON ADVANTAGE PROPERTY LAWYERS LIMITED Director 2008-11-18 CURRENT 2008-11-17 Active
DAVID THOMPSON ROSSETT GREEN INVESTMENTS LTD Director 2018-01-16 CURRENT 2018-01-16 Active
DAVID THOMPSON SMART DINER LIMITED Director 2013-10-04 CURRENT 2011-01-04 Dissolved 2017-01-25
DAVID THOMPSON SMART DINER GROUP LIMITED Director 2013-07-19 CURRENT 2012-12-11 Active
DAVID THOMPSON D THOMPSON LIMITED Director 2008-12-24 CURRENT 2008-12-24 Active
DAVID THOMPSON JOHNSONS NURSERIES LIMITED Director 2000-07-01 CURRENT 1958-12-08 Active
DAVID THOMPSON ESSCO LIMITED Director 1991-04-14 CURRENT 1982-08-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15Previous accounting period shortened from 31/03/23 TO 30/03/23
2024-01-02CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES
2023-03-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-03-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-09-30APPOINTMENT TERMINATED, DIRECTOR ROBIN JOHN LEWIS
2022-09-30APPOINTMENT TERMINATED, DIRECTOR SUKHDEV MALLE
2022-09-30DIRECTOR APPOINTED MR KEVIN ANDREW SMITH
2022-09-30AP01DIRECTOR APPOINTED MR KEVIN ANDREW SMITH
2022-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JOHN LEWIS
2022-07-05Audit exemption subsidiary accounts made up to 2021-03-31
2022-05-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-03-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-03-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 24/12/20, WITH NO UPDATES
2020-06-18TM02Termination of appointment of Julia Waite on 2020-06-18
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 24/12/19, WITH NO UPDATES
2019-08-28AA01Current accounting period extended from 31/12/19 TO 31/03/20
2019-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JULIE SHELDON
2019-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 067802700002
2019-03-21AP01DIRECTOR APPOINTED MR DAVID JEREMY GROSSMAN
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JOHN CRAWFORD
2019-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067802700001
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMPSON
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH NO UPDATES
2018-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR HILARY HARRISON
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES
2017-09-05RES01ADOPT ARTICLES 05/09/17
2017-08-29AP01DIRECTOR APPOINTED MR SUKHDEV MALLE
2017-08-29AP01DIRECTOR APPOINTED MR DOUGLAS JOHN CRAWFORD
2017-08-18PSC02Notification of My Home Move Limited as a person with significant control on 2017-04-07
2017-08-18PSC07CESSATION OF DAVID THOMPSON AS A PSC
2017-08-18PSC07CESSATION OF STEPHEN MAURICE COUPLAND AS A PSC
2017-08-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 067802700001
2017-05-22TM02Termination of appointment of Hilary Harrison on 2017-05-18
2017-05-22AP03Appointment of Julia Waite as company secretary on 2017-05-18
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-04-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-05AR0124/12/15 ANNUAL RETURN FULL LIST
2016-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMPSON / 01/12/2015
2016-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE SHELDON / 01/12/2015
2016-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY HARRISON / 01/12/2015
2015-04-08AA31/12/14 TOTAL EXEMPTION SMALL
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-30AR0124/12/14 FULL LIST
2014-12-30AD02SAIL ADDRESS CHANGED FROM: UNIT 2 GEMINI BUSINESS PARK, SHEEPSCAR WAY LEEDS LS7 3JB UNITED KINGDOM
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2014 FROM UNIT 2 GEMINI BUSINESS PARK SHEEPSCAR WAY SCOTHALL ROAD LEEDS WEST YORKSHIRE LS7 3JB
2014-04-10AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-20AR0124/12/13 FULL LIST
2013-03-14AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-09AR0124/12/12 FULL LIST
2012-04-24AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMPSON / 23/02/2012
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE SHELDON / 23/02/2012
2012-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / MRS HILARY INNES HARRISON / 23/02/2012
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY INNES HARRISON / 23/02/2012
2012-01-05AR0124/12/11 FULL LIST
2011-06-10AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-30AR0124/12/10 FULL LIST
2010-09-22AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-26SH0125/01/10 STATEMENT OF CAPITAL GBP 1000
2010-04-22AP01DIRECTOR APPOINTED MRS HILARY INNES HARRISON
2010-03-06AP03APPOINT PERSON AS SECRETARY
2010-03-05AP01DIRECTOR APPOINTED MR ROBIN JOHN LEWIS
2010-01-06AR0124/12/09 FULL LIST
2010-01-06AD02SAIL ADDRESS CREATED
2009-05-12288aSECRETARY APPOINTED HILARY INNES HARRISON
2009-04-15288aDIRECTOR APPOINTED JULIE ANN SHELDON
2009-03-19287REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 2ND FLOOR APSLEY HOUSE 78 WELLINGTON STREET LEEDS W YORKS LS1 2JT
2009-01-27287REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 22 ROSSETT GREEN LANE HARROGATE NORTH YORKSHIRE HG2 9LH UNITED KINGDOM
2008-12-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to APLH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against APLH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of APLH LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APLH LIMITED

Intangible Assets
Patents
We have not found any records of APLH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APLH LIMITED
Trademarks
We have not found any records of APLH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APLH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as APLH LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where APLH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APLH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded APLH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode LS11 5DQ