Company NameAdlou Limited
DirectorsMaria Evangealine Ablaza Solano and Patrick Jayson Valdez Solano
Company StatusActive
Company Number08362834
CategoryPrivate Limited Company
Incorporation Date16 January 2013(11 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMrs Maria Evangealine Ablaza Solano
Date of BirthDecember 1986 (Born 37 years ago)
NationalityFilipino
StatusCurrent
Appointed01 September 2021(8 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Henderson Grove Henderson Grove
Stoke-On-Trent
ST3 6JR
Director NameMr Patrick Jayson Valdez Solano
Date of BirthOctober 1984 (Born 39 years ago)
NationalityFilipino
StatusCurrent
Appointed01 September 2021(8 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Henderson Grove Henderson Grove
Stoke-On-Trent
ST3 6JR
Director NameSamuel Louth
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(same day as company formation)
RoleCoffee Shop Staff
Country of ResidenceEngland
Correspondence Address143 Nantwich Road
Crewe
Cheshire
CW2 6DF
Director NameMrs Sarah Ellen Jane Louth
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2016(3 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 September 2021)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address143 Nantwich Road
Crewe
Cheshire
CW2 6DF

Location

Registered Address143 Nantwich Road
Crewe
Cheshire
CW2 6DF
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe South
Built Up AreaCrewe

Shareholders

1 at £1Samuel Louth
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,005
Cash£1,103
Current Liabilities£2,636

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Filing History

14 September 2020Micro company accounts made up to 31 January 2020 (4 pages)
14 February 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
14 January 2019Cessation of Samuel Louth as a person with significant control on 1 February 2018 (1 page)
14 January 2019Confirmation statement made on 14 January 2019 with updates (5 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
22 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
17 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
13 December 2016Appointment of Sarah Ellen Jane Louth as a director on 22 November 2016 (3 pages)
13 December 2016Appointment of Sarah Ellen Jane Louth as a director on 22 November 2016 (3 pages)
23 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 April 2016Registered office address changed from 143 Nantwich Road Crewe CW2 6DF England to 143 Nantwich Road Crewe Cheshire CW2 6DF on 26 April 2016 (2 pages)
26 April 2016Registered office address changed from 143 Nantwich Road Crewe CW2 6DF England to 143 Nantwich Road Crewe Cheshire CW2 6DF on 26 April 2016 (2 pages)
15 April 2016Registered office address changed from 137 Wistaston Road Willaston Nantwich Cheshire CW5 6QS to 143 Nantwich Road Crewe CW2 6DF on 15 April 2016 (1 page)
15 April 2016Registered office address changed from 137 Wistaston Road Willaston Nantwich Cheshire CW5 6QS to 143 Nantwich Road Crewe CW2 6DF on 15 April 2016 (1 page)
26 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
26 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
13 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
16 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
16 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
23 October 2014Registered office address changed from 143 Nantwich Road Crewe CW2 6DF to 137 Wistaston Road Willaston Nantwich Cheshire CW5 6QS on 23 October 2014 (1 page)
23 October 2014Registered office address changed from 143 Nantwich Road Crewe CW2 6DF to 137 Wistaston Road Willaston Nantwich Cheshire CW5 6QS on 23 October 2014 (1 page)
5 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
5 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
16 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)