General information

Name:

Airolgm Limited

Office Address:

Windsor House Troon Way Business Centre Humberstone Lane LE4 9HA Leicester

Number: 07337756

Incorporation date: 2010-08-05

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in Windsor House Troon Way Business Centre, Leicester LE4 9HA Airolgm Ltd is categorised as a Private Limited Company registered under the 07337756 registration number. It's been set up fourteen years ago. This firm's SIC and NACE codes are 96090 which means Other service activities not elsewhere classified. Its latest financial reports describe the period up to 2022-08-31 and the most recent confirmation statement was released on 2023-08-05.

In order to satisfy the clients, this limited company is constantly developed by a group of two directors who are Letie M. and Gloria M.. Their successful cooperation has been of extreme importance to the limited company since 2017. To find professional help with legal documentation, this specific limited company has been using the skills of Aquilina C. as a secretary since the appointment on 2010/08/05.

Gloria M. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Letie M.

Role: Director

Appointed: 01 March 2017

Latest update: 19 April 2024

Aquilina C.

Role: Secretary

Appointed: 05 August 2010

Latest update: 19 April 2024

Gloria M.

Role: Director

Appointed: 05 August 2010

Latest update: 19 April 2024

People with significant control

Gloria M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 19 August 2024
Confirmation statement last made up date 05 August 2023
Annual Accounts 30 May 2014
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 30 May 2014
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 29 May 2015
Annual Accounts 25 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 25 May 2016
Annual Accounts 7 March 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 7 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 31 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 31 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Address change date: 29th February 2024. New Address: 50 Pepys 50 Pepys London SE18 6GZ. Previous address: Windsor House Troon Way Business Centre Humberstone Lane Leicester LE4 9HA England (AD01)
filed on: 29th, February 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

4 Watling Gardens Dunstable

Post code:

LU6 3FD

City / Town:

Bedfordshire

Accountant/Auditor,
2016

Name:

Powered By Integra Limited

Address:

Thistle House 24-26 Thistle Street

Post code:

AB10 1XD

City / Town:

Aberdeen

Accountant/Auditor,
2012

Name:

Churchill Knight And Associates Limited

Address:

1st Floor Metropolitan House Darkes Lane

Post code:

EN6 1AG

City / Town:

Potters Bar

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
  • 82990 : Other business support service activities not elsewhere classified
13
Company Age

Similar companies nearby

Closest companies