Background WavePink WaveYellow Wave

ALFL LIMITED (00532948)

ALFL LIMITED (00532948) is an active UK company. incorporated on 6 May 1954. with registered office in Worplesdon. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ALFL LIMITED has been registered for 71 years. Current directors include MURPHY, Craig, MURPHY, Graham Randall.

Company Number
00532948
Status
active
Type
ltd
Incorporated
6 May 1954
Age
71 years
Address
Church Hill, Worplesdon, GU3 3RU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MURPHY, Craig, MURPHY, Graham Randall
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALFL LIMITED

ALFL LIMITED is an active company incorporated on 6 May 1954 with the registered office located in Worplesdon. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ALFL LIMITED was registered 71 years ago.(SIC: 68209)

Status

active

Active since 71 years ago

Company No

00532948

LTD Company

Age

71 Years

Incorporated 6 May 1954

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

KINGSWAY WALLPAPER STORES LIMITED
From: 6 May 1954To: 20 April 2005
Contact
Address

Church Hill Church Lane Worplesdon, GU3 3RU,

Timeline

6 key events • 1954 - 2025

Funding Officers Ownership
Company Founded
May 54
New Owner
Oct 19
New Owner
Oct 23
Owner Exit
Oct 23
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MURPHY, Craig

Active
Church Hill, WorplesdonGU3 3RU
Born June 1990
Director
Appointed 17 Oct 2025

MURPHY, Graham Randall

Active
Church Hill, WorplesdonGU3 3RU
Born December 1946
Director
Appointed 08 Apr 2005

BRAY, Maria Magdalena

Resigned
Flat 2, LondonSW1Y 6NP
Secretary
Appointed 12 Oct 2001
Resigned 08 Apr 2005

MURPHY, Margaret Anne

Resigned
Church Hill Church Lane, GuildfordGU3 3RU
Secretary
Appointed 08 Apr 2005
Resigned 17 Oct 2025

SINCLAIR, Duncan Morrall

Resigned
The Paddocks, HertfordSG13 8LH
Secretary
Appointed N/A
Resigned 29 Nov 2001

LEDERER, Nicholas Charles

Resigned
Bloomfield Cottage, EnfieldEN2 6UD
Born July 1945
Director
Appointed 29 Sept 2001
Resigned 08 Apr 2005

MURPHY, Margaret Anne

Resigned
Church Hill Church Lane, GuildfordGU3 3RU
Born December 1949
Director
Appointed 25 Jun 2003
Resigned 17 Oct 2025

MURPHY, Margaret Anne

Resigned
Church Hill Church Lane, GuildfordGU3 3RU
Born December 1949
Director
Appointed N/A
Resigned 14 Jan 2003

SINCLAIR, Doris

Resigned
West Down, Hadley WoodEN4 0LU
Born January 1918
Director
Appointed 31 Aug 1993
Resigned 31 Mar 2001

SINCLAIR, Duncan Morrall

Resigned
The Paddocks, HertfordSG13 8LH
Born October 1947
Director
Appointed 31 Aug 1993
Resigned 08 Apr 2005

SINCLAIR, Walter Duncan Irving

Resigned
West Down, Hadley WoodEN4 0LU
Born February 1913
Director
Appointed N/A
Resigned 26 Feb 2001

Persons with significant control

3

2 Active
1 Ceased

Mr Craig Murphy

Active
Church Hill, WorplesdonGU3 3RU
Born June 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Nov 2022

Mr Gordon William Tulloch Murphy

Active
4 Albert Place, StirlingFK8 2QL
Born August 1950

Nature of Control

Ownership of shares 50 to 75 percent
Notified 18 Oct 2018

Mrs Margaret Anne Murphy

Ceased
Church Hill, WorplesdonGU3 3RU
Born December 1949

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 15 Nov 2022
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 October 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
26 February 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 February 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
22 February 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 September 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 October 2008
AAAnnual Accounts
Legacy
31 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 October 2007
AAAnnual Accounts
Legacy
7 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 September 2006
AAAnnual Accounts
Legacy
21 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2005
AAAnnual Accounts
Resolution
26 April 2005
RESOLUTIONSResolutions
Legacy
26 April 2005
287Change of Registered Office
Memorandum Articles
26 April 2005
MEM/ARTSMEM/ARTS
Resolution
26 April 2005
RESOLUTIONSResolutions
Resolution
26 April 2005
RESOLUTIONSResolutions
Resolution
26 April 2005
RESOLUTIONSResolutions
Resolution
26 April 2005
RESOLUTIONSResolutions
Resolution
26 April 2005
RESOLUTIONSResolutions
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
288bResignation of Director or Secretary
Legacy
22 April 2005
288bResignation of Director or Secretary
Legacy
22 April 2005
288bResignation of Director or Secretary
Legacy
22 April 2005
287Change of Registered Office
Certificate Change Of Name Company
20 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 2004
AAAnnual Accounts
Resolution
18 November 2003
RESOLUTIONSResolutions
Legacy
27 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 2003
AAAnnual Accounts
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
31 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 December 2002
AAAnnual Accounts
Legacy
4 December 2002
363sAnnual Return (shuttle)
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
19 December 2001
287Change of Registered Office
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
7 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 2001
AAAnnual Accounts
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
31 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 2000
AAAnnual Accounts
Accounts With Accounts Type Small
22 October 1999
AAAnnual Accounts
Legacy
22 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1998
AAAnnual Accounts
Legacy
15 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1997
AAAnnual Accounts
Legacy
22 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1996
AAAnnual Accounts
Legacy
21 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1995
AAAnnual Accounts
Legacy
26 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
25 October 1994
AAAnnual Accounts
Legacy
25 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1993
AAAnnual Accounts
Legacy
31 October 1993
363sAnnual Return (shuttle)
Legacy
21 September 1993
288288
Legacy
8 September 1993
288288
Accounts With Accounts Type Small
27 October 1992
AAAnnual Accounts
Legacy
27 October 1992
363sAnnual Return (shuttle)
Legacy
29 October 1991
363b363b
Accounts With Accounts Type Small
22 October 1991
AAAnnual Accounts
Accounts With Accounts Type Small
30 October 1990
AAAnnual Accounts
Legacy
30 October 1990
363363
Accounts With Made Up Date
6 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 1989
AAAnnual Accounts
Legacy
3 November 1989
363363
Legacy
3 February 1989
287Change of Registered Office
Accounts With Accounts Type Full
28 November 1988
AAAnnual Accounts
Legacy
28 November 1988
363363
Accounts With Accounts Type Full
28 October 1987
AAAnnual Accounts
Legacy
28 October 1987
363363
Auditors Resignation Company
23 June 1987
AUDAUD
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
31 October 1986
AAAnnual Accounts
Legacy
31 October 1986
363363
Accounts With Made Up Date
31 October 1985
AAAnnual Accounts
Accounts With Made Up Date
12 December 1984
AAAnnual Accounts
Accounts With Made Up Date
12 November 1983
AAAnnual Accounts
Accounts With Made Up Date
20 November 1982
AAAnnual Accounts
Legacy
6 February 1982
288aAppointment of Director or Secretary
Accounts With Made Up Date
3 December 1981
AAAnnual Accounts
Accounts With Made Up Date
24 November 1980
AAAnnual Accounts
Accounts With Made Up Date
4 November 1978
AAAnnual Accounts
Accounts With Made Up Date
7 November 1977
AAAnnual Accounts
Accounts With Made Up Date
5 January 1977
AAAnnual Accounts
Miscellaneous
12 December 1959
MISCMISC
Incorporation Company
6 May 1954
NEWINCIncorporation
Miscellaneous
6 May 1954
MISCMISC