Background WavePink WaveYellow Wave

ADEPS LANAE LIMITED. (01073352)

ADEPS LANAE LIMITED. (01073352) is an active UK company. incorporated on 22 September 1972. with registered office in Huddersfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ADEPS LANAE LIMITED. has been registered for 53 years. Current directors include AHMED, Zahir, I M DIRECTORS LIMITED.

Company Number
01073352
Status
active
Type
ltd
Incorporated
22 September 1972
Age
53 years
Address
Management Block Globe Mill, Bridge Street, Huddersfield, HD7 5JN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AHMED, Zahir, I M DIRECTORS LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADEPS LANAE LIMITED.

ADEPS LANAE LIMITED. is an active company incorporated on 22 September 1972 with the registered office located in Huddersfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ADEPS LANAE LIMITED. was registered 53 years ago.(SIC: 99999)

Status

active

Active since 53 years ago

Company No

01073352

LTD Company

Age

53 Years

Incorporated 22 September 1972

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 December 2024 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

T. ROSS (FIBRES) LIMITED
From: 22 September 1972To: 15 September 1992
Contact
Address

Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield, HD7 5JN,

Previous Addresses

Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield HD7 5JN England
From: 26 September 2024To: 30 September 2024
Cumberland House Greenside Lane Bradford England BD8 9TF England
From: 25 May 2017To: 26 September 2024
98 Kirkstall Road Leeds LS3 1YN
From: 22 September 1972To: 25 May 2017
Timeline

7 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Sept 10
Director Joined
Mar 14
Director Left
Mar 14
Owner Exit
Nov 19
Capital Reduction
Aug 20
Director Joined
Feb 26
Director Left
Feb 26
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

GROSVENOR SECRETARIES LIMITED

Active
18-20 North Quay, DouglasIM1 4LE
Corporate secretary
Appointed 28 May 2004

AHMED, Zahir

Active
Globe Mills, SlaithwaiteHD7 5JN
Born October 1976
Director
Appointed 25 Nov 2025

I M DIRECTORS LIMITED

Active
Globe Mill, Bridge Street, HuddersfieldHD7 5JN
Corporate director
Appointed 01 Oct 1997

CHAMBERS, Linda Ruth

Resigned
10 Twining Brook Road, Cheadle HulmeSK8 5PU
Secretary
Appointed 22 Dec 1995
Resigned 30 Sept 1997

HAIGH, Claire Louise

Resigned
15 Rose Terrace, IlkleyLS29 0NE
Secretary
Appointed N/A
Resigned 22 Dec 1995

I M SECRETARIES LIMITED

Resigned
98 Kirkstall Road, LeedsLS3 1YN
Corporate secretary
Appointed 30 Sept 1997
Resigned 28 May 2004

CHAMBERS, Linda Ruth

Resigned
10 Twining Brook Road, Cheadle HulmeSK8 5PU
Born December 1950
Director
Appointed 22 Dec 1995
Resigned 01 Oct 1997

DENBY, Nigel Anthony

Resigned
2 Delph Wood Close, BingleyBD16 3LQ
Born October 1954
Director
Appointed N/A
Resigned 29 Apr 1993

HAIGH, Claire Louise

Resigned
15 Rose Terrace, IlkleyLS29 0NE
Born April 1964
Director
Appointed N/A
Resigned 22 Dec 1995

MURRAY, Allan Moreland

Resigned
11 Villa Road, BingleyBD16 4ER
Born September 1952
Director
Appointed 29 Apr 1993
Resigned 01 Oct 1997

O'CONNOR, Janet Caroline

Resigned
Globe Mills, SlaithwaiteHD7 5JN
Born October 1978
Director
Appointed 27 Mar 2014
Resigned 25 Nov 2025

SMITH, Christopher Stephen

Resigned
Athol Street, DouglasIM1 1QL
Born January 1972
Director
Appointed 24 Sept 2010
Resigned 27 Mar 2014

I M SECRETARIES LIMITED

Resigned
98 Kirkstall Road, LeedsLS3 1YN
Corporate director
Appointed 01 Oct 1997
Resigned 06 Aug 2004

Persons with significant control

2

1 Active
1 Ceased

Woolcombers Group Plc

Ceased
Kirkstall, LeedsLS3 1YN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Sept 2019
Globe Mills, SlaithwaiteHD7 5JN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Change Corporate Director Company With Change Date
16 January 2025
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
6 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 August 2022
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
12 August 2022
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
18 November 2020
CH04Change of Corporate Secretary Details
Second Filing Of Confirmation Statement With Made Up Date
26 October 2020
RP04CS01RP04CS01
Capital Cancellation Shares
21 August 2020
SH06Cancellation of Shares
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2019
PSC02Notification of Relevant Legal Entity PSC
Gazette Notice Compulsory
22 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
7 November 2018
AAAnnual Accounts
Confirmation Statement
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Change Corporate Director Company With Change Date
16 October 2017
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Dormant
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Dormant
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Dormant
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Dormant
14 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Accounts With Accounts Type Dormant
26 January 2010
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 January 2009
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Accounts With Made Up Date
14 January 2008
AAAnnual Accounts
Legacy
18 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 November 2006
AAAnnual Accounts
Legacy
13 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 February 2006
AAAnnual Accounts
Legacy
5 August 2005
363aAnnual Return
Resolution
26 July 2005
RESOLUTIONSResolutions
Legacy
27 September 2004
363aAnnual Return
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 May 2004
AAAnnual Accounts
Legacy
17 September 2003
363aAnnual Return
Accounts With Accounts Type Dormant
18 May 2003
AAAnnual Accounts
Legacy
11 September 2002
363aAnnual Return
Legacy
24 June 2002
288cChange of Particulars
Legacy
24 June 2002
288cChange of Particulars
Legacy
30 May 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
15 May 2002
AAAnnual Accounts
Legacy
19 December 2001
363aAnnual Return
Accounts With Accounts Type Dormant
4 December 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 October 2000
AAAnnual Accounts
Legacy
24 October 2000
363aAnnual Return
Accounts With Accounts Type Dormant
21 December 1999
AAAnnual Accounts
Legacy
16 August 1999
363aAnnual Return
Accounts With Accounts Type Dormant
1 February 1999
AAAnnual Accounts
Legacy
22 October 1998
363aAnnual Return
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
8 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 January 1998
AAAnnual Accounts
Legacy
2 October 1997
363aAnnual Return
Legacy
19 August 1996
363aAnnual Return
Accounts With Accounts Type Dormant
12 June 1996
AAAnnual Accounts
Legacy
11 January 1996
288288
Accounts With Accounts Type Dormant
17 November 1995
AAAnnual Accounts
Legacy
7 August 1995
363x363x
Accounts With Accounts Type Dormant
2 December 1994
AAAnnual Accounts
Legacy
22 August 1994
363x363x
Accounts With Accounts Type Dormant
23 November 1993
AAAnnual Accounts
Legacy
22 September 1993
363x363x
Legacy
27 May 1993
288288
Certificate Change Of Name Company
15 September 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
10 September 1992
AAAnnual Accounts
Legacy
8 September 1992
363x363x
Legacy
20 February 1992
288288
Legacy
25 November 1991
288288
Accounts With Accounts Type Dormant
14 August 1991
AAAnnual Accounts
Legacy
14 August 1991
363x363x
Accounts With Accounts Type Dormant
2 August 1990
AAAnnual Accounts
Legacy
2 August 1990
363363
Legacy
31 January 1990
288288
Legacy
19 January 1990
288288
Accounts With Accounts Type Dormant
19 October 1989
AAAnnual Accounts
Legacy
19 October 1989
363363
Legacy
2 November 1988
363363
Accounts With Made Up Date
2 November 1988
AAAnnual Accounts
Legacy
10 May 1988
288288
Legacy
11 November 1987
363363
Accounts With Made Up Date
11 November 1987
AAAnnual Accounts
Legacy
6 March 1987
288288
Legacy
22 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
31 October 1986
AAAnnual Accounts
Legacy
31 October 1986
363363