Background WavePink WaveYellow Wave

APLH LIMITED (06780270)

APLH LIMITED (06780270) is an active UK company. incorporated on 24 December 2008. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. APLH LIMITED has been registered for 17 years. Current directors include GROSSMAN, David Jeremy, SMITH, Kevin Andrew.

Company Number
06780270
Status
active
Type
ltd
Incorporated
24 December 2008
Age
17 years
Address
Hurley House, Leeds, LS11 5DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GROSSMAN, David Jeremy, SMITH, Kevin Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APLH LIMITED

APLH LIMITED is an active company incorporated on 24 December 2008 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. APLH LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06780270

LTD Company

Age

17 Years

Incorporated 24 December 2008

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 4 March 2026 (Just now)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

Hurley House 1 Dewsbury Road Leeds, LS11 5DQ,

Previous Addresses

Unit 2 Gemini Business Park Sheepscar Way Scothall Road Leeds West Yorkshire LS7 3JB
From: 24 December 2008To: 28 August 2014
Timeline

19 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Mar 10
Director Joined
Apr 10
Funding Round
May 10
Loan Secured
Jul 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Apr 18
Director Left
Jan 19
Loan Cleared
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Loan Secured
Mar 19
Director Left
Jul 19
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

GROSSMAN, David Jeremy

Active
1 Dewsbury Road, LeedsLS11 5DQ
Born December 1970
Director
Appointed 15 Mar 2019

SMITH, Kevin Andrew

Active
1 Dewsbury Road, LeedsLS11 5DQ
Born January 1967
Director
Appointed 30 Sept 2022

HARRISON, Hilary

Resigned
1 Dewsbury Road, LeedsLS11 5DQ
Secretary
Appointed 29 Apr 2009
Resigned 18 May 2017

WAITE, Julia

Resigned
Frances Way, LeicesterLE19 1SH
Secretary
Appointed 18 May 2017
Resigned 18 Jun 2020

CRAWFORD, Douglas John

Resigned
1 Dewsbury Road, LeedsLS11 5DQ
Born October 1961
Director
Appointed 29 Aug 2017
Resigned 15 Mar 2019

HARRISON, Hilary

Resigned
1 Dewsbury Road, LeedsLS11 5DQ
Born August 1953
Director
Appointed 25 Jan 2010
Resigned 27 Apr 2018

LEWIS, Robin John

Resigned
1 Dewsbury Road, LeedsLS11 5DQ
Born January 1974
Director
Appointed 25 Jan 2010
Resigned 30 Sept 2022

MALLE, Sukhdev

Resigned
1 Dewsbury Road, LeedsLS11 5DQ
Born January 1968
Director
Appointed 29 Aug 2017
Resigned 30 Sept 2022

SHELDON, Julie

Resigned
1 Dewsbury Road, LeedsLS11 5DQ
Born April 1969
Director
Appointed 06 Apr 2009
Resigned 26 Jul 2019

THOMPSON, David

Resigned
1 Dewsbury Road, LeedsLS11 5DQ
Born May 1951
Director
Appointed 24 Dec 2008
Resigned 31 Jan 2019

Persons with significant control

3

1 Active
2 Ceased
Frances Way, LeicesterLE19 1SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Apr 2017

Mr Stephen Maurice Coupland

Ceased
1 Dewsbury Road, LeedsLS11 5DQ
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Apr 2017

Mr David Thompson

Ceased
1 Dewsbury Road, LeedsLS11 5DQ
Born May 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Apr 2017
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Micro Entity
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2022
AAAnnual Accounts
Legacy
9 May 2022
AGREEMENT2AGREEMENT2
Legacy
31 March 2022
PARENT_ACCPARENT_ACC
Legacy
31 March 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
21 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
5 March 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Resolution
5 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
18 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2017
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
22 May 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 May 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Change Sail Address Company With Old Address New Address
30 December 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Move Registers To Registered Office Company
30 December 2010
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Capital Allotment Shares
26 May 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Appoint Person Secretary Company
6 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Move Registers To Sail Company
6 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 January 2010
AD02Notification of Single Alternative Inspection Location
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
287Change of Registered Office
Legacy
27 January 2009
287Change of Registered Office
Incorporation Company
24 December 2008
NEWINCIncorporation