Background WavePink WaveYellow Wave

A L VENTURES LIMITED (09123294)

A L VENTURES LIMITED (09123294) is an active UK company. incorporated on 9 July 2014. with registered office in Banbury. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. A L VENTURES LIMITED has been registered for 11 years. Current directors include GREWAL, Satnam Singh, LADEFOGED, Niels.

Company Number
09123294
Status
active
Type
ltd
Incorporated
9 July 2014
Age
11 years
Address
12 North Bar, Banbury, OX16 0TB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
GREWAL, Satnam Singh, LADEFOGED, Niels
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A L VENTURES LIMITED

A L VENTURES LIMITED is an active company incorporated on 9 July 2014 with the registered office located in Banbury. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. A L VENTURES LIMITED was registered 11 years ago.(SIC: 56101)

Status

active

Active since 11 years ago

Company No

09123294

LTD Company

Age

11 Years

Incorporated 9 July 2014

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

BANSOLS SEVENTY-SIX LIMITED
From: 9 July 2014To: 31 August 2014
Contact
Address

12 North Bar Banbury, OX16 0TB,

Previous Addresses

The Courtyard Chapel Lane Bodicote Banbury Oxon OX15 4DB
From: 9 July 2014To: 6 February 2020
Timeline

14 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Jul 14
Funding Round
Apr 15
Funding Round
Apr 15
Share Issue
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Funding Round
Aug 17
Funding Round
Aug 17
Owner Exit
Sept 17
Funding Round
Aug 18
Funding Round
Aug 19
Capital Reduction
Aug 19
Share Buyback
Aug 19
9
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ANSWERBUY LIMITED

Active
North Bar, BanburyOX16 0TB
Corporate secretary
Appointed 09 Jul 2014

GREWAL, Satnam Singh

Active
North Bar, BanburyOX16 0TB
Born January 1971
Director
Appointed 12 Jan 2015

LADEFOGED, Niels

Active
North Bar, BanburyOX16 0TB
Born June 1963
Director
Appointed 12 Jan 2015

PEARCY, Rebecca Elizabeth

Resigned
Chapel Lane, BanburyOX15 4DB
Born April 1975
Director
Appointed 09 Jul 2014
Resigned 12 Jan 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Moonpal Singh Grewal

Ceased
Chapel Lane, BanburyOX15 4DB
Born July 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 16 Sept 2016

Mr Satnam Singh Grewal

Active
North Bar, BanburyOX16 0TB
Born January 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
7 September 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Capital Allotment Shares
7 August 2019
SH01Allotment of Shares
Capital Cancellation Shares
7 August 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 August 2019
SH03Return of Purchase of Own Shares
Gazette Filings Brought Up To Date
5 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
3 January 2019
AAAnnual Accounts
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Capital Allotment Shares
17 August 2018
SH01Allotment of Shares
Gazette Filings Brought Up To Date
4 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
29 September 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
29 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Capital Allotment Shares
17 August 2017
SH01Allotment of Shares
Capital Allotment Shares
14 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 April 2016
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
24 November 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Gazette Notice Compulsory
3 November 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Capital Allotment Shares
14 April 2015
SH01Allotment of Shares
Capital Allotment Shares
14 April 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 April 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
14 April 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
8 April 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
31 August 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 August 2014
RESOLUTIONSResolutions
Incorporation Company
9 July 2014
NEWINCIncorporation