Background WavePink WaveYellow Wave

ALDLEX (NO2) LLP (OC309315)

ALDLEX (NO2) LLP (OC309315) is an active UK company. incorporated on 21 September 2004. with registered office in London. ALDLEX (NO2) LLP has been registered for 21 years.

Company Number
OC309315
Status
active
Type
llp
Incorporated
21 September 2004
Age
21 years
Address
C/O Hunters Law Llp Lincoln's Inn, London, WC2A 3QN

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALDLEX (NO2) LLP

ALDLEX (NO2) LLP is an active company incorporated on 21 September 2004 with the registered office located in London. ALDLEX (NO2) LLP was registered 21 years ago.

Status

active

Active since 21 years ago

Company No

OC309315

LLP Company

Age

21 Years

Incorporated 21 September 2004

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 13 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

PEACHEY & CO LLP
From: 6 April 2005To: 14 November 2024
PEACHEY & CO SOLICITORS LLP
From: 21 September 2004To: 6 April 2005
Contact
Address

C/O Hunters Law Llp Lincoln's Inn 9 New Square London, WC2A 3QN,

Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Sept 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

ALUN-JONES, Nicholas Justin

Active
Lincoln's Inn, LondonWC2A 3QN
Born October 1968
Llp designated member
Appointed 21 Sept 2004

BRENNAN, Clare Marie

Active
Lincoln's Inn, LondonWC2A 3QN
Born January 1967
Llp designated member
Appointed 01 May 2008

WILSON, David Alan

Active
Lincoln's Inn, LondonWC2A 3QN
Born November 1959
Llp designated member
Appointed 21 Sept 2004

WILSON, Rory George Ian

Active
Lincoln's Inn, LondonWC2A 3QN
Born January 1987
Llp designated member
Appointed 01 May 2019

ASHTON, Hubert William

Resigned
95 AldwychWC2B 4JF
Born July 1957
Llp designated member
Appointed 21 Sept 2004
Resigned 01 May 2023

JENKINSON, Oliver John

Resigned
95 AldwychWC2B 4JF
Born April 1984
Llp designated member
Appointed 01 May 2016
Resigned 31 Oct 2017

WILSON, Robert Caird

Resigned
First Floor, Tunbridge WellsTN4 8NW
Born September 1955
Llp designated member
Appointed 21 Sept 2004
Resigned 01 Oct 2020

PEACHEY MANAGMENT LIMITED

Resigned
Aldwych, LondonWC2B 4JF
Corporate llp designated member
Appointed 01 May 2010
Resigned 01 May 2013

Persons with significant control

1

0 Active
1 Ceased

Mr Hubert Ashton

Ceased
95 AldwychWC2B 4JF
Born July 1957

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 01 May 2023
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
13 January 2026
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
13 October 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
23 September 2025
LLCH01LLCH01
Confirmation Statement With No Updates
23 September 2025
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
23 September 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
23 September 2025
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
23 September 2025
LLAD01LLAD01
Certificate Change Of Name Company
14 November 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice Limited Liability Partnership
14 November 2024
LLNM01LLNM01
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
12 November 2024
LLMR04LLMR04
Confirmation Statement With No Updates
30 September 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Current Shortened
12 May 2023
LLAA01LLAA01
Notification Of A Person With Significant Control Statement Limited Liability Partnership
11 May 2023
LLPSC08LLPSC08
Cessation Of A Person With Significant Control Limited Liability Partnership
11 May 2023
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
2 May 2023
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
2 October 2020
LLTM01LLTM01
Confirmation Statement With No Updates
29 September 2020
LLCS01LLCS01
Confirmation Statement With No Updates
27 September 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
10 May 2019
LLAP01LLAP01
Confirmation Statement With No Updates
27 September 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
28 June 2018
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
24 August 2017
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership With Appointment Date
19 January 2017
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
LLCS01LLCS01
Annual Return Limited Liability Partnership With Made Up Date
24 September 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
1 October 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 November 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
25 September 2013
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
14 May 2013
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
8 November 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
10 October 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
7 November 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
19 October 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
29 September 2010
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
29 September 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
29 September 2010
LLCH01LLCH01
Appoint Corporate Member Limited Liability Partnership
15 June 2010
LLAP02LLAP02
Accounts With Accounts Type Total Exemption Small
21 December 2009
AAAnnual Accounts
Legacy
28 September 2009
LLP363LLP363
Legacy
11 March 2009
LLP363LLP363
Legacy
4 March 2009
LLP288aLLP288a
Accounts With Accounts Type Total Exemption Small
28 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 January 2008
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2007
AAAnnual Accounts
Legacy
2 October 2006
363aAnnual Return
Legacy
2 October 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
2 March 2006
AAAnnual Accounts
Legacy
29 September 2005
363aAnnual Return
Legacy
5 May 2005
395Particulars of Mortgage or Charge
Legacy
20 April 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
6 April 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 September 2004
NEWINCIncorporation