E.LACON & CO.,LIMITED

Whitbread Court Whitbread Court, Porz Avenue, Dunstable, LU5 5XE, Bedfordshire
StatusACTIVE
Company No.00040852
CategoryPrivate Limited Company
Incorporated04 Apr 1894
Age130 years, 25 days
JurisdictionEngland Wales

SUMMARY

E.LACON & CO.,LIMITED is an active private limited company with number 00040852. It was incorporated 130 years, 25 days ago, on 04 April 1894. The company address is Whitbread Court Whitbread Court, Porz Avenue, Dunstable, LU5 5XE, Bedfordshire.



Company Fillings

Confirmation statement with no updates

Date: 23 Dec 2023

Action Date: 23 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2023

Action Date: 02 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-02

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2022

Action Date: 23 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2022

Action Date: 20 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2022

Action Date: 03 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-03

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2021

Action Date: 20 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2021

Action Date: 25 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2021

Action Date: 27 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 20 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-20

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2019

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2018

Action Date: 01 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2017

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2017

Action Date: 02 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-02

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2016

Action Date: 03 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2015

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2015

Action Date: 26 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2014

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2014

Action Date: 27 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Dec 2013

Action Date: 20 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 20 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2012

Action Date: 01 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2011

Action Date: 20 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2011

Action Date: 03 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2010

Action Date: 20 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2010

Action Date: 04 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-04

Documents

View document PDF

Appoint person director company with name

Date: 20 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daren Clive Lowry

Documents

View document PDF

Statement of companys objects

Date: 22 Apr 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 22 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2009

Action Date: 20 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2009

Action Date: 26 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-26

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2007

Action Date: 01 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-01

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 14/08/06 from: whitbread house park street west luton bedfordshire LU1 3BG

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2006

Action Date: 02 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-02

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2005

Action Date: 03 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-03

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Address

Type: 287

Description: Registered office changed on 09/05/05 from: 25TH floor citypoint one ropemaker street london EC2Y 9HX

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/04; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2004

Action Date: 04 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-04

Documents

View document PDF

Legacy

Date: 28 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2004

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/03; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 28/10/03 from: whitbread house park street west luton LU1 3BG

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2003

Action Date: 01 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-01

Documents

View document PDF

Legacy

Date: 16 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Feb 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Feb 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Feb 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Feb 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Feb 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Feb 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Feb 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Feb 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Feb 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Feb 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2002

Action Date: 02 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-02

Documents

View document PDF

Legacy

Date: 17 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 May 2002

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/02; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2001

Action Date: 03 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-03

Documents

View document PDF

Legacy

Date: 11 May 2001

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/01; no change of members

Documents

View document PDF

Legacy

Date: 27 Mar 2001

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/00; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2001

Category: Address

Type: 287

Description: Registered office changed on 07/02/01 from: whitbread house park street west luton bedfordshire LU1 3BG

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2000

Action Date: 04 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-04

Documents

View document PDF

Legacy

Date: 11 Apr 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 10 May 1999

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 1999

Action Date: 27 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-27

Documents

View document PDF

Legacy

Date: 07 May 1998

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 1998

Action Date: 28 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-28

Documents

View document PDF

Legacy

Date: 17 Feb 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Feb 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jun 1997

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/97; full list of members

Documents

View document PDF


Some Companies

ABC SWIM SCHOOL LONDON LTD

16 MEADOW VIEW,SIDCUP,DA15 9BL

Number:09367373
Status:ACTIVE
Category:Private Limited Company

AUTUMN LIFE RETIREMENT SOLUTIONS LIMITED

THE GRANARY MAIN STREET,STAMFORD,PE9 3BX

Number:07465722
Status:ACTIVE
Category:Private Limited Company

BRICK AND STEEL CONSTRUCTION COMPANY LIMITED

2-6 BOSWELL SQUARE,GLASGOW,G52 4BQ

Number:SC121094
Status:ACTIVE
Category:Private Limited Company

JULIE DUGGAN LIMITED

TRETHULLAN COTTAGE,ST. AUSTELL,PL26 7EH

Number:04811473
Status:ACTIVE
Category:Private Limited Company

PRIORY CHIPBAR LTD

AEL Y DON,NARBERTH,SA67 8PU

Number:11644109
Status:ACTIVE
Category:Private Limited Company

TAPPER WILSON CREATIVE LIMITED

1 THE VILLAGE,TAVISTOCK,PL19 0NX

Number:09244406
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source