E.LACON & CO.,LIMITED
Status | ACTIVE |
Company No. | 00040852 |
Category | Private Limited Company |
Incorporated | 04 Apr 1894 |
Age | 130 years, 25 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 20 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Daren Clive Lowry
Documents
Statement of companys objects
Date: 22 Apr 2010
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 22 Apr 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Legacy
Date: 24 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/08; full list of members
Documents
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
Legacy
Date: 20 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/07; full list of members
Documents
Legacy
Date: 04 Oct 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Oct 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
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
Legacy
Date: 03 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/06; full list of members
Documents
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
Legacy
Date: 14 Aug 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 14 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 06 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/05; full list of members
Documents
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
Legacy
Date: 09 May 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
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
Legacy
Date: 09 May 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 May 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/04; full list of members
Documents
Legacy
Date: 21 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Apr 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 28 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/03; full list of members
Documents
Legacy
Date: 10 Dec 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
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
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
Legacy
Date: 16 May 2003
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/03; full list of members
Documents
Legacy
Date: 11 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Feb 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 08 Feb 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 08 Feb 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 08 Feb 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 08 Feb 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 08 Feb 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 08 Feb 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 08 Feb 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 08 Feb 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 08 Feb 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 08 Feb 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 17 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 May 2002
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/02; no change of members
Documents
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
Legacy
Date: 11 May 2001
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/01; no change of members
Documents
Legacy
Date: 27 Mar 2001
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/00; full list of members
Documents
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
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
Legacy
Date: 11 Apr 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 10 May 1999
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/99; full list of members
Documents
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
Legacy
Date: 07 May 1998
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/98; full list of members
Documents
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
Legacy
Date: 17 Feb 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Feb 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jun 1997
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/97; full list of members
Documents
Some Companies
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 |
TRETHULLAN COTTAGE,ST. AUSTELL,PL26 7EH
Number: | 04811473 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |