ELUCEDA LIMITED

Unit 3 Caroline Court Unit 3 Caroline Court, Burnley, BB11 5UB, England
StatusACTIVE
Company No.06868828
CategoryPrivate Limited Company
Incorporated03 Apr 2009
Age15 years, 1 month, 12 days
JurisdictionEngland Wales

SUMMARY

ELUCEDA LIMITED is an active private limited company with number 06868828. It was incorporated 15 years, 1 month, 12 days ago, on 03 April 2009. The company address is Unit 3 Caroline Court Unit 3 Caroline Court, Burnley, BB11 5UB, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Apr 2024

Action Date: 03 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Nov 2023

Action Date: 09 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068688280003

Charge creation date: 2023-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-01

Officer name: Kevin Bresnahan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068688280001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2023

Action Date: 30 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068688280002

Charge creation date: 2023-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Richard Anthony Burhouse

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-01

Officer name: Neil Ivey

Documents

View document PDF

Capital allotment shares

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-15

Capital : 3,281.4 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2022

Action Date: 27 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-27

Capital : 3,266.3 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2022

Action Date: 03 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Bresnahan

Appointment date: 2021-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-16

Officer name: Kevin William Stableford

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2021

Action Date: 16 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-16

Capital : 3,217.8 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 16 Dec 2021

Action Date: 01 Jul 2021

Category: Capital

Type: RP04SH01

Capital : 3,195.3 GBP

Date: 2021-07-01

Documents

View document PDF

Second filing capital allotment shares

Date: 16 Dec 2021

Action Date: 30 Jun 2021

Category: Capital

Type: RP04SH01

Date: 2021-06-30

Capital : 3,192.3 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 16 Dec 2021

Action Date: 26 Jun 2021

Category: Capital

Type: RP04SH01

Date: 2021-06-26

Capital : 3,139.7 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 28 Oct 2021

Action Date: 30 Jun 2021

Category: Capital

Type: RP04SH01

Capital : 3,210.3 GBP

Date: 2021-06-30

Documents

View document PDF

Second filing capital allotment shares

Date: 15 Sep 2021

Action Date: 07 Jul 2021

Category: Capital

Type: RP04SH01

Capital : 3,210.3 GBP

Date: 2021-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-14

Officer name: Mr Kevin William Stableford

Documents

View document PDF

Second filing capital allotment shares

Date: 09 Jul 2021

Action Date: 07 Jul 2021

Category: Capital

Type: RP04SH01

Date: 2021-07-07

Capital : 3,206.3 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Jul 2021

Action Date: 07 Jul 2021

Category: Capital

Type: SH01

Capital : 3,206.3 GBP

Date: 2021-07-07

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2021

Action Date: 26 Jun 2021

Category: Capital

Type: SH01

Capital : 3,195.3 GBP

Date: 2021-06-26

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2021

Action Date: 01 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-01

Capital : 3,191.3 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-24

Capital : 3,188.3 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2021

Action Date: 04 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-04

Capital : 3,135.7 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2021

Action Date: 01 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-01

Capital : 3,096.3 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2021

Action Date: 28 May 2021

Category: Capital

Type: SH01

Capital : 3,025.4 GBP

Date: 2021-05-28

Documents

View document PDF

Resolution

Date: 29 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2021

Action Date: 02 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Ian Michael Eastwood

Change date: 2021-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Andrew Mclintock

Appointment date: 2021-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Richard Anthony Burhouse

Appointment date: 2021-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2020

Action Date: 24 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Stewart Murray-Smith

Termination date: 2020-12-24

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2020

Action Date: 28 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-28

Capital : 2,893.9 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 30 Oct 2020

Action Date: 14 Sep 2020

Category: Capital

Type: RP04SH01

Date: 2020-09-14

Capital : 2,839.3 GBP

Documents

View document PDF

Resolution

Date: 16 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-14

Capital : 2,839.3 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-11

Capital : 2,662 GBP

Documents

View document PDF

Resolution

Date: 04 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-02

Capital : 2,638 GBP

Documents

View document PDF

Notification of a person with significant control statement

Date: 12 Aug 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jun 2020

Action Date: 19 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068688280001

Charge creation date: 2020-06-19

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2020

Action Date: 19 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-19

Psc name: Brandon Barnett

Documents

View document PDF

Change account reference date company current extended

Date: 05 Mar 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-31

Officer name: Mr Neil Ivey

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2020

Action Date: 31 Dec 2019

Category: Capital

Type: SH01

Capital : 2,433.1 GBP

Date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2020

Action Date: 18 Dec 2019

Category: Capital

Type: SH01

Capital : 1,905 GBP

Date: 2019-12-18

Documents

View document PDF

Resolution

Date: 20 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Address

Type: AD01

Old address: 36 Rayleigh Road Harrogate North Yorkshire HG2 8QR

Change date: 2019-12-18

New address: Unit 3 Caroline Court Billington Road Burnley BB11 5UB

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-20

Officer name: Brandon Barnett

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2019

Action Date: 19 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-19

Capital : 1,795 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2018

Action Date: 05 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-05

Capital : 1,755 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2018

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. James Stewart Murray-Smith

Appointment date: 2017-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-26

Officer name: Mr Matthew James Buchanan Harte

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Lawton Cowley

Termination date: 2014-10-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2014

Action Date: 03 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2013

Action Date: 03 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2012

Action Date: 03 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-03

Documents

View document PDF

Resolution

Date: 02 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 01 Mar 2012

Action Date: 23 Jan 2012

Category: Capital

Type: SH02

Date: 2012-01-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2011

Action Date: 03 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2010

Action Date: 03 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-03

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-31

Officer name: Dr Ian Michael Eastwood

Documents

View document PDF

Change account reference date company current extended

Date: 24 Mar 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

New date: 2010-09-30

Made up date: 2010-04-30

Documents

View document PDF

Appoint person director company

Date: 17 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Cowley

Documents

View document PDF

Legacy

Date: 16 May 2009

Category: Officers

Type: 288a

Description: Director appointed dr ian michael eastwood

Documents

View document PDF

Incorporation company

Date: 03 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CCN PROPERTIES (WARRINGTON) LIMITED

77 ELLESMERE ROAD,WARRINGTON,WA4 6ED

Number:10470001
Status:ACTIVE
Category:Private Limited Company

CITY OF LONDON CAPITAL MANAGEMENT LIMITED

60 GOSWELL ROAD,LONDON,EC1M 7AD

Number:10667726
Status:ACTIVE
Category:Private Limited Company

DEEKO NDT SERVICES LTD

18 ELM LANE,GLENROTHES,KY7 5TD

Number:SC441058
Status:ACTIVE
Category:Private Limited Company

MELBRECK TECHNICAL RECRUITMENT LIMITED

THE GATEHOUSE, WHITE CROSS,LANCASTER,LA1 4XQ

Number:08172419
Status:ACTIVE
Category:Private Limited Company

NORWAY ROMTE CHEMICAL COMPANY LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:10934173
Status:ACTIVE
Category:Private Limited Company

TK TOTAL FITNESS LIMITED

C/O GEOFF SPURR & CO. LTD 41,ELY,CB7 4AA

Number:09278568
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