ELIXIR STRATEGY LTD

First Floor Lipton House First Floor Lipton House, Leighton Buzzard, LU7 4QQ, Bedfordshire, United Kingdom
StatusACTIVE
Company No.06885987
CategoryPrivate Limited Company
Incorporated23 Apr 2009
Age15 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

ELIXIR STRATEGY LTD is an active private limited company with number 06885987. It was incorporated 15 years, 1 month, 8 days ago, on 23 April 2009. The company address is First Floor Lipton House First Floor Lipton House, Leighton Buzzard, LU7 4QQ, Bedfordshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 25 Apr 2024

Action Date: 23 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Oct 2022

Action Date: 27 May 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: H S (Nominees) Limited

Change date: 2022-05-27

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-05

Psc name: Mr Angus Jeremy Kerr

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Address

Type: AD01

New address: First Floor Lipton House Stanbridge Road Leighton Buzzard Bedfordshire LU7 4QQ

Change date: 2022-09-05

Old address: 35 Ballards Lane London N3 1XW United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Angus Jeremy Kerr

Change date: 2022-09-05

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2022

Action Date: 27 May 2022

Category: Address

Type: AD01

New address: 35 Ballards Lane London N3 1XW

Old address: 21 Bedford Square London WC1B 3HH

Change date: 2022-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Angus Jeremy Kerr

Change date: 2019-11-06

Documents

View document PDF

Change to a person with significant control

Date: 11 Nov 2019

Action Date: 06 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-06

Psc name: Mr Angus Jeremy Kerr

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2018

Action Date: 24 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alexander George William Kerr

Cessation date: 2017-04-24

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2018

Action Date: 24 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-24

Psc name: Harry James Olav Kerr

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2018

Action Date: 24 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-24

Psc name: Mariella Rose Kerr

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 27 May 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Angus Jeremy Kerr

Change date: 2015-03-01

Documents

View document PDF

Change person director company with change date

Date: 27 May 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-01

Officer name: Mr Angus Jeremy Kerr

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 23 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Capital allotment shares

Date: 29 Aug 2012

Action Date: 15 Jun 2012

Category: Capital

Type: SH01

Capital : 175.00 GBP

Date: 2012-06-15

Documents

View document PDF

Memorandum articles

Date: 29 Aug 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 29 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2012

Action Date: 23 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-23

Documents

View document PDF

Appoint corporate secretary company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: H S (Nominees) Limited

Documents

View document PDF

Termination secretary company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Calder and Co Registrars Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Nov 2011

Action Date: 23 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-23

Old address: Calder and Co 1 Regent Street London SW1Y 4NW

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Resolution

Date: 25 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 25 Jul 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2011

Action Date: 23 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2010

Action Date: 23 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-23

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Capital

Type: 88(2)

Description: Ad 28/04/09\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed calder and co registrars LIMITED

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2010 to 31/03/2010

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Address

Type: 287

Description: Registered office changed on 28/05/2009 from bethelea house vernham street andover hampshire SP110EL

Documents

View document PDF

Incorporation company

Date: 23 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHESTER HOUSE (BOURNEMOUTH) MANAGEMENT LIMITED

LANSDOWNE HOUSE,BOURNEMOUTH,BH1 3JW

Number:03528795
Status:ACTIVE
Category:Private Limited Company

D AND L PYMER LTD

MONOMETER HOUSE,LEIGH-ON-SEA,SS9 2HL

Number:11413572
Status:ACTIVE
Category:Private Limited Company

EAST DEVON CASUALTY SERVICE LIMITED

28 ALEXANDRA TERRACE,EXMOUTH,EX8 1BD

Number:07274353
Status:ACTIVE
Category:Private Limited Company

HOUGHTON & LAPPIN LIMITED

SAPPHIRE COURT,COVENTRY,CV2 2TX

Number:00291218
Status:ACTIVE
Category:Private Limited Company

M D FLOORING LIMITED

6B PARK FARM,THORNEY,PE6 0SY

Number:09836962
Status:ACTIVE
Category:Private Limited Company

ROCKSTONE AGENCY LIMITED

32 SAPPHIRE COURT OCEAN WAY,SOUTHAMPTON,SO14 3JW

Number:07503290
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