ELITE SALES & LINGUISTICS LIMITED
Status | ACTIVE |
Company No. | 07354307 |
Category | Private Limited Company |
Incorporated | 24 Aug 2010 |
Age | 13 years, 8 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
ELITE SALES & LINGUISTICS LIMITED is an active private limited company with number 07354307. It was incorporated 13 years, 8 months, 5 days ago, on 24 August 2010. The company address is 43 Broad Road, Eastbourne, BN20 9QT, East Sussex.
Company Fillings
Confirmation statement with updates
Date: 28 Sep 2023
Action Date: 24 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-24
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Certificate change of name company
Date: 15 Nov 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed student lettings (uk) LIMITED\certificate issued on 15/11/22
Documents
Confirmation statement with updates
Date: 17 Oct 2022
Action Date: 24 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-24
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 19 Oct 2021
Action Date: 24 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-24
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Termination director company with name termination date
Date: 23 Feb 2021
Action Date: 02 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Richard Morris
Termination date: 2021-02-02
Documents
Cessation of a person with significant control
Date: 02 Feb 2021
Action Date: 20 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-01-20
Psc name: Lee Richard Morris
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 10 Sep 2020
Action Date: 24 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-24
Documents
Gazette filings brought up to date
Date: 13 Nov 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 11 Nov 2019
Action Date: 24 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-24
Documents
Cessation of a person with significant control
Date: 11 Nov 2019
Action Date: 31 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-31
Psc name: Ross Andrew Osborne
Documents
Notification of a person with significant control
Date: 11 Nov 2019
Action Date: 31 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-08-31
Psc name: Nicola Jane Osborne
Documents
Accounts with accounts type total exemption full
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 08 Sep 2018
Action Date: 24 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-24
Documents
Accounts with accounts type total exemption full
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2017
Action Date: 24 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-24
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 24 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-24
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Termination director company with name termination date
Date: 05 Feb 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ross Andrew Osborne
Termination date: 2016-01-04
Documents
Appoint person director company with name date
Date: 05 Feb 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-04
Officer name: Mrs Nicola Jane Osborne
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2015
Action Date: 24 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-24
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2014
Action Date: 24 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-24
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Appoint person director company with name
Date: 04 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Richard Morris
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2013
Action Date: 24 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-24
Documents
Termination director company
Date: 08 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name
Date: 31 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Hunt
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2012
Action Date: 24 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-24
Documents
Change registered office address company with date old address
Date: 19 Dec 2012
Action Date: 19 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-19
Old address: 73 Madeira Way Eastbourne East Sussex BN23 5UL United Kingdom
Documents
Gazette filings brought up to date
Date: 19 Dec 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 24 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2011
Action Date: 24 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-24
Documents
Termination director company with name
Date: 25 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hamed Ovaisi
Documents
Termination director company with name
Date: 11 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hamed Ovaisi
Documents
Some Companies
UNIT 1,MIDHURST,GU29 9RN
Number: | 08441206 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIGITAL GROWTH PARTNERS LIMITED
12 STANFORD MEWS,LONDON,E8 1JA
Number: | 11073744 |
Status: | ACTIVE |
Category: | Private Limited Company |
98A DEDWORTH ROAD,WINDSOR,SL4 5BD
Number: | 10288826 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 NORMAN ROAD,CAMBRIDGESHIRE,PE1 5JZ
Number: | 04029731 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
216 DRAKE HOUSE,LONDON,SW8 2RL
Number: | 09749689 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 DERBY ROAD,RIPLEY,DE5 3EA
Number: | 11333334 |
Status: | ACTIVE |
Category: | Private Limited Company |