E1PD LTD
Status | ACTIVE |
Company No. | 07490552 |
Category | Private Limited Company |
Incorporated | 12 Jan 2011 |
Age | 13 years, 4 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
E1PD LTD is an active private limited company with number 07490552. It was incorporated 13 years, 4 months, 24 days ago, on 12 January 2011. The company address is 48-52 Penny Lane, Liverpool, L18 1DG, England.
Company Fillings
Confirmation statement with updates
Date: 02 Feb 2024
Action Date: 19 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-19
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2023
Action Date: 19 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-19
Documents
Accounts with accounts type micro entity
Date: 10 Nov 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Gazette filings brought up to date
Date: 26 Apr 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 25 Apr 2022
Action Date: 19 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-19
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2021
Action Date: 19 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-19
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2020
Action Date: 27 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-27
New address: 48-52 Penny Lane Liverpool L18 1DG
Old address: Rodney Chambers Rodney Street Liverpool L1 9AA England
Documents
Accounts with accounts type micro entity
Date: 05 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2020
Action Date: 19 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-19
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 29 Jan 2019
Action Date: 19 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-19
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2018
Action Date: 20 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-20
New address: Rodney Chambers Rodney Street Liverpool L1 9AA
Old address: 13 Hill Street Southport Merseyside PR9 0NW
Documents
Capital allotment shares
Date: 02 May 2018
Action Date: 22 Mar 2018
Category: Capital
Type: SH01
Date: 2018-03-22
Capital : 2 GBP
Documents
Appoint person director company with name date
Date: 19 Jan 2018
Action Date: 19 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-19
Officer name: Mr Neil William Ellis
Documents
Confirmation statement with updates
Date: 19 Jan 2018
Action Date: 19 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-19
Documents
Confirmation statement with updates
Date: 13 Dec 2017
Action Date: 13 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-13
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 24 Feb 2017
Action Date: 17 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-17
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 17 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-17
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Mortgage satisfy charge full
Date: 26 Feb 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 074905520001
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2015
Action Date: 17 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Nov 2014
Action Date: 06 Nov 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-11-06
Charge number: 074905520001
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Certificate change of name company
Date: 30 Sep 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed quickest property sale LTD\certificate issued on 30/09/14
Documents
Change of name notice
Date: 30 Sep 2014
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address
Date: 05 Mar 2014
Action Date: 05 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-05
Old address: 8 Office 6 Leicester Street Southport Merseyside PR9 0HA
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 17 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-17
Documents
Change registered office address company with date old address
Date: 12 Dec 2013
Action Date: 12 Dec 2013
Category: Address
Type: AD01
Old address: 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG United Kingdom
Change date: 2013-12-12
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2013
Action Date: 17 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-17
Documents
Change registered office address company with date old address
Date: 03 Jan 2013
Action Date: 03 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-03
Old address: Argyle House 8 Leicester Street Southport Merseyside PR9 0HA England
Documents
Accounts with accounts type dormant
Date: 20 Sep 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Change registered office address company with date old address
Date: 30 Jul 2012
Action Date: 30 Jul 2012
Category: Address
Type: AD01
Old address: 86 Banks Road Southport Merseyside PR9 8JL
Change date: 2012-07-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2012
Action Date: 17 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-17
Documents
Termination director company with name
Date: 17 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Kelly
Documents
Capital allotment shares
Date: 02 Aug 2011
Action Date: 27 Jun 2011
Category: Capital
Type: SH01
Date: 2011-06-27
Capital : 2 GBP
Documents
Second filing of form with form type
Date: 15 Jul 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
Appoint person director company with name
Date: 01 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathon Kelly
Documents
Appoint person director company with name
Date: 21 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michelle Ellis
Documents
Termination director company with name
Date: 20 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Sims
Documents
Incorporation company
Date: 12 Jan 2011
Category: Incorporation
Type: NEWINC
Documents
Some Companies
PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN
Number: | 04422548 |
Status: | VOLUNTARY ARRANGEMENT |
Category: | Private Limited Company |
UNIT E CAMILLA COURT,IPSWICH,IP10 0EU
Number: | 05438998 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR, PARK GATE,BRIGHTON,BN1 6AF
Number: | 11312772 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 ROSEMARY GARDENS,LONDON,SW14 7HD
Number: | 04349234 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTIGE UK CONSTRUCTION LIMITED
FLAT 26 BROOK HOUSE,MITCHAM,CR4 4LB
Number: | 11493799 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 DANSON ROAD,BEXLEYHEATH,DA6 8HP
Number: | 08537492 |
Status: | ACTIVE |
Category: | Private Limited Company |