EILEDON LTD

Beaconsfield Beaconsfield, Penrith, CA11 7SF, Cumbria
StatusACTIVE
Company No.08214940
CategoryPrivate Limited Company
Incorporated14 Sep 2012
Age11 years, 8 months, 19 days
JurisdictionEngland Wales

SUMMARY

EILEDON LTD is an active private limited company with number 08214940. It was incorporated 11 years, 8 months, 19 days ago, on 14 September 2012. The company address is Beaconsfield Beaconsfield, Penrith, CA11 7SF, Cumbria.



Company Fillings

Dissolved compulsory strike off suspended

Date: 09 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sandra Watson

Change date: 2019-04-18

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Sep 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-04-18

Officer name: Acer Associates Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2019

Action Date: 28 May 2019

Category: Address

Type: AD01

Change date: 2019-05-28

Old address: Crown Lodge Crown Lane Morden Surrey SM4 5BY

New address: Beaconsfield Beacon Edge Penrith Cumbria CA11 7SF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2017

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-01

Psc name: Sandra Watson

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Sep 2017

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-01

Psc name: Leslie Henry Anderton Sharp

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2017

Action Date: 14 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-14

Officer name: Leslie Henry Anderton Sharp

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2016

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: 17 Sep 2015

Action Date: 14 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2014

Action Date: 14 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-31

Officer name: Mrs Sandra Watson

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruce William Watson

Termination date: 2014-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-31

Officer name: Mark Brzezicki

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leslie Henry Anderton Sharp

Appointment date: 2014-08-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Brzezicki

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Sharp

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Watson

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bruce William Watson

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Peters

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2013

Action Date: 14 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Dec 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2012

Action Date: 29 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Julie Marie Peters

Change date: 2012-10-29

Documents

View document PDF

Incorporation company

Date: 14 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DR CHRIS FERRES LTD

131 RAVENHILL ROAD,BELFAST,BT6 8DR

Number:NI614881
Status:ACTIVE
Category:Private Limited Company

HYB LTD

21 COPPICE AVENUE,SALE,M33 4ND

Number:09454268
Status:ACTIVE
Category:Private Limited Company

KIND BAG LTD

STUDIO 17 6-16 ARBUTUS ST,LONDON,E8 4DT

Number:11836389
Status:ACTIVE
Category:Private Limited Company

NORSKE INTER LP

SUITE 1,ABERDEEN,AB11 6DY

Number:SL020287
Status:ACTIVE
Category:Limited Partnership

PCEPM LTD

1 FOURACRE CRESCENT,BRISTOL,BS16 6PR

Number:10250866
Status:ACTIVE
Category:Private Limited Company

SILAA LIMITED

40D KILBURN HIGH ROAD,LONDON,NW6 5UA

Number:11485765
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