ELEVATE LEGAL SERVICES UK LIMITED

One One, Newcastle Upon Tyne, NE1 3BZ, England
StatusACTIVE
Company No.08484761
CategoryPrivate Limited Company
Incorporated11 Apr 2013
Age11 years, 1 month, 6 days
JurisdictionEngland Wales

SUMMARY

ELEVATE LEGAL SERVICES UK LIMITED is an active private limited company with number 08484761. It was incorporated 11 years, 1 month, 6 days ago, on 11 April 2013. The company address is One One, Newcastle Upon Tyne, NE1 3BZ, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 11 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-11

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2023

Action Date: 11 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Phillip Kemble Croft

Change date: 2013-04-11

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084847610001

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084847610002

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084847610003

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 07 Aug 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 084847610004

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084847610004

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 10 Jul 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 084847610002

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 10 Jul 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 084847610001

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 10 Jul 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 084847610003

Documents

View document PDF

Resolution

Date: 10 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 10 Jun 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 May 2023

Action Date: 17 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-05-17

Charge number: 084847610004

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steve Harmon

Change date: 2022-02-11

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-11

Officer name: Mr Steve Harmon

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-28

Old address: One Central Parkway One Central Parkway Newcastle upon Tyne NE1 3BZ England

New address: One Central Parkway Newcastle upon Tyne NE1 3BZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Address

Type: AD01

Old address: 38 Chancery Lane London WC2A 1EN England

New address: One Central Parkway One Central Parkway Newcastle upon Tyne NE1 3BZ

Change date: 2021-09-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Aug 2021

Action Date: 13 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-08-13

Charge number: 084847610003

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Phillip Kemble Croft

Change date: 2021-07-05

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Harmon

Appointment date: 2020-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Leroy Little

Termination date: 2020-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2020

Action Date: 14 May 2020

Category: Address

Type: AD01

Change date: 2020-05-14

Old address: 9th Floor 107 Cheapside London EC2V 6DN England

New address: 38 Chancery Lane London WC2A 1EN

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Leroy Little

Change date: 2020-04-15

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-15

Officer name: Mr John Phillip Kemble Croft

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Liam Jerry Michael Brown

Change date: 2020-04-15

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jan 2020

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Liam Jerry Michael Brown

Notification date: 2016-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jan 2020

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dana Laureen Brown

Notification date: 2016-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jan 2020

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-06-30

Psc name: Elevate Services International Bv

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-01-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Leroy Little

Termination date: 2019-12-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Nov 2019

Action Date: 02 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Steve Harmon

Appointment date: 2019-11-02

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Aug 2019

Action Date: 16 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084847610002

Charge creation date: 2019-08-16

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Address

Type: AD01

Old address: C/O John Croft One Alfred Place Alfred Place London WC1E 7EB England

Change date: 2017-08-25

New address: 9th Floor 107 Cheapside London EC2V 6DN

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Notification of a person with significant control statement

Date: 27 Jun 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Elevate Services International Bv

Notification date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2016

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Leroy Little

Appointment date: 2016-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Aug 2016

Action Date: 16 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084847610001

Charge creation date: 2016-08-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 11 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2016

Action Date: 22 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-22

New address: C/O John Croft One Alfred Place Alfred Place London WC1E 7EB

Old address: 145-157 st John Street London EC1V 4PW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 11 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2014

Action Date: 11 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2013-12-31

Documents

View document PDF

Incorporation company

Date: 11 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONSEQ SWEDEN LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11036843
Status:ACTIVE
Category:Private Limited Company

GLENTARKIE LIMITED

BORDEAUX HOUSE,PERTH,PH1 5EN

Number:SC370363
Status:ACTIVE
Category:Private Limited Company

JUST URETHANE LIMITED

SOMERSET INDUSTRIAL ESTATE,GWENT,NP44 1QX

Number:02174160
Status:ACTIVE
Category:Private Limited Company

RAMA ALSHAM LTD

230 KILBURN HIGH ROAD,KILBURN,W6 4JP

Number:10960573
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SELECT FINISH CLEANING SERVICES LTD

10 INSTOW CLOSE,NOTTINGHAM,NG3 5XE

Number:08859948
Status:ACTIVE
Category:Private Limited Company

THE GARDENERS SOUTH WEST LIMITED

86 HOLLY LODGE ROAD,BRISTOL,BS5 7UD

Number:09468527
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