ELM HOUSE (UK) LTD

Elm House Elm House, Skelmersdale, WN8 8ET, Lancashire, England
StatusACTIVE
Company No.09095611
CategoryPrivate Limited Company
Incorporated20 Jun 2014
Age9 years, 11 months, 25 days
JurisdictionEngland Wales

SUMMARY

ELM HOUSE (UK) LTD is an active private limited company with number 09095611. It was incorporated 9 years, 11 months, 25 days ago, on 20 June 2014. The company address is Elm House Elm House, Skelmersdale, WN8 8ET, Lancashire, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Mar 2024

Action Date: 23 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-01

Officer name: Mrs Helen Jane Bell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 23 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2022

Action Date: 23 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-23

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-06-27

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Mar 2020

Action Date: 27 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-28

New date: 2019-06-27

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Oct 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090956110001

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Mar 2019

Action Date: 28 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-06-28

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-29

New date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Aug 2018

Action Date: 23 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090956110005

Charge creation date: 2018-08-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090956110002

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090956110003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Aug 2018

Action Date: 23 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090956110004

Charge creation date: 2018-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-25

Old address: 5 Duke Street Southport Merseyside PR8 1SE

New address: Elm House Lime Grove Skelmersdale Lancashire WN8 8ET

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-09

Officer name: Paul Barry Norman

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Mar 2018

Action Date: 29 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2018

Action Date: 01 Feb 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-02-01

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2018

Action Date: 01 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-01

Capital : 1 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2017

Action Date: 20 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-20

Psc name: Ryan Bell

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Mar 2017

Action Date: 23 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-23

Charge number: 090956110003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Mar 2017

Action Date: 23 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090956110002

Charge creation date: 2017-02-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2016

Action Date: 15 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090956110001

Charge creation date: 2016-12-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2015

Action Date: 20 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Barry Norman

Appointment date: 2014-06-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Incorporation company

Date: 20 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIZWARE SOLUTIONS LTD

582 HONEYPOT LANE,STANMORE,HA7 1JS

Number:10648236
Status:ACTIVE
Category:Private Limited Company

E-CIGARETTE ZONE LIMITED

82 REDDISH ROAD,STOCKPORT,SK5 7QU

Number:09754579
Status:ACTIVE
Category:Private Limited Company

FUELCARD SUPERMARKET LIMITED

UNIT 3 ST JAMES BUSINESS PARK,KNARESBOROUGH,HG5 8QB

Number:06399814
Status:ACTIVE
Category:Private Limited Company

GLENDALE LOGISTICS LIMITED

45 OAKLANDS DRIVE,ROSSENDALE,BB4 6SA

Number:08340088
Status:ACTIVE
Category:Private Limited Company

LOCKEY BROS. LIMITED

C/O EY,LONDON,SE1 2AF

Number:00587561
Status:LIQUIDATION
Category:Private Limited Company
Number:CE006423
Status:ACTIVE
Category:Charitable Incorporated Organisation

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