LONDON ELITE PLUMBERS LTD

09121022 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.09121022
CategoryPrivate Limited Company
Incorporated08 Jul 2014
Age9 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

LONDON ELITE PLUMBERS LTD is an active private limited company with number 09121022. It was incorporated 9 years, 11 months, 10 days ago, on 08 July 2014. The company address is 09121022 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Default companies house registered office address applied

Date: 06 Mar 2023

Action Date: 06 Mar 2023

Category: Address

Type: RP05

Change date: 2023-03-06

Default address: PO Box 4385, 09121022 - Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Gazette notice compulsory

Date: 28 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Address

Type: AD01

New address: 4th Floor 18 st. Cross Street London EC1N 8UN

Change date: 2019-09-11

Old address: 8 Cloudesdale Road London SW17 8ES England

Documents

View document PDF

Resolution

Date: 26 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2019

Action Date: 16 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-16

Psc name: Mr Tyrone Rory Burrows

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Address

Type: AD01

Old address: Flat 36 70 Walton Street Aylesbury Bucks HP21 7QP England

Change date: 2019-02-28

New address: 8 Cloudesdale Road London SW17 8ES

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2018

Action Date: 08 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-26

Old address: 3 Lime Road Princes Risborough Buckinghamshire HP27 0BL

New address: Flat 36 70 Walton Street Aylesbury Bucks HP21 7QP

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 25 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2017

Action Date: 08 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 08 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2015

Action Date: 22 Jul 2015

Category: Address

Type: AD01

New address: 3 Lime Road Princes Risborough Buckinghamshire HP27 0BL

Change date: 2015-07-22

Old address: 3 Furrow Close Aylesbury Bucks HP21 9AQ United Kingdom

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 08 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUILD PROJECT MANAGEMENT LTD

CAMBURGH HOUSE,CANTERBURY,CT1 3DN

Number:11093572
Status:ACTIVE
Category:Private Limited Company

CLAM-CO (MANAGEMENT) LTD

26 WOODFIELD GROVE,CHESTER,CH2 3NY

Number:07770882
Status:ACTIVE
Category:Private Limited Company

LAZY ANARCHY LTD

50 HALKET CRESCENT,CARRONSHORE,FK2 8FB

Number:SC488440
Status:ACTIVE
Category:Private Limited Company

M & A TAPPERS LIMITED

53 FLAT A,LONDON,SE6 3AX

Number:10432424
Status:ACTIVE
Category:Private Limited Company

MARCUS WALSH LIMITED

SUITE 6 HALL MOSS BUSINESS PARK,DARWEN,BB3 2TT

Number:06395856
Status:ACTIVE
Category:Private Limited Company

REDFORD SMITH LTD

OLECOTE, VICARAGE LANE,CIRENCESTER,GL7 5HU

Number:11422066
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