ELMSTONE ORIGINAL LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusDISSOLVED
Company No.09315718
CategoryPrivate Limited Company
Incorporated18 Nov 2014
Age9 years, 6 months, 28 days
JurisdictionEngland Wales
Dissolution24 Oct 2023
Years7 months, 23 days

SUMMARY

ELMSTONE ORIGINAL LTD is an dissolved private limited company with number 09315718. It was incorporated 9 years, 6 months, 28 days ago, on 18 November 2014 and it was dissolved 7 months, 23 days ago, on 24 October 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Gazette notice voluntary

Date: 08 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 20 Jan 2023

Action Date: 09 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mohammed Ayyaz

Change date: 2023-01-09

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2023

Action Date: 09 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Ayyaz

Change date: 2023-01-09

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jan 2023

Action Date: 09 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-01-09

Psc name: Mohammed Ayyaz

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jan 2023

Action Date: 09 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kevin Hartley

Cessation date: 2023-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2023

Action Date: 09 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ayyaz

Appointment date: 2023-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2023

Action Date: 09 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Hartley

Termination date: 2023-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2023

Action Date: 19 Jan 2023

Category: Address

Type: AD01

New address: Unit 1C, 55 Forest Road Leicester LE5 0BT

Old address: 86 Church Street Sudbury CO10 9QT United Kingdom

Change date: 2023-01-19

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2022

Action Date: 04 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2021

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2021

Action Date: 25 May 2021

Category: Address

Type: AD01

Change date: 2021-05-25

Old address: 141 Hawthorn Road Rochester ME2 2HS United Kingdom

New address: 86 Church Street Sudbury CO10 9QT

Documents

View document PDF

Notification of a person with significant control

Date: 25 May 2021

Action Date: 12 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-05-12

Psc name: Kevin Hartley

Documents

View document PDF

Cessation of a person with significant control

Date: 25 May 2021

Action Date: 12 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-12

Psc name: Steffenie Cannon

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Hartley

Appointment date: 2021-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-12

Officer name: Steffenie Cannon

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2021

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2020

Action Date: 09 Oct 2020

Category: Address

Type: AD01

New address: 141 Hawthorn Road Rochester ME2 2HS

Change date: 2020-10-09

Old address: Flat B Lowin House Newquay TR7 1DN United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 09 Oct 2020

Action Date: 21 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-21

Psc name: Steffenie Cannon

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Oct 2020

Action Date: 21 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-21

Psc name: Lee Ferris

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Ferris

Termination date: 2020-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Steffenie Cannon

Appointment date: 2020-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Address

Type: AD01

New address: Flat B Lowin House Newquay TR7 1DN

Change date: 2019-12-11

Old address: Parrots Barn Banbury OX17 1FD United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2019

Action Date: 20 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-20

Psc name: Lee Ferris

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2019

Action Date: 20 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jake Southam

Cessation date: 2019-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Ferris

Appointment date: 2019-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jake Southam

Termination date: 2019-11-20

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Address

Type: AD01

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England

Change date: 2019-09-10

New address: Parrots Barn Banbury OX17 1FD

Documents

View document PDF

Notification of a person with significant control

Date: 10 Sep 2019

Action Date: 19 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jake Southam

Notification date: 2019-08-19

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Sep 2019

Action Date: 19 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terry Dunne

Cessation date: 2019-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jake Southam

Appointment date: 2019-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Dunne

Termination date: 2019-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roman Bochat

Termination date: 2018-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry Dunne

Appointment date: 2018-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terry Dunne

Notification date: 2018-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jun 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-05

Psc name: Roman Bochat

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Address

Type: AD01

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Change date: 2018-06-29

Old address: 15 Butterwick Walk Corby NN18 9HF England

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2017

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Address

Type: AD01

New address: 15 Butterwick Walk Corby NN18 9HF

Old address: 15 Butterwick Walk Corby NN18 9HF United Kingdom

Change date: 2017-12-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2017

Action Date: 14 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-12-14

Psc name: Roman Bochat

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2017

Action Date: 14 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Zbignieu Koperski

Cessation date: 2016-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zbignieu Koperski

Termination date: 2016-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-14

Officer name: Roman Bochat

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2016

Action Date: 29 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-29

New address: 15 Butterwick Walk Corby NN18 9HF

Old address: 7 Limewood Way Seacroft Leeds West Yorkshire LS14 1AB England

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-07

Officer name: Zbignieu Koperski

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-17

New address: 7 Limewood Way Seacroft Leeds West Yorkshire LS14 1AB

Old address: 48 Violet Close Corby NN18 8NW United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change person director company with change date

Date: 10 May 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-27

Officer name: Zbignieu Koperski

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2016

Action Date: 10 May 2016

Category: Address

Type: AD01

New address: 48 Violet Close Corby NN18 8NW

Change date: 2016-05-10

Old address: 53 Robin Road Corby NN18 8FH United Kingdom

Documents

View document PDF

Termination director company

Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2016

Action Date: 29 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-29

Old address: 5 Hedgebank Court Oakwood Derby DE21 2XS

New address: 53 Robin Road Corby NN18 8FH

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-22

Officer name: Zbignieu Koperski

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-18

Officer name: Stephanie Gayle

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephanie Gayle

Appointment date: 2015-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2015

Action Date: 25 Mar 2015

Category: Address

Type: AD01

New address: 5 Hedgebank Court Oakwood Derby DE21 2XS

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Change date: 2015-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2015-03-17

Documents

View document PDF

Incorporation company

Date: 18 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIVE PLUMBING SUPPLIES (CALNE) LIMITED

GREENWOOD WILLIAMS 1ST FLOOR, THE SYMS BUILDING,BUMPERS FARM,SN14 6LH

Number:07068920
Status:ACTIVE
Category:Private Limited Company

COLEMAN'S PLASTERING CONTRACTORS LTD

UNIT A6 CHAUCER BUSINESS PARK,POLEGATE,BN26 6QH

Number:11729272
Status:ACTIVE
Category:Private Limited Company

CONSTRUCTION & LEISURE LIMITED

FROGOWSE STATION LANE,BROUGH,HU15 2PX

Number:05833049
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HONEYBEEZ KITCHEN LIMITED

81 PARK WAY,RUISLIP,HA4 8NS

Number:08705818
Status:ACTIVE
Category:Private Limited Company

OLIVAR LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11926332
Status:ACTIVE
Category:Private Limited Company

SBG SPORTS SOFTWARE UK LTD

OLD BISHOPS' COLLEGE,CHESHUNT,EN8 9XP

Number:08736937
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