ELEGANT BESPOKE LIVING LIMITED

Fulford House Fulford House, Leamington Spa, CV32 4EA, Warwickshire, United Kingdom
StatusACTIVE
Company No.10370811
CategoryPrivate Limited Company
Incorporated12 Sep 2016
Age7 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

ELEGANT BESPOKE LIVING LIMITED is an active private limited company with number 10370811. It was incorporated 7 years, 7 months, 18 days ago, on 12 September 2016. The company address is Fulford House Fulford House, Leamington Spa, CV32 4EA, Warwickshire, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 18 Mar 2024

Action Date: 29 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-29

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2023

Action Date: 04 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel John William Nicholson

Change date: 2020-05-04

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2023

Action Date: 04 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel John William Nicholson

Change date: 2020-05-04

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2023

Action Date: 07 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-11-07

Psc name: Daniel John William Nicholson

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 Aug 2023

Action Date: 25 Aug 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2023

Action Date: 29 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 11 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Craig Carter

Termination date: 2020-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Theresa Marion Carter

Termination date: 2020-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 04 May 2020

Action Date: 04 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-04

Officer name: Mr Daniel John William Nicholson

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jun 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-29

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Theresa Marion Carter

Change date: 2017-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Theresa Marion Carter

Appointment date: 2017-02-06

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2017

Action Date: 07 Nov 2016

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2016-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2017

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Lee Smith

Termination date: 2016-11-07

Documents

View document PDF

Incorporation company

Date: 12 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASN STRUCTURAL CONSULTING LTD.

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08485292
Status:ACTIVE
Category:Private Limited Company

CASA VERDE INTERNATIONAL LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11821686
Status:ACTIVE
Category:Private Limited Company

EFRIN PIZZA LTD

59-60 THE MARKET SQUARE,LONDON,N9 0TZ

Number:11291241
Status:ACTIVE
Category:Private Limited Company

NEWPORT GLOBAL MANAGEMENT LIMITED

73 CORNHILL,LONDON,EC3V 3QQ

Number:09358719
Status:ACTIVE
Category:Private Limited Company
Number:CE005503
Status:ACTIVE
Category:Charitable Incorporated Organisation

SJK ELECTRICAL SERVICES LIMITED

5 ASH GREEN,PONTEFRACT,WF8 2DP

Number:06257228
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