ELLA NUR LTD

111 Ross Walk 111 Ross Walk, Leicester, LE4 5HH, England
StatusACTIVE
Company No.10620536
CategoryPrivate Limited Company
Incorporated15 Feb 2017
Age7 years, 4 months
JurisdictionEngland Wales

SUMMARY

ELLA NUR LTD is an active private limited company with number 10620536. It was incorporated 7 years, 4 months ago, on 15 February 2017. The company address is 111 Ross Walk 111 Ross Walk, Leicester, LE4 5HH, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Feb 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-01

Old address: 111 Lbc, Office D5 Ross Walk Leicester LE4 5HH England

New address: 111 Ross Walk Lbc, Office D5 Leicester LE4 5HH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Address

Type: AD01

New address: 111 Lbc, Office D5 Ross Walk Leicester LE4 5HH

Old address: 167-169 Great Portland Street 5th Floor London W1W 5PF

Change date: 2023-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2023

Action Date: 27 Oct 2023

Category: Address

Type: AD01

New address: 167-169 Great Portland Street 5th Floor London W1W 5PF

Old address: PO Box 4385 10620536 - Companies House Default Address Cardiff CF14 8LH

Change date: 2023-10-27

Documents

View document PDF

Default companies house registered office address applied

Date: 29 Aug 2023

Action Date: 29 Aug 2023

Category: Address

Type: RP05

Default address: PO Box 4385, 10620536 - Companies House Default Address, Cardiff, CF14 8LH

Change date: 2023-08-29

Documents

View document PDF

Gazette filings brought up to date

Date: 10 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 09 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Address

Type: AD01

Old address: 9 Ground Floor High View Close Leicester LE4 9LJ England

Change date: 2023-02-02

New address: 167-169 Great Portland Street 5th Floor London W1W 5PF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 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: 16 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Dec 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-02-28

New date: 2021-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 May 2021

Action Date: 25 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106205360005

Charge creation date: 2021-05-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106205360002

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-09

Old address: 3 the Mill, Rectory Farm East Farndon Road Marston Trussell Market Harborough LE16 9TU England

New address: 9 Ground Floor High View Close Leicester LE4 9LJ

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106205360003

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Aug 2020

Action Date: 17 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-17

Charge number: 106205360004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Aug 2020

Action Date: 12 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106205360003

Charge creation date: 2020-08-12

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Aug 2020

Action Date: 05 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sara Liyakat Nurmahomed

Cessation date: 2020-05-05

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Notification of a person with significant control

Date: 05 May 2020

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-01

Psc name: Umar Liyakat Nurmahomed

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Feb 2020

Action Date: 25 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-02-25

Charge number: 106205360002

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106205360001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2019

Action Date: 04 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-04

Charge number: 106205360001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2019

Action Date: 05 Dec 2019

Category: Address

Type: AD01

Old address: 67 Hartington Road Leicester LE2 0GQ England

New address: 3 the Mill, Rectory Farm East Farndon Road Marston Trussell Market Harborough LE16 9TU

Change date: 2019-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sara Liyakat Nurmahomed

Termination date: 2018-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-01

Officer name: Mr Umar Liyakat Nurmahomed

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Incorporation company

Date: 15 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALH ESTATES LIMITED

80 NIGHTINGALE LANE,WANSTEAD,E11 2EZ

Number:07645178
Status:ACTIVE
Category:Private Limited Company

ELECTRONIC BUSINESS WAREHOUSE EUROPE LIMITED

50 CRUMMOCK GARDENS,AYRSHIRE,KA15 2HF

Number:SC322704
Status:ACTIVE
Category:Private Limited Company

FREY GROUP LTD

185A HORTON ROAD,STAINES UPON THAMES,TW19 6AQ

Number:10929479
Status:ACTIVE
Category:Private Limited Company

KINGSTON JC LTD

SUITE 1 FIRST FLOOR,LONDON,E4 6ST

Number:10341763
Status:ACTIVE
Category:Private Limited Company

LOWFIELD STREET LIMITED

30 FINSBURY SQUARE,LONDON,EC2P 2YU

Number:09711074
Status:LIQUIDATION
Category:Private Limited Company

PENROSE HOUSE (CAMBORNE) MANAGEMENT COMPANY LIMITED

1 ARTISTS TERRACE,REDRUTH,TR15 3FE

Number:10437399
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