ENLIGHTENED ERP LIMITED

Wild Acre Pendre Road Wild Acre Pendre Road, Llandudno, LL30 3DG, Gwynedd, United Kingdom
StatusACTIVE
Company No.11114183
CategoryPrivate Limited Company
Incorporated15 Dec 2017
Age6 years, 6 months, 3 days
JurisdictionEngland Wales

SUMMARY

ENLIGHTENED ERP LIMITED is an active private limited company with number 11114183. It was incorporated 6 years, 6 months, 3 days ago, on 15 December 2017. The company address is Wild Acre Pendre Road Wild Acre Pendre Road, Llandudno, LL30 3DG, Gwynedd, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 05 Jun 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 20 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2022

Action Date: 20 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-20

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Joel Andrew

Change date: 2021-10-15

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-15

Officer name: Ms Emma Trevaskiss

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joel Andrew

Change date: 2021-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Address

Type: AD01

Old address: 159 Lingwell Gate Lane Wakefield WF3 3JR United Kingdom

New address: Wild Acre Pendre Road Penrhynside Llandudno Gwynedd LL30 3DG

Change date: 2021-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 May 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 20 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Resolution

Date: 22 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 24 Dec 2019

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Emma Trevaskiss

Notification date: 2019-12-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Joel Andrew

Change date: 2019-12-20

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2019-12-20

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joel Andrew

Change date: 2019-10-07

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2019

Action Date: 07 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Joel Andrew

Change date: 2019-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jun 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Address

Type: AD01

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

New address: 159 Lingwell Gate Lane Wakefield WF3 3JR

Change date: 2019-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-01

Officer name: Ms Emma Trevaskiss

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2018

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Joel Andrew

Change date: 2018-02-19

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-19

Officer name: Mr Joel Andrew

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-09

Psc name: Mr Joel Andrew

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-09

Officer name: Mr Joel Andrew

Documents

View document PDF

Incorporation company

Date: 15 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEACE LIMITED

CLASSIC HOUSE MARTHA'S BUILDINGS,LONDON,EC1V 9BP

Number:02696771
Status:ACTIVE
Category:Private Limited Company

CREATIVE SECURITY SOLUTIONS LIMITED

SUITE 2.8 MONUMENT HOUSE,PINNER,HA5 5NE

Number:04130485
Status:ACTIVE
Category:Private Limited Company

EURO SAVEWAY LTD

1-3 LODGE AVENUE,DAGENHAM,RM8 2JA

Number:07674515
Status:ACTIVE
Category:Private Limited Company

KATALYST PRODUCTIONS LIMITED

200 LIONEL ROAD NORTH,MIDDLESEX,TW8 9QU

Number:03837967
Status:ACTIVE
Category:Private Limited Company

MAPAGE LOGISTICS LIMITED

65 BEMBRIDGE DRIVE,DERBY,DE24 0UG

Number:09174308
Status:ACTIVE
Category:Private Limited Company

SHIRLEY & CO ENTERPRISES LIMITED

UNIT 115,LONDON,SW17 7PD

Number:11396684
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