ELITE INVESTOR GROUP LTD
Status | ACTIVE |
Company No. | 11588890 |
Category | Private Limited Company |
Incorporated | 26 Sep 2018 |
Age | 5 years, 7 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
ELITE INVESTOR GROUP LTD is an active private limited company with number 11588890. It was incorporated 5 years, 7 months, 3 days ago, on 26 September 2018. The company address is 9 Weavers House East Street Mills 9 Weavers House East Street Mills, Leeds, LS9 8EP, England.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 17 Apr 2024
Action Date: 17 Apr 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 115888900012
Charge creation date: 2024-04-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Apr 2024
Action Date: 28 Mar 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-03-28
Charge number: 115888900011
Documents
Mortgage satisfy charge full
Date: 13 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 115888900005
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Oct 2023
Action Date: 26 Sep 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 115888900010
Charge creation date: 2023-09-26
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2023
Action Date: 25 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-25
New address: 9 Weavers House East Street Mills East Street Leeds LS9 8EP
Old address: 9 Weavers House Eeast Street Mills East Street Leeds LS9 8EP England
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 06 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Mortgage satisfy charge full
Date: 06 Jun 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 115888900001
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 May 2023
Action Date: 02 May 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 115888900009
Charge creation date: 2023-05-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Sep 2022
Action Date: 08 Sep 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 115888900008
Charge creation date: 2022-09-08
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 01 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 May 2022
Action Date: 03 May 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-05-03
Charge number: 115888900007
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Dec 2021
Action Date: 30 Nov 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-11-30
Charge number: 115888900006
Documents
Mortgage satisfy charge full
Date: 09 Nov 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 115888900002
Documents
Mortgage satisfy charge full
Date: 09 Nov 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 115888900003
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Sep 2021
Action Date: 24 Sep 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 115888900005
Charge creation date: 2021-09-24
Documents
Change account reference date company current extended
Date: 03 Aug 2021
Action Date: 30 Nov 2021
Category: Accounts
Type: AA01
New date: 2021-11-30
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 05 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Jun 2021
Action Date: 14 Jun 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 115888900004
Charge creation date: 2021-06-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 115888900002
Charge creation date: 2021-04-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-04-01
Charge number: 115888900003
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2021
Action Date: 22 Feb 2021
Category: Address
Type: AD01
New address: 9 Weavers House Eeast Street Mills East Street Leeds LS9 8EP
Change date: 2021-02-22
Old address: 21 Millwright 47 Byron Street Leeds LS2 7NA England
Documents
Accounts with accounts type dormant
Date: 10 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 05 Jun 2020
Action Date: 05 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Feb 2020
Action Date: 31 Jan 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 115888900001
Charge creation date: 2020-01-31
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2019
Action Date: 29 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-29
Old address: C4Di at the Dock 31-38 Queen Street Hull HU1 1UU United Kingdom
New address: 21 Millwright 47 Byron Street Leeds LS2 7NA
Documents
Confirmation statement with no updates
Date: 16 Oct 2019
Action Date: 25 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-25
Documents
Change person director company with change date
Date: 02 Oct 2018
Action Date: 02 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Thomas
Change date: 2018-10-02
Documents
Change person director company with change date
Date: 02 Oct 2018
Action Date: 02 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Maryam Osman
Change date: 2018-10-02
Documents
Change to a person with significant control
Date: 02 Oct 2018
Action Date: 02 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Maryam Osman
Change date: 2018-10-02
Documents
Change to a person with significant control
Date: 02 Oct 2018
Action Date: 02 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Thomas
Change date: 2018-10-02
Documents
Some Companies
57 SOUTHEND ROAD,GRAYS,RM17 5NL
Number: | 11012539 |
Status: | ACTIVE |
Category: | Private Limited Company |
COTTINGHAM FLETCHER & COMPANY LIMITED
12 ROUNDWAY,CAMBERLEY,GU15 1NS
Number: | 05393696 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 NEW ROAD,HIGH WYCOMBE,HP14 3NA
Number: | 07666732 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 4 RIVERSIDE HOUSE 1-5 HIGH STREET,ST. ALBANS,AL2 1RE
Number: | 09471755 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH DOWNS DENTAL LABORATORY LIMITED
71A EASTBOURNE ROAD,EASTBOURNE,BN20 9NR
Number: | 06626124 |
Status: | ACTIVE |
Category: | Private Limited Company |
TECHNOLOGY STRATEGY CONSULTANTS LTD
GREENWAY HOUSE,SHENINGTON, BANBURY,OX15 6HW
Number: | 05048690 |
Status: | ACTIVE |
Category: | Private Limited Company |