ELITE INVESTOR GROUP LTD

9 Weavers House East Street Mills 9 Weavers House East Street Mills, Leeds, LS9 8EP, England
StatusACTIVE
Company No.11588890
CategoryPrivate Limited Company
Incorporated26 Sep 2018
Age5 years, 7 months, 3 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 13 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 115888900005

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 06 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 115888900001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 115888900002

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 115888900003

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 26 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEVRON CONSTRUCTION LIMITED

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

HAMPTONS GX LTD

38 NEW ROAD,HIGH WYCOMBE,HP14 3NA

Number:07666732
Status:ACTIVE
Category:Private Limited Company

I&ALL LTD

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

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