Advanced company searchLink opens in new window

EAST LONDON LIFT INVESTMENTS LIMITED

Company number 04659483

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 May 2020 TM01 Termination of appointment of Phillip James Thorne as a director on 4 November 2019
10 Sep 2019 AP01 Appointment of Mr Alan Campbell Ritchie as a director on 27 August 2019
08 Aug 2019 AA Micro company accounts made up to 31 December 2018
22 May 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
04 Dec 2018 AP03 Appointment of Mr Daniel Peter Bevan as a secretary on 3 December 2018
04 Dec 2018 TM02 Termination of appointment of Carolyn Jane Pollard as a secretary on 3 December 2018
05 Jul 2018 AA Micro company accounts made up to 31 December 2017
14 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
22 Aug 2017 CH01 Director's details changed for Mr Paul Edward Brand on 22 August 2017
15 Aug 2017 CH01 Director's details changed for Mr Paul Simon Andrews on 15 August 2017
21 Jun 2017 AA Micro company accounts made up to 31 December 2016
19 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
19 May 2017 CH01 Director's details changed for Mr Paul Simon Andrews on 19 May 2017
06 Apr 2017 CH01 Director's details changed for Mr Neil Rae on 6 April 2017
03 Apr 2017 AP01 Appointment of Mr Phillip James Thorne as a director on 1 April 2017
03 Apr 2017 TM01 Termination of appointment of Gareth Lawrence Chapman as a director on 1 April 2017
19 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
31 May 2016 AD01 Registered office address changed from Pembroke House Banbury Business Park Aynho Road Adderbury Banbury Oxfordshire OX17 3NS to Challenge House International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ on 31 May 2016
17 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
06 Nov 2015 AP03 Appointment of Mrs Carolyn Jane Pollard as a secretary on 30 October 2015
06 Nov 2015 TM02 Termination of appointment of Judith Carlyon Phillips as a secretary on 30 October 2015
28 Sep 2015 CH01 Director's details changed for Mr Neil Rae on 24 August 2015
15 Jul 2015 CH01 Director's details changed for Mr Paul Edward Brand on 5 June 2015
15 Jul 2015 CH01 Director's details changed for Mr James Andrew John Hathaway on 5 June 2015
26 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014