Advanced company searchLink opens in new window

LONDON ELITE ELECTRICAL LTD

Company number 07682585

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)
18 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
26 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
07 Jun 2023 CH01 Director's details changed for Mr Richie James Cole on 1 June 2023
07 Jun 2023 CH01 Director's details changed for Mr Richie James Cole on 1 June 2023
07 Jun 2023 PSC04 Change of details for Mr Richie James Cole as a person with significant control on 1 June 2023
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
21 Feb 2022 AD01 Registered office address changed from 204C High Street Ongar CM5 9JJ England to Outsource Financial Solutions Ltd 27 Purleigh Ave Woodford Green Essex IG8 8DU on 21 February 2022
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
05 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
28 Aug 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
28 Aug 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
17 Dec 2018 AA Micro company accounts made up to 31 March 2018
22 Aug 2018 CS01 Confirmation statement made on 27 June 2018 with updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
21 Aug 2017 PSC01 Notification of Gareth Davies as a person with significant control on 6 April 2016
21 Aug 2017 PSC01 Notification of Richie Cole as a person with significant control on 4 July 2017
21 Aug 2017 CS01 Confirmation statement made on 27 June 2017 with updates
11 Jul 2017 AD01 Registered office address changed from 179 Pennymead Harlow CM20 3JE to 204C High Street Ongar CM5 9JJ on 11 July 2017
04 Jul 2017 SH01 Statement of capital following an allotment of shares on 4 July 2017
  • GBP 2
04 Jul 2017 AP01 Appointment of Mr Richie James Cole as a director on 4 July 2017
21 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Aug 2016 AAMD Amended total exemption small company accounts made up to 31 March 2015