Advanced company searchLink opens in new window

E&L ENTERPRISES LIMITED

Company number 09467344

Filter by category

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 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with updates
16 Aug 2022 TM01 Termination of appointment of Carlos Bruce Cashman as a director on 12 July 2022
16 Aug 2022 AP01 Appointment of Mr Brian Todd Cooper as a director on 12 July 2022
20 May 2022 AA Accounts for a small company made up to 31 December 2020
13 Apr 2022 PSC05 Change of details for Lampedo Ltd as a person with significant control on 19 January 2022
19 Nov 2021 AA Accounts for a small company made up to 31 December 2019
10 Aug 2021 PSC05 Change of details for Lampedo Ltd as a person with significant control on 1 April 2021
10 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with updates
26 Mar 2021 AD01 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 54 Portland Place London W1B 1DY on 26 March 2021
26 Mar 2021 AP04 Appointment of Broughton Secretaries Limited as a secretary on 24 February 2021
30 Dec 2020 AA01 Current accounting period shortened from 31 December 2019 to 30 December 2019
28 Sep 2020 CS01 Confirmation statement made on 2 August 2020 with updates
03 Jun 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
08 Nov 2019 CH01 Director's details changed for Mr Carlos Bruce Cashman on 27 September 2019
08 Oct 2019 PSC02 Notification of Lampedo Ltd as a person with significant control on 27 September 2019
08 Oct 2019 PSC07 Cessation of Edward Forrester as a person with significant control on 27 September 2019
02 Oct 2019 TM01 Termination of appointment of Lucy Forrester as a director on 27 September 2019
02 Oct 2019 AP01 Appointment of Mr Carlos Bruce Cashman as a director on 27 September 2019
02 Oct 2019 TM01 Termination of appointment of Edward Forrester as a director on 27 September 2019
02 Oct 2019 AD01 Registered office address changed from Units 9-10 the Rubicon Centre 17 Broad Ground Road Redditch Worcestershire B98 8YP England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2 October 2019
04 Sep 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Sep 2019 SH06 Cancellation of shares. Statement of capital on 13 August 2019
  • GBP 100
04 Sep 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares