Advanced company searchLink opens in new window

ENTERPRISE LEGAL AND FINANCIAL TRADING GROUP LIMITED

Company number 09820411

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)
11 Jul 2019 PSC01 Notification of Terry Ball as a person with significant control on 11 July 2019
11 Jul 2019 AP01 Appointment of Mr Terry Ball as a director on 11 July 2019
11 Jul 2019 TM01 Termination of appointment of Thomas Peers as a director on 11 July 2019
11 Jul 2019 PSC07 Cessation of Thomas Peers as a person with significant control on 11 July 2019
23 May 2019 AP01 Appointment of Mr Thomas Peers as a director on 21 May 2019
23 May 2019 PSC01 Notification of Thomas Peers as a person with significant control on 21 May 2019
23 May 2019 PSC07 Cessation of Terence Ball as a person with significant control on 21 May 2019
21 May 2019 TM01 Termination of appointment of Terence Ball as a director on 21 May 2019
21 May 2019 AD01 Registered office address changed from 25 Inglewhite Road Longridge Preston Lancashire PR3 3JS England to 51a King Street Whalley Clitheroe BB7 9SP on 21 May 2019
08 Jan 2019 AD01 Registered office address changed from 25a Inglewhite Road Longridge Preston Lancashire PR3 3JS England to 25 Inglewhite Road Longridge Preston Lancashire PR3 3JS on 8 January 2019
26 Nov 2018 AA Micro company accounts made up to 31 October 2017
21 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with updates
25 Apr 2018 PSC01 Notification of Terence Ball as a person with significant control on 25 April 2018
25 Apr 2018 PSC07 Cessation of Thomas Peers as a person with significant control on 25 April 2018
25 Apr 2018 AP01 Appointment of Mr Terence Ball as a director on 25 April 2018
25 Apr 2018 TM01 Termination of appointment of Thomas Peers as a director on 25 April 2018
25 Apr 2018 AD01 Registered office address changed from 3 41 Infirmary Road Blackburn BB2 3LP England to 25a Inglewhite Road Longridge Preston Lancashire PR3 3JS on 25 April 2018
29 Mar 2018 AD01 Registered office address changed from 25a Inglewhite Road Longridge Preston PR3 3JS England to 3 41 Infirmary Road Blackburn BB2 3LP on 29 March 2018
12 Jan 2018 PSC01 Notification of Thomas Peers as a person with significant control on 12 January 2018
12 Jan 2018 PSC07 Cessation of Judith Frances Ball as a person with significant control on 12 January 2018
12 Jan 2018 TM01 Termination of appointment of Terence Ball as a director on 12 January 2018
12 Jan 2018 AP01 Appointment of Mr Thomas Peers as a director on 12 January 2018
10 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-08
28 Jun 2017 PSC07 Cessation of Blank Canvas Investments Limited as a person with significant control on 9 June 2017
16 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with no updates