ELEVE HR LIMITED

The Dixon Lewis Partnership Baltimore House The Dixon Lewis Partnership Baltimore House, Gateshead, NE8 3DF, England
StatusACTIVE
Company No.05958662
CategoryPrivate Limited Company
Incorporated06 Oct 2006
Age17 years, 8 months, 21 days
JurisdictionEngland Wales

SUMMARY

ELEVE HR LIMITED is an active private limited company with number 05958662. It was incorporated 17 years, 8 months, 21 days ago, on 06 October 2006. The company address is The Dixon Lewis Partnership Baltimore House The Dixon Lewis Partnership Baltimore House, Gateshead, NE8 3DF, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Jun 2024

Action Date: 09 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2023

Action Date: 09 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2022

Action Date: 17 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-17

Old address: C/O Office 0.02 Baltimore House Baltic Business Quarter Gateshead NE8 3DF United Kingdom

New address: The Dixon Lewis Partnership Baltimore House Baltic Business Quarter Gateshead NE8 3DF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2022

Action Date: 16 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-16

Old address: 92a Front Street Monkseaton Whitley Bay NE25 8DL England

New address: C/O Office 0.02 Baltimore House Baltic Business Quarter Gateshead NE8 3DF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change sail address company with old address new address

Date: 10 Oct 2019

Category: Address

Type: AD02

Old address: The Old Bakery Blackborough Road Reigate RH2 7BU England

New address: 92a Front Street Monkseaton Whitley Bay NE25 8DL

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 06 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-06

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-26

Officer name: Mr Stephen Peter James

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-26

Officer name: Elaine Christine James

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-26

Psc name: Mr Stephen Peter James

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-05

Old address: Orchard House, Park Lane Reigate Surrey RH2 8JX

New address: 92a Front Street Monkseaton Whitley Bay NE25 8DL

Documents

View document PDF

Move registers to registered office company with new address

Date: 04 Apr 2019

Category: Address

Type: AD04

New address: Orchard House, Park Lane Reigate Surrey RH2 8JX

Documents

View document PDF

Move registers to registered office company with new address

Date: 04 Apr 2019

Category: Address

Type: AD04

New address: Orchard House, Park Lane Reigate Surrey RH2 8JX

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charles Roderick Spencer Fowler

Termination date: 2019-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Oct 2018

Category: Address

Type: AD02

Old address: C/O Competex Limited Unit C 47 Blackborough Road Reigate Surrey RH2 7BU United Kingdom

New address: The Old Bakery Blackborough Road Reigate RH2 7BU

Documents

View document PDF

Move registers to sail company with new address

Date: 09 Oct 2018

Category: Address

Type: AD03

New address: C/O Competex Limited Unit C 47 Blackborough Road Reigate Surrey RH2 7BU

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 06 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-06

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-23

Officer name: Stephen Peter James

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-23

Officer name: Elaine Christine James

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-23

Psc name: Mr Stephen Peter James

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-22

Officer name: Elaine Christine James

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 06 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Feb 2016

Category: Address

Type: AD03

New address: C/O Competex Limited Unit C 47 Blackborough Road Reigate Surrey RH2 7BU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 06 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2014

Action Date: 06 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 06 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2012

Action Date: 06 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2011

Action Date: 06 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2010

Action Date: 06 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change sail address company

Date: 28 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-29

Officer name: Stephen Peter James

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-29

Officer name: Elaine Christine James

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2009

Action Date: 06 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-06

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-06

Officer name: Elaine Christine James

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-06

Officer name: Stephen Peter James

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/10/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 30 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/07 to 30/09/07

Documents

View document PDF

Incorporation company

Date: 06 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALI'S FISH AND CHIPS & PIZZA LIMITED

84 POWNEY ROAD,MAIDENHEAD,SL6 6EQ

Number:11076665
Status:ACTIVE
Category:Private Limited Company

ARID BEAN LIMITED

10A SCHUBERT ROAD,,SW15 2QS

Number:05743220
Status:ACTIVE
Category:Private Limited Company

BOLELEA LIMITED

REGENT HOUSE BATH AVENUE,WEST MIDLANDS,WV1 4EG

Number:01092400
Status:ACTIVE
Category:Private Limited Company

BRIAN MCGUIRE(CONTRACTS) LTD

31 WINDSOR DRIVE,WALLSEND,NE28 0PL

Number:10116940
Status:ACTIVE
Category:Private Limited Company

J MCDONNELL LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11225094
Status:ACTIVE
Category:Private Limited Company

ROYTON CASH 4 RAGS LIMITED

1A WILTON STREET,OLDHAM,OL9 7NZ

Number:08073296
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