This company is commonly known as Azelean Limited. The company was founded 5 years ago and was given the registration number 11788248. The firm's registered office is in DORCHESTER. You can find them at Flat 5 6 Ladock Green, Poundbury, Dorchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | AZELEAN LIMITED |
---|---|---|
Company Number | : | 11788248 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 2019 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 5 6 Ladock Green, Poundbury, Dorchester, England, DT1 3AU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit D5, Mole Hall Estate, Widdington, Saffron Walden, England, CB11 3SP | Director | 23 December 2021 | Active |
Unit D, Mole Hall Estate, Widdington, Saffron Walden, England, CB11 3SP | Director | 30 September 2021 | Active |
13, Mill Vue Road, Chelmsford, England, CM2 6NP | Director | 25 January 2019 | Active |
Flat 5, 6 Ladock Green, Poundbury, Dorchester, England, DT1 3AU | Director | 06 December 2019 | Active |
Mr Clifford James Lewin | ||
Notified on | : | 23 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit D5, Mole Hall Estate, Saffron Walden, England, CB11 3SP |
Nature of control | : |
|
Miss Charlotte Susan Payne | ||
Notified on | : | 30 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit D, Mole Hall Estate, Widdington, Saffron Walden, England, CB11 3SP |
Nature of control | : |
|
Mrs Lucy Alice Wellstead | ||
Notified on | : | 06 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 5, 6 Ladock Green, Dorchester, England, DT1 3AU |
Nature of control | : |
|
Mr Lee Sellick | ||
Notified on | : | 25 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13, Mill Vue Road, Chelmsford, England, CM2 6NP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2024-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-06 | Address | Change registered office address company with date old address new address. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-23 | Officers | Appoint person director company with name date. | Download |
2021-12-23 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-23 | Address | Change registered office address company with date old address new address. | Download |
2021-09-30 | Officers | Appoint person director company with name date. | Download |
2021-09-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-30 | Address | Change registered office address company with date old address new address. | Download |
2021-09-30 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-09 | Address | Change registered office address company with date old address new address. | Download |
2019-12-06 | Officers | Appoint person director company with name date. | Download |
2019-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.