UKBizDB.co.uk

EAST LONDON LIFT ACCOMMODATION SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as East London Lift Accommodation Services Limited. The company was founded 21 years ago and was given the registration number 04659494. The firm's registered office is in TEWKESBURY. You can find them at Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:EAST LONDON LIFT ACCOMMODATION SERVICES LIMITED
Company Number:04659494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England, GL20 8UQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ

Secretary03 September 2021Active
3 More London Riverside, More London Riverside, London, England, SE1 2AQ

Director12 September 2008Active
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ

Director25 July 2012Active
Third Floor, Broad Quay House, Prince Street, Bristol, England, BS1 4DJ

Director06 September 2019Active
Skipton House, London Road, London, England, SE1 6LH

Director11 January 2022Active
9 Cheapside, London, EC2V 6AD

Nominee Secretary07 February 2003Active
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ

Secretary03 December 2018Active
Pembroke House, Banbury Business Park, Aynho Road Adderbury, Banbury, England, OX17 3NS

Secretary27 September 2004Active
Scarecrows, 66 Leas Road, Warlingham, CR6 9LL

Secretary18 March 2003Active
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ

Secretary01 March 2021Active
7, The Drive, London, E4 7AJ

Secretary30 April 2007Active
The Manor House, Upton Bishop, Ross On Wye, HR9 7UF

Secretary29 August 2003Active
Pembroke House, Banbury Business Park, Aynho Road Adderbury, Banbury, England, OX17 3NS

Secretary28 June 2013Active
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ

Secretary30 October 2015Active
9 Cheapside, London, EC2V 6AD

Nominee Director07 February 2003Active
9 Cheapside, London, EC2V 6AD

Nominee Director07 February 2003Active
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ

Director21 December 2021Active
Skipton House, 80 London Road, London, England, SE1 6LH

Director25 May 2018Active
Skipton House, London Road, London, England, SE1 6LH

Director18 June 2015Active
2, London Bridge, London, Gbr, SE1 9RA

Director12 September 2008Active
Flat 2, 11 Streathbourne Road, London, England, SW17 8QZ

Director12 September 2008Active
Finance Department, 2nd Floor, Alderney Building, Mile End Hospital, Bancroft Road, London, England, E1 4DG

Director20 September 2017Active
10 Dunmore Road, Wimbledon, London, SW20 8TN

Director18 March 2003Active
Skipton House, 80 London Road, London, England, SE1 6LH

Director21 October 2019Active
The Priory, Stomp Road, Burnham, Slough, United Kingdom, SL1 7LW

Director31 December 2011Active
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ

Director31 December 2011Active
2 Hollybush Close, Snaresbrook, London, E11 1PZ

Director01 June 2007Active
20 New Road, Welwyn, AL6 0AG

Director07 February 2007Active
80 Skipton House, London Road, London, England, SE1 6LH

Director15 September 2017Active
Pembroke House, Banbury Business Park, Aynho Road Adderbury, Banbury, England, OX17 3NS

Director01 July 2013Active
2, London Bridge, London, SE1 9RA

Director18 March 2003Active
The Priory, Stomp Road, Burnham, Slough, SL1 7LW

Director28 January 2009Active
7, The Drive, London, E4 7AJ

Director30 April 2007Active
Two, London Bridge, London, United Kingdom, SE1 9RA

Director22 October 2012Active
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ

Director18 November 2015Active

People with Significant Control

Infracare East London Limited
Notified on:07 February 2017
Status:Active
Country of residence:England
Address:Challenge House, International Drive, Tewkesbury, England, GL20 8UQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-05-01Accounts

Accounts with accounts type small.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type small.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-11-22Officers

Termination director company with name termination date.

Download
2021-09-13Mortgage

Mortgage satisfy charge full.

Download
2021-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-09Accounts

Accounts with accounts type small.

Download
2021-09-03Officers

Appoint person secretary company with name date.

Download
2021-09-03Officers

Termination secretary company with name termination date.

Download
2021-03-02Officers

Appoint person secretary company with name date.

Download
2021-03-02Officers

Termination secretary company with name termination date.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2020-06-17Accounts

Accounts with accounts type small.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Persons with significant control

Change to a person with significant control.

Download
2019-10-23Officers

Change person director company with change date.

Download
2019-10-23Officers

Termination director company with name termination date.

Download
2019-10-21Officers

Appoint person director company with name date.

Download
2019-09-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.