Warning: file_put_contents(c/abd2146a45a1978b7f93994f9129f12a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
El Operations Limited, EC2A 4DP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EL OPERATIONS LIMITED

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

This company is commonly known as El Operations Limited. The company was founded 8 years ago and was given the registration number 10081431. The firm's registered office is in LONDON. You can find them at 41 Luke Street, , London, England. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EL OPERATIONS LIMITED
Company Number:10081431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2016
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:41 Luke Street, London, England, England, EC2A 4DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE

Director24 October 2016Active
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE

Director24 October 2016Active
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE

Director14 December 2020Active
26, Red Lion Square, London, United Kingdom, WC1R 4AG

Director23 March 2016Active
41, Luke Street, London, England, EC2A 4DP

Director23 January 2020Active

People with Significant Control

Anna Lemeshko
Notified on:09 August 2019
Status:Active
Date of birth:November 1988
Nationality:Russian
Country of residence:United Kingdom
Address:Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Robert Layfield
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:United Kingdom
Address:Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Gazette

Gazette dissolved voluntary.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Dissolution

Dissolution voluntary strike off suspended.

Download
2022-09-13Gazette

Gazette notice voluntary.

Download
2022-08-31Dissolution

Dissolution application strike off company.

Download
2022-05-27Gazette

Gazette filings brought up to date.

Download
2022-05-24Gazette

Gazette notice compulsory.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Persons with significant control

Second filing notification of a person with significant control.

Download
2022-01-26Persons with significant control

Second filing cessation of a person with significant control.

Download
2022-01-19Officers

Change person director company with change date.

Download
2021-12-23Accounts

Change account reference date company previous shortened.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Address

Change registered office address company with date old address new address.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Change account reference date company previous shortened.

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-08-13Officers

Change person director company with change date.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Officers

Appoint person director company with name date.

Download
2020-01-15Persons with significant control

Notification of a person with significant control.

Download
2020-01-15Persons with significant control

Cessation of a person with significant control.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.