Warning: file_put_contents(c/f1b987be1182bd3da51a2796b4314c06.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Elite Law Solicitors Limited, HP6 5BX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ELITE LAW SOLICITORS LIMITED

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

This company is commonly known as Elite Law Solicitors Limited. The company was founded 10 years ago and was given the registration number 09050473. The firm's registered office is in AMERSHAM. You can find them at Equity House, 57 Hill Avenue, Amersham, Buckinghamshire. This company's SIC code is 69102 - Solicitors.

Company Information

Name:ELITE LAW SOLICITORS LIMITED
Company Number:09050473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2014
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Equity House, 57 Hill Avenue, Amersham, Buckinghamshire, England, HP6 5BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chalfont Court, 1 - 5 Hill Avenue, Amersham, England, HP6 5BD

Director18 November 2022Active
Chalfont Court, 1 - 5 Hill Avenue, Amersham, England, HP6 5BD

Director04 August 2023Active
Chalfont Court, 1 - 5 Hill Avenue, Amersham, England, HP6 5BD

Director21 May 2014Active
Chalfont Court, 1 - 5 Hill Avenue, Amersham, England, HP6 5BD

Director18 November 2022Active
Chalfont Court, 1 - 5 Hill Avenue, Amersham, England, HP6 5BD

Director21 August 2014Active
Equity House, 57 Hill Avenue, Amersham, England, HP6 5BX

Director14 October 2019Active
Equity House, 57 Hill Avenue, Amersham, England, HP6 5BX

Director13 November 2019Active
Equity House, 57 Hill Avenue, Amersham, England, HP6 5BX

Director20 December 2016Active
Chalfont Court, 1 - 5 Hill Avenue, Amersham, England, HP6 5BD

Director13 September 2019Active
Chalfont Court, 1 - 5 Hill Avenue, Amersham, England, HP6 5BD

Director21 May 2014Active

People with Significant Control

Miss Victoria Jane Clarke
Notified on:26 January 2024
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:England
Address:Chalfont Court, 1 - 5 Hill Avenue, Amersham, England, HP6 5BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Mistri
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:Chalfont Court, 1 - 5 Hill Avenue, Amersham, England, HP6 5BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Edmond Howey
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:Chalfont Court, 1 - 5 Hill Avenue, Amersham, England, HP6 5BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Alexander Scozzi
Notified on:06 April 2016
Status:Active
Date of birth:November 1979
Nationality:Italian
Country of residence:England
Address:Chalfont Court, 1 - 5 Hill Avenue, Amersham, England, HP6 5BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-20Confirmation statement

Confirmation statement with updates.

Download
2024-02-18Persons with significant control

Change to a person with significant control.

Download
2024-02-16Persons with significant control

Notification of a person with significant control.

Download
2024-02-16Persons with significant control

Cessation of a person with significant control.

Download
2024-02-16Mortgage

Mortgage satisfy charge full.

Download
2024-02-15Officers

Termination director company with name termination date.

Download
2024-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-08-04Officers

Appoint person director company with name date.

Download
2023-07-06Address

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

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-11-18Officers

Appoint person director company with name date.

Download
2022-11-18Officers

Appoint person director company with name date.

Download
2022-07-05Incorporation

Memorandum articles.

Download
2022-07-05Resolution

Resolution.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-11-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.