Background WavePink WaveYellow Wave

EAST LONDON LIFT ACCOMMODATION SERVICES LIMITED (04659494)

EAST LONDON LIFT ACCOMMODATION SERVICES LIMITED (04659494) is an active UK company. incorporated on 7 February 2003. with registered office in Tewkesbury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EAST LONDON LIFT ACCOMMODATION SERVICES LIMITED has been registered for 23 years.

Company Number
04659494
Status
active
Type
ltd
Incorporated
7 February 2003
Age
23 years
Address
Challenge House International Drive, Tewkesbury, GL20 8UQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST LONDON LIFT ACCOMMODATION SERVICES LIMITED

EAST LONDON LIFT ACCOMMODATION SERVICES LIMITED is an active company incorporated on 7 February 2003 with the registered office located in Tewkesbury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EAST LONDON LIFT ACCOMMODATION SERVICES LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04659494

LTD Company

Age

23 Years

Incorporated 7 February 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

ALNERY NO. 2332 LIMITED
From: 7 February 2003To: 18 March 2003
Contact
Address

Challenge House International Drive Tewkesbury Business Park Tewkesbury, GL20 8UQ,

Previous Addresses

Pembroke House Banbury Business Park Aynho Road Adderbury Banbury Oxfordshire OX17 3NS
From: 25 June 2013To: 31 May 2016
C/O C/O Mr R a Davies Farncombe House Farncombe Broadway Worcestershire WR12 7LJ
From: 15 July 2010To: 25 June 2013
Farncombe House Broadway Worcestershire WR12 7LJ
From: 7 February 2003To: 15 July 2010
Timeline

51 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
Nov 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Feb 13
Director Left
Apr 13
Director Joined
Aug 13
Director Left
Jan 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Feb 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Jul 16
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Oct 17
Director Left
May 18
Director Joined
May 18
Loan Secured
Mar 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Oct 19
Director Left
Oct 19
Loan Cleared
Sept 21
Loan Secured
Sept 21
Director Left
Nov 21
Director Joined
Dec 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
May 23
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Accounts With Accounts Type Small
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
1 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
13 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
9 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 September 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 March 2021
TM02Termination of Secretary
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Accounts With Accounts Type Small
1 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Accounts With Accounts Type Small
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Change Person Director Company With Change Date
22 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Accounts With Accounts Type Full
26 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Appoint Person Director Company With Name
14 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Change Person Director Company With Change Date
14 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
28 June 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
25 June 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Auditors Resignation Company
20 May 2013
AUDAUD
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Auditors Resignation Company
20 September 2012
AUDAUD
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 July 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Legacy
20 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288cChange of Particulars
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
363aAnnual Return
Legacy
7 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
363aAnnual Return
Accounts With Accounts Type Full
23 January 2007
AAAnnual Accounts
Legacy
27 February 2006
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
16 February 2005
395Particulars of Mortgage or Charge
Legacy
14 February 2005
363sAnnual Return (shuttle)
Legacy
8 November 2004
395Particulars of Mortgage or Charge
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 August 2004
AAAnnual Accounts
Legacy
20 May 2004
395Particulars of Mortgage or Charge
Legacy
1 March 2004
363sAnnual Return (shuttle)
Legacy
18 October 2003
225Change of Accounting Reference Date
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
287Change of Registered Office
Legacy
17 September 2003
288bResignation of Director or Secretary
Memorandum Articles
24 June 2003
MEM/ARTSMEM/ARTS
Legacy
11 June 2003
395Particulars of Mortgage or Charge
Legacy
2 May 2003
287Change of Registered Office
Legacy
2 May 2003
288bResignation of Director or Secretary
Legacy
2 May 2003
288bResignation of Director or Secretary
Legacy
2 May 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 March 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 February 2003
NEWINCIncorporation