Background WavePink WaveYellow Wave

ELA INVESTMENTS LTD (11369956)

ELA INVESTMENTS LTD (11369956) is an active UK company. incorporated on 18 May 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ELA INVESTMENTS LTD has been registered for 7 years. Current directors include STERN, Yechezkel Shraga.

Company Number
11369956
Status
active
Type
ltd
Incorporated
18 May 2018
Age
7 years
Address
18 Lynmouth Road, London, N16 6XL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
STERN, Yechezkel Shraga
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELA INVESTMENTS LTD

ELA INVESTMENTS LTD is an active company incorporated on 18 May 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ELA INVESTMENTS LTD was registered 7 years ago.(SIC: 68100, 68209)

Status

active

Active since 7 years ago

Company No

11369956

LTD Company

Age

7 Years

Incorporated 18 May 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 27 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

18 Lynmouth Road London, N16 6XL,

Previous Addresses

32 Hadley Court Cazenove Road London N16 6JU England
From: 2 July 2018To: 24 March 2019
20 Clifton Gardens London N15 6AP United Kingdom
From: 18 May 2018To: 2 July 2018
Timeline

4 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
May 18
Owner Exit
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

STERN, Yechezkel Shraga

Active
Lynmouth Road, LondonN16 6XL
Born October 1984
Director
Appointed 28 Jun 2018

ERLICH, Menachem

Resigned
Cazenove Road, LondonN16 6JU
Born June 1988
Director
Appointed 18 May 2018
Resigned 28 Jun 2018

Persons with significant control

2

1 Active
1 Ceased
Lynmouth Road, LondonN16 6XL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jun 2018

Mr Menachem Erlich

Ceased
Cazenove Road, LondonN16 6JU
Born June 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2018
Ceased 28 Jun 2018
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
24 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 March 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 July 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Incorporation Company
18 May 2018
NEWINCIncorporation