E11 LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-03 with updates

View Document

30/04/2530 April 2025 Certificate of change of name

View Document

29/04/2529 April 2025 Withdraw the company strike off application

View Document

29/04/2529 April 2025 Micro company accounts made up to 2023-03-31

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-03-31

View Document

29/04/2529 April 2025 Registered office address changed from Kirkdale Business Centre Briar Street Kirkdale Liverpool Merseyside L4 1RB England to 8 Water Street First Floor Liverpool Merseyside L2 8TD on 2025-04-29

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Voluntary strike-off action has been suspended

View Document

09/02/249 February 2024 Voluntary strike-off action has been suspended

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

11/01/2411 January 2024 Application to strike the company off the register

View Document

10/01/2410 January 2024 Withdrawal of a person with significant control statement on 2024-01-10

View Document

10/01/2410 January 2024 Notification of Stephen Davies as a person with significant control on 2024-01-09

View Document

16/11/2316 November 2023 Previous accounting period shortened from 2023-05-31 to 2023-03-31

View Document

12/10/2312 October 2023 Compulsory strike-off action has been discontinued

View Document

12/10/2312 October 2023 Compulsory strike-off action has been discontinued

View Document

11/10/2311 October 2023 Micro company accounts made up to 2021-05-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2022-05-03 with no updates

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

11/10/2311 October 2023 Micro company accounts made up to 2022-05-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM MSL 8 BOUNDARY STREET LIVERPOOL L5 9UF ENGLAND

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SPEED

View Document

14/05/2014 May 2020 REGISTERED OFFICE CHANGED ON 14/05/2020 FROM 1C DUNMORE ROAD LIVERPOOL L13 3AY ENGLAND

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MR STEPHEN LEONARD DAVIES

View Document

14/05/2014 May 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN SPEED / 14/03/2020

View Document

14/05/2014 May 2020 CESSATION OF STEPHEN SPEED AS A PSC

View Document

12/05/2012 May 2020 DISS40 (DISS40(SOAD))

View Document

11/05/2011 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM MOT CENTRE 8 LOCKERBY ROAD LIVERPOOL L7 0HW ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM UNIT 9 LAUREL ROAD BUSINESS CENTRE 15 LAUREL ROAD LIVERPOOL L15 0LJ ENGLAND

View Document

04/05/184 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company