ELM LEAZE STUD LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Final Gazette dissolved following liquidation

View Document

28/02/2528 February 2025 Final Gazette dissolved following liquidation

View Document

29/11/2429 November 2024 Return of final meeting in a members' voluntary winding up

View Document

09/02/249 February 2024 Declaration of solvency

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

15/01/2415 January 2024 Registered office address changed from Elm Leaze Stud Didmarton Badminton Gloucestershire GL9 1DT United Kingdom to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2024-01-15

View Document

15/01/2415 January 2024 Appointment of a voluntary liquidator

View Document

14/12/2314 December 2023 Previous accounting period shortened from 2024-05-31 to 2023-10-30

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-10-30

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

02/10/232 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

03/02/233 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

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

View Accounts

08/11/218 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

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

View Accounts

17/10/1917 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

06/12/186 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 1 WALCOT GATE WALCOT STREET BATH BA1 5UG

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/06/1630 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/07/1514 July 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/05/1521 May 2015 ALTER ARTICLES 01/05/2015

View Document

21/05/1521 May 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

21/05/1521 May 2015 NC INC ALREADY ADJUSTED 01/05/2015

View Document

21/05/1521 May 2015 01/05/15 STATEMENT OF CAPITAL GBP 25000

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/07/141 July 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/06/1328 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/06/1229 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/02/1222 February 2012 REGISTERED OFFICE CHANGED ON 22/02/2012 FROM 17 ST PETER'S TERRACE LOWER BRISTOL ROAD BATH BA2 3BT

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/07/111 July 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/06/1023 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN SUTHERLAND ADSETTS / 26/05/2010

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

02/07/042 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

01/07/041 July 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

13/07/0313 July 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 26/05/99; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

18/06/9818 June 1998 DIRECTOR RESIGNED

View Document

02/06/982 June 1998 RETURN MADE UP TO 26/05/98; NO CHANGE OF MEMBERS

View Document

02/01/982 January 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

03/07/973 July 1997 RETURN MADE UP TO 26/05/97; FULL LIST OF MEMBERS

View Document

14/02/9714 February 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 26/05/96; FULL LIST OF MEMBERS

View Document

18/03/9618 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

31/05/9531 May 1995 RETURN MADE UP TO 26/05/95; NO CHANGE OF MEMBERS

View Document

07/11/947 November 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

11/07/9411 July 1994 RETURN MADE UP TO 29/05/94; NO CHANGE OF MEMBERS

View Document

11/07/9411 July 1994 SECRETARY'S PARTICULARS CHANGED

View Document

16/11/9316 November 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

29/08/9329 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9329 August 1993 RETURN MADE UP TO 29/05/93; FULL LIST OF MEMBERS

View Document

26/11/9226 November 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

15/06/9215 June 1992 RETURN MADE UP TO 29/05/92; NO CHANGE OF MEMBERS

View Document

13/11/9113 November 1991 RETURN MADE UP TO 29/05/91; NO CHANGE OF MEMBERS

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

01/08/911 August 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

01/08/911 August 1991 REGISTERED OFFICE CHANGED ON 01/08/91 FROM: 1 BRIDEWELL STREET BRISTOL BS1 2QD

View Document

14/12/9014 December 1990 RETURN MADE UP TO 29/08/90; FULL LIST OF MEMBERS

View Document

28/03/9028 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/01/9017 January 1990 RETURN MADE UP TO 29/05/89; NO CHANGE OF MEMBERS

View Document

17/01/9017 January 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

19/06/8919 June 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

14/06/8914 June 1989 RETURN MADE UP TO 30/11/88; NO CHANGE OF MEMBERS

View Document

07/06/887 June 1988 RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS

View Document

07/06/887 June 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

07/06/887 June 1988 REGISTERED OFFICE CHANGED ON 07/06/88 FROM: FROOMSGATE HOUSE RUPERT STREET BRISTOL BS1 2QH

View Document

21/07/8621 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/8614 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/8616 May 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

02/05/862 May 1986 SHARES AGREEMENT

View Document

06/02/866 February 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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