E & L LIMITED

Company Documents

DateDescription
12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

31/03/2231 March 2022 Application to strike the company off the register

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-03-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR EAMON STAFFORD

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/10/159 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, SECRETARY RONALD WOODHAM

View Document

09/10/159 October 2015 DIRECTOR APPOINTED MR COLIN PETER SHACKLEFORD

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/01/152 January 2015 06/10/14 STATEMENT OF CAPITAL GBP 30

View Document

30/12/1430 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/10/1429 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN EVANS

View Document

31/10/1331 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/10/1218 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/10/1113 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, SECRETARY ANGELA EVANS

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GEOFFREY ROBERTSON / 01/10/2009

View Document

10/05/1010 May 2010 SECRETARY'S CHANGE OF PARTICULARS / RONALD JAMES WOODHAM / 01/10/2009

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EAMON GERARD STAFFORD / 01/10/2009

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN OVE LLEWELLYN EVANS / 01/10/2009

View Document

03/11/093 November 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/06/096 June 2009 SECRETARY APPOINTED RONALD JAMES WOODHAM

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/10/0625 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/10/0512 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/11/0312 November 2003 COMPANY NAME CHANGED EVANS & LANGFORD LIMITED CERTIFICATE ISSUED ON 12/11/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 NEW SECRETARY APPOINTED

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/12/0111 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

31/07/0031 July 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

15/11/9915 November 1999 COMPANY NAME CHANGED EVANS & LANGFORD COMPUTING SERVI CES LIMITED CERTIFICATE ISSUED ON 16/11/99

View Document

25/10/9925 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/07/999 July 1999 DIRECTOR RESIGNED

View Document

09/07/999 July 1999 DIRECTOR RESIGNED

View Document

09/07/999 July 1999 DIRECTOR RESIGNED

View Document

08/10/988 October 1998 RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS

View Document

23/06/9823 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

08/04/978 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/10/966 October 1996 RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS

View Document

14/05/9614 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

06/10/956 October 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/956 October 1995 RETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS

View Document

06/10/956 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

25/10/9425 October 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

25/10/9425 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/10/9425 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9318 October 1993 RETURN MADE UP TO 01/10/93; NO CHANGE OF MEMBERS

View Document

18/10/9318 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9318 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

17/10/9217 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9217 October 1992 RETURN MADE UP TO 01/10/92; FULL LIST OF MEMBERS

View Document

07/07/927 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

08/10/918 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

08/10/918 October 1991 RETURN MADE UP TO 01/10/91; NO CHANGE OF MEMBERS

View Document

07/08/917 August 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

07/08/907 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

07/08/907 August 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/04/8912 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/8930 March 1989 COMPANY NAME CHANGED STONETRIP LIMITED CERTIFICATE ISSUED ON 31/03/89

View Document

23/03/8923 March 1989 REGISTERED OFFICE CHANGED ON 23/03/89 FROM: 2 BACHES STREET LONDON

View Document

23/03/8923 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/03/8923 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/8921 March 1989 ALTER MEM AND ARTS 250289

View Document

09/02/899 February 1989 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