ELITE DESIGN LTD

Company Documents

DateDescription
21/08/2521 August 2025 NewRegistered office address changed from C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX United Kingdom to 62-64 High Street Alfreton DE55 7BE on 2025-08-21

View Document

23/06/2523 June 2025 Appointment of Mr Jules Thomas Horne as a director on 2025-06-23

View Document

23/06/2523 June 2025 Notification of Jules Thomas Horne as a person with significant control on 2025-06-23

View Document

13/05/2513 May 2025 Registered office address changed from #4306, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX on 2025-05-13

View Document

13/05/2513 May 2025 Termination of appointment of Matthew Parry as a director on 2025-05-13

View Document

13/05/2513 May 2025 Cessation of Matthew Parry as a person with significant control on 2025-05-13

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

20/11/2420 November 2024 Cessation of Neal Thomas as a person with significant control on 2024-11-20

View Document

20/11/2420 November 2024 Registered office address changed from 6 Abbey Terrace Tewkesbury GL20 5SP England to #4306, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 2024-11-20

View Document

20/11/2420 November 2024 Appointment of Mr Matthew Parry as a director on 2024-11-20

View Document

20/11/2420 November 2024 Termination of appointment of Neal Thomas as a director on 2024-11-20

View Document

20/11/2420 November 2024 Notification of Matthew Parry as a person with significant control on 2024-11-20

View Document

24/06/2424 June 2024 Previous accounting period extended from 2023-09-30 to 2024-03-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

17/01/2217 January 2022 Registered office address changed from 2 Bredon Court Brockeridge Park Twyning Tewkesbury GL20 6FF England to 6 Abbey Terrace Tewkesbury GL20 5SP on 2022-01-17

View Document

07/01/227 January 2022 Compulsory strike-off action has been discontinued

View Document

07/01/227 January 2022 Compulsory strike-off action has been discontinued

View Document

06/01/226 January 2022 Confirmation statement made on 2021-09-23 with no updates

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/09/204 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

24/09/1824 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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