EXECUTIVE LIFESTYLE COMPUTING LIMITED

Company Documents

DateDescription
03/08/213 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

19/02/1919 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/01/1927 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

09/04/189 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

20/07/1620 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

18/01/1518 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

12/02/1412 February 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/01/1416 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

12/11/1312 November 2013 SECRETARY'S CHANGE OF PARTICULARS / SIMON ANTHONY JOHN PEACH / 29/10/2013

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA EILEEN PEACH / 29/10/2013

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM 5 CHURCH ROAD CHAVEY DOWN ASCOT BERKSHIRE SL5 8RR ENGLAND

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA EILEEN PEACH / 09/07/2013

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM 62 GEFFERS RIDE ASCOT BERKSHIRE SL5 7JZ

View Document

10/07/1310 July 2013 SECRETARY'S CHANGE OF PARTICULARS / SIMON ANTHONY JOHN PEACH / 09/07/2013

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/01/1321 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

16/01/1216 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/02/1121 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA EILEEN PEACH / 16/01/2010

View Document

14/02/1014 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

21/10/0921 October 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

01/02/041 February 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

27/01/0327 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

07/02/027 February 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

07/02/017 February 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

21/01/0021 January 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 REGISTERED OFFICE CHANGED ON 10/02/99 FROM: 3 BEDFORD ROW LONDON WC1K 4BU

View Document

10/02/9910 February 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 SECRETARY RESIGNED

View Document

10/02/9910 February 1999 NEW SECRETARY APPOINTED

View Document

21/01/9821 January 1998 SECRETARY RESIGNED

View Document

21/01/9821 January 1998 DIRECTOR RESIGNED

View Document

21/01/9821 January 1998 NEW SECRETARY APPOINTED

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

16/01/9816 January 1998 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