EAST LONDON LIFT ACCOMMODATION SERVICES LIMITED

Register to unlock more data on OkredoRegister

EAST LONDON LIFT ACCOMMODATION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04659494

Incorporation date

07/02/2003

Size

Small

Contacts

Registered address

Registered address

Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire GL20 8UQCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2003)
dot icon28/04/2026
Accounts for a small company made up to 2025-12-31
dot icon02/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon30/06/2025
Appointment of Ms Siobhan Mary Harper as a director on 2025-06-24
dot icon30/06/2025
Termination of appointment of Simon Christopher Waters as a director on 2025-06-24
dot icon01/05/2025
Accounts for a small company made up to 2024-12-31
dot icon03/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon02/12/2024
Termination of appointment of Philippa Dawn Robinson as a director on 2024-11-22
dot icon02/12/2024
Appointment of Mr Simon Christopher Waters as a director on 2024-11-29
dot icon11/10/2024
Termination of appointment of Georgina Claire Brown as a secretary on 2024-10-07
dot icon11/10/2024
Appointment of Mr Andrew Philip Holland as a secretary on 2024-10-07
dot icon25/04/2024
Accounts for a small company made up to 2023-12-31
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon09/05/2023
Termination of appointment of Carolyn Louise Botfield as a director on 2023-05-02
dot icon01/05/2023
Accounts for a small company made up to 2022-12-31
dot icon31/01/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon23/06/2022
Accounts for a small company made up to 2021-12-31
dot icon01/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon11/01/2022
Appointment of Ms Philippa Dawn Robinson as a director on 2022-01-11
dot icon11/01/2022
Termination of appointment of Jamie Russell Andrews as a director on 2022-01-11
dot icon21/12/2021
Appointment of Mr Jamie Russell Andrews as a director on 2021-12-21
dot icon22/11/2021
Termination of appointment of Jamie Russell Andrews as a director on 2021-11-08
dot icon13/09/2021
Satisfaction of charge 046594940005 in full
dot icon13/09/2021
Registration of charge 046594940006, created on 2021-09-13
dot icon09/09/2021
Accounts for a small company made up to 2020-12-31
dot icon03/09/2021
Termination of appointment of Andrew Philip Holland as a secretary on 2021-09-03
dot icon03/09/2021
Appointment of Mrs Georgina Claire Brown as a secretary on 2021-09-03
dot icon02/03/2021
Termination of appointment of Daniel Peter Bevan as a secretary on 2021-03-01
dot icon02/03/2021
Appointment of Mr Andrew Philip Holland as a secretary on 2021-03-01
dot icon02/02/2021
Confirmation statement made on 2021-02-01 with updates
dot icon17/06/2020
Accounts for a small company made up to 2019-12-31
dot icon03/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon03/02/2020
Change of details for East London Lift Company Limited as a person with significant control on 2018-03-01
dot icon23/10/2019
Director's details changed for Mr Jamie Russell Andrews on 2019-10-21
dot icon23/10/2019
Termination of appointment of Paul Edward Brand as a director on 2019-10-23
dot icon21/10/2019
Appointment of Mrs Carolyn Louise Botfield as a director on 2019-10-21
dot icon16/09/2019
Appointment of Mr Alan Campbell Ritchie as a director on 2019-09-06
dot icon04/09/2019
Termination of appointment of Henry Black as a director on 2019-08-29
dot icon01/05/2019
Accounts for a small company made up to 2018-12-31
dot icon02/04/2019
Director's details changed for Mr Jamie Russell Andrews on 2019-04-02
dot icon05/03/2019
Registration of charge 046594940005, created on 2019-03-01
dot icon07/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon04/12/2018
Termination of appointment of Carolyn Jane Pollard as a secretary on 2018-12-03
dot icon04/12/2018
Appointment of Mr Daniel Peter Bevan as a secretary on 2018-12-03
dot icon29/05/2018
Appointment of Mr Jamie Russell Andrews as a director on 2018-05-25
dot icon25/05/2018
Termination of appointment of Tom Dobrashian as a director on 2018-05-25
dot icon02/05/2018
Accounts for a small company made up to 2017-12-31
dot icon07/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon03/10/2017
Appointment of Mr Henry Black as a director on 2017-09-20
dot icon20/09/2017
Appointment of Mr Tom Dobrashian as a director on 2017-09-15
dot icon20/09/2017
Termination of appointment of Jamie Russell Andrews as a director on 2017-09-15
dot icon22/08/2017
Director's details changed for Mr Paul Edward Brand on 2017-08-22
dot icon15/08/2017
Director's details changed for Mr Paul Simon Andrews on 2017-08-15
dot icon26/04/2017
Full accounts made up to 2016-12-31
dot icon06/04/2017
Director's details changed for Mr Neil Rae on 2017-04-06
dot icon10/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon13/07/2016
Full accounts made up to 2015-12-31
dot icon06/07/2016
Termination of appointment of William Edward Morris as a director on 2016-07-04
dot icon31/05/2016
Registered office address changed from Pembroke House Banbury Business Park Aynho Road Adderbury Banbury Oxfordshire OX17 3NS to Challenge House International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ on 2016-05-31
dot icon08/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon27/11/2015
Appointment of Mr William Edward Morris as a director on 2015-11-18
dot icon06/11/2015
Termination of appointment of Judith Carlyon Phillips as a secretary on 2015-10-30
dot icon06/11/2015
Appointment of Mrs Carolyn Jane Pollard as a secretary on 2015-10-30
dot icon03/11/2015
Termination of appointment of Anthony Everington as a director on 2015-10-20
dot icon28/09/2015
Director's details changed for Mr Neil Rae on 2015-08-24
dot icon27/08/2015
Full accounts made up to 2014-12-31
dot icon14/07/2015
Appointment of Jamie Russell Andrews as a director
dot icon14/07/2015
Termination of appointment of Nicola Ann Theron as a director on 2015-06-18
dot icon14/07/2015
Termination of appointment of Nicola Ann Theron as a director on 2015-06-18
dot icon14/07/2015
Appointment of Mr Jamie Russell Andrews as a director on 2015-06-18
dot icon14/07/2015
Director's details changed for Mr Paul Edward Brand on 2015-06-05
dot icon23/04/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon24/02/2015
Termination of appointment of Graham Michael Spence as a director on 2014-05-30
dot icon02/07/2014
Appointment of Mrs Nicola Ann Theron as a director
dot icon02/07/2014
Termination of appointment of Balasingham Ravi Kumar as a director
dot icon02/07/2014
Full accounts made up to 2013-12-31
dot icon28/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon24/01/2014
Termination of appointment of David Jones as a director
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon01/10/2013
Director's details changed for Mr Balasingham Ravi Kumar on 2013-10-01
dot icon12/08/2013
Appointment of Dr Anthony Everington as a director
dot icon28/06/2013
Appointment of Mrs Judith Carlyon Phillips as a secretary
dot icon28/06/2013
Termination of appointment of Roger Davies as a secretary
dot icon25/06/2013
Registered office address changed from C/O C/O Mr R a Davies Farncombe House Farncombe Broadway Worcestershire WR12 7LJ on 2013-06-25
dot icon05/06/2013
Director's details changed for Mr Paul Edward Brand on 2013-05-17
dot icon20/05/2013
Auditor's resignation
dot icon02/04/2013
Termination of appointment of Alison Taylor as a director
dot icon18/03/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon15/02/2013
Termination of appointment of David Butcher as a director
dot icon01/11/2012
Appointment of Mr David Richard Jones as a director
dot icon15/10/2012
Termination of appointment of Giles Frost as a director
dot icon20/09/2012
Auditor's resignation
dot icon01/08/2012
Appointment of Mr Neil Rae as a director
dot icon01/08/2012
Director's details changed for Mr Balasingham Ravi Kumar on 2012-07-25
dot icon01/08/2012
Termination of appointment of Robert Taylor as a director
dot icon10/07/2012
Full accounts made up to 2011-12-31
dot icon31/05/2012
Director's details changed for Mr Paul Simon Andrews on 2012-05-24
dot icon13/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon11/01/2012
Appointment of Mr Paul Edward Brand as a director
dot icon10/01/2012
Appointment of Mr Balasingham Ravi Kumar as a director
dot icon10/01/2012
Termination of appointment of Paul Brand as a director
dot icon10/01/2012
Director's details changed for Mr Robert John Taylor on 2011-12-31
dot icon05/01/2012
Appointment of Mr Paul Edward Brand as a director
dot icon05/01/2012
Termination of appointment of David Hartshorne as a director
dot icon07/06/2011
Full accounts made up to 2010-12-31
dot icon22/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon11/01/2011
Appointment of Mr Paul Simon Andrews as a director
dot icon11/01/2011
Appointment of Mr Paul Simon Andrews as a director
dot icon11/01/2011
Director's details changed for Mr Paul Simon Andrews on 2009-10-01
dot icon11/01/2011
Termination of appointment of Paul Andrews as a director
dot icon11/01/2011
Director's details changed for Mr Graham Michael Spence on 2010-11-29
dot icon11/01/2011
Termination of appointment of Richard Cresswell as a director
dot icon11/01/2011
Termination of appointment of Paul Andrews as a director
dot icon26/11/2010
Appointment of Mr Graham Michael Spence as a director
dot icon06/08/2010
Full accounts made up to 2009-12-31
dot icon15/07/2010
Registered office address changed from Farncombe House Broadway Worcestershire WR12 7LJ on 2010-07-15
dot icon18/02/2010
Director's details changed for Mr Paul Simon Andrews on 2008-09-12
dot icon08/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon20/10/2009
Secretary's details changed for Mr Roger Andrew Davies on 2009-10-01
dot icon20/10/2009
Director's details changed for Mr Giles James Frost on 2009-10-01
dot icon20/10/2009
Director's details changed for Mr Paul Simon Andrews on 2009-10-01
dot icon20/10/2009
Director's details changed for Mr David John Morice Hartshorne on 2009-10-01
dot icon20/10/2009
Director's details changed for Mr Robert Taylor on 2009-10-01
dot icon16/07/2009
Full accounts made up to 2008-12-31
dot icon04/03/2009
Return made up to 07/02/09; full list of members
dot icon20/02/2009
Director appointed mr david john morice hartshorne
dot icon19/02/2009
Appointment terminated director richard warner
dot icon14/10/2008
Full accounts made up to 2007-12-31
dot icon30/09/2008
Director appointed mr paul simon andrews
dot icon30/09/2008
Director appointed mr richard edward lubbock warner
dot icon25/09/2008
Director's change of particulars / giles frost / 12/09/2008
dot icon25/09/2008
Appointment terminated director hugh blaney
dot icon25/03/2008
Director appointed ms alison gail taylor
dot icon08/02/2008
Return made up to 07/02/08; full list of members
dot icon07/02/2008
Director resigned
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon13/07/2007
New director appointed
dot icon25/06/2007
Secretary resigned
dot icon18/05/2007
New secretary appointed
dot icon18/05/2007
New director appointed
dot icon27/03/2007
New director appointed
dot icon14/03/2007
Return made up to 07/02/07; full list of members
dot icon23/01/2007
Full accounts made up to 2005-12-31
dot icon27/02/2006
Return made up to 07/02/06; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon16/02/2005
Particulars of mortgage/charge
dot icon14/02/2005
Return made up to 07/02/05; full list of members
dot icon08/11/2004
Particulars of mortgage/charge
dot icon20/10/2004
New secretary appointed
dot icon20/10/2004
Secretary resigned
dot icon27/08/2004
Full accounts made up to 2003-12-31
dot icon20/05/2004
Particulars of mortgage/charge
dot icon01/03/2004
Return made up to 07/02/04; full list of members
dot icon18/10/2003
Accounting reference date shortened from 29/02/04 to 31/12/03
dot icon17/09/2003
Registered office changed on 17/09/03 from: 7TH floor 1 fleet place london EC4M 7NR
dot icon17/09/2003
Secretary resigned
dot icon17/09/2003
New secretary appointed
dot icon24/06/2003
Memorandum and Articles of Association
dot icon11/06/2003
Particulars of mortgage/charge
dot icon02/05/2003
New director appointed
dot icon02/05/2003
New director appointed
dot icon02/05/2003
New secretary appointed
dot icon02/05/2003
New director appointed
dot icon02/05/2003
Registered office changed on 02/05/03 from: 9 cheapside london EC2V 6AD
dot icon02/05/2003
Director resigned
dot icon02/05/2003
Secretary resigned;director resigned
dot icon18/03/2003
Certificate of change of name
dot icon07/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, William Edward
Director
18/11/2015 - 04/07/2016
68
Robinson, Philippa Dawn
Director
11/01/2022 - 22/11/2024
70
Frost, Giles James
Director
18/03/2003 - 12/10/2012
216
Ritchie, Alan Campbell
Director
06/09/2019 - Present
193
Jacobs, Stephen Melvyn Edward
Director
29/04/2007 - 30/05/2007
26

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EAST LONDON LIFT ACCOMMODATION SERVICES LIMITED

EAST LONDON LIFT ACCOMMODATION SERVICES LIMITED is an(a) Active company incorporated on 07/02/2003 with the registered office located at Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire GL20 8UQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EAST LONDON LIFT ACCOMMODATION SERVICES LIMITED?

toggle

EAST LONDON LIFT ACCOMMODATION SERVICES LIMITED is currently Active. It was registered on 07/02/2003 .

Where is EAST LONDON LIFT ACCOMMODATION SERVICES LIMITED located?

toggle

EAST LONDON LIFT ACCOMMODATION SERVICES LIMITED is registered at Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire GL20 8UQ.

What does EAST LONDON LIFT ACCOMMODATION SERVICES LIMITED do?

toggle

EAST LONDON LIFT ACCOMMODATION SERVICES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for EAST LONDON LIFT ACCOMMODATION SERVICES LIMITED?

toggle

The latest filing was on 28/04/2026: Accounts for a small company made up to 2025-12-31.