Download leads from Nexok and grow your business. Find out more

ELIM Court (Lytham) Management Company Limited

Documents

Total Documents188
Total Pages856

Filing History

18 September 2023Micro company accounts made up to 31 December 2022
28 February 2023Confirmation statement made on 28 February 2023 with updates
9 February 2023Memorandum and Articles of Association
9 February 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 September 2022Micro company accounts made up to 31 December 2021
1 March 2022Confirmation statement made on 28 February 2022 with updates
28 September 2021Micro company accounts made up to 31 December 2020
6 April 2021Confirmation statement made on 28 February 2021 with updates
21 December 2020Micro company accounts made up to 31 December 2019
13 March 2020Confirmation statement made on 29 February 2020 with updates
16 December 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 September 2019Micro company accounts made up to 31 December 2018
9 April 2019Director's details changed for Mrs Barbara Robinson on 9 April 2019
11 March 2019Confirmation statement made on 28 February 2019 with updates
17 December 2018Termination of appointment of John Arthur Hayfield as a director on 1 December 2018
28 September 2018Micro company accounts made up to 31 December 2017
7 March 2018Confirmation statement made on 28 February 2018 with updates
30 May 2017Micro company accounts made up to 31 December 2016
30 May 2017Micro company accounts made up to 31 December 2016
22 March 2017Secretary's details changed for Generations Property Management Ltd on 22 March 2017
22 March 2017Director's details changed for Mrs Barbara Robinson on 22 March 2017
22 March 2017Director's details changed for Mrs Barbara Robinson on 22 March 2017
22 March 2017Director's details changed for Mrs Barbara Robinson on 22 March 2017
22 March 2017Secretary's details changed for Generations Property Management Ltd on 22 March 2017
22 March 2017Director's details changed for Mrs Barbara Robinson on 22 March 2017
14 March 2017Confirmation statement made on 28 February 2017 with updates
14 March 2017Confirmation statement made on 28 February 2017 with updates
30 September 2016Total exemption small company accounts made up to 31 December 2015
30 September 2016Total exemption small company accounts made up to 31 December 2015
12 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 14
12 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 14
17 December 2015Termination of appointment of Marion Marjorie Ainge as a director on 27 October 2015
17 December 2015Appointment of Mr John Arthur Hayfield as a director on 27 October 2015
17 December 2015Appointment of Mr John Arthur Hayfield as a director on 27 October 2015
17 December 2015Termination of appointment of Marion Marjorie Ainge as a director on 27 October 2015
17 December 2015Appointment of Mrs Barbara Robinson as a director on 27 October 2015
17 December 2015Appointment of Mrs Barbara Robinson as a director on 27 October 2015
24 November 2015Appointment of Generations Property Management Ltd as a secretary on 27 October 2015
24 November 2015Appointment of Generations Property Management Ltd as a secretary on 27 October 2015
24 November 2015Termination of appointment of Debra Jane Sharman as a secretary on 27 October 2015
24 November 2015Termination of appointment of Debra Jane Sharman as a secretary on 27 October 2015
26 September 2015Total exemption small company accounts made up to 31 December 2014
26 September 2015Total exemption small company accounts made up to 31 December 2014
11 June 2015Registered office address changed from 18 Whitby Road Lytham St Annes Lancashire FY8 3HA to First Floor 195 to 199 Ansdell Road Blackpool Lancashire FY1 6PE on 11 June 2015
11 June 2015Registered office address changed from 18 Whitby Road Lytham St Annes Lancashire FY8 3HA to First Floor 195 to 199 Ansdell Road Blackpool Lancashire FY1 6PE on 11 June 2015
17 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 14
17 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 14
15 August 2014Total exemption full accounts made up to 31 December 2013
15 August 2014Total exemption full accounts made up to 31 December 2013
8 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 14
8 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 14
23 May 2013Total exemption full accounts made up to 31 December 2012
23 May 2013Total exemption full accounts made up to 31 December 2012
25 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
25 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
29 June 2012Total exemption full accounts made up to 31 December 2011
29 June 2012Total exemption full accounts made up to 31 December 2011
4 April 2012Annual return made up to 29 February 2012 with a full list of shareholders
4 April 2012Annual return made up to 29 February 2012 with a full list of shareholders
28 June 2011Total exemption full accounts made up to 31 December 2010
28 June 2011Total exemption full accounts made up to 31 December 2010
30 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
30 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
22 July 2010Total exemption full accounts made up to 31 December 2009
22 July 2010Total exemption full accounts made up to 31 December 2009
10 March 2010Director's details changed for Marion Marjorie Ainge on 28 February 2010
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
10 March 2010Director's details changed for Marion Marjorie Ainge on 28 February 2010
19 August 2009Director appointed marion ainge
19 August 2009Appointment terminated director robert jackson
19 August 2009Director appointed marion ainge
19 August 2009Appointment terminated director robert jackson
25 July 2009Total exemption full accounts made up to 31 December 2008
25 July 2009Total exemption full accounts made up to 31 December 2008
27 March 2009Return made up to 19/12/08; full list of members
27 March 2009Return made up to 19/12/08; full list of members
24 March 2009Secretary appointed debra jane sharman
24 March 2009Secretary appointed debra jane sharman
24 March 2009Registered office changed on 24/03/2009 from 48 levine avenue blackpool lancashire FY4 4PD
24 March 2009Registered office changed on 24/03/2009 from 48 levine avenue blackpool lancashire FY4 4PD
19 March 2009Return made up to 28/02/09; full list of members
19 March 2009Return made up to 28/02/09; full list of members
11 November 2008Appointment terminated secretary clare hudson
11 November 2008Appointment terminated secretary clare hudson
27 May 2008Total exemption small company accounts made up to 31 December 2007
27 May 2008Total exemption small company accounts made up to 31 December 2007
1 February 2008Return made up to 19/12/07; full list of members
1 February 2008Return made up to 19/12/07; full list of members
3 September 2007Total exemption small company accounts made up to 31 December 2006
3 September 2007Total exemption small company accounts made up to 31 December 2006
24 January 2007Return made up to 19/12/06; full list of members
24 January 2007Return made up to 19/12/06; full list of members
27 October 2006Director resigned
27 October 2006Director resigned
18 September 2006New director appointed
18 September 2006New director appointed
24 August 2006Director resigned
24 August 2006Director resigned
28 April 2006Total exemption small company accounts made up to 31 December 2005
28 April 2006Total exemption small company accounts made up to 31 December 2005
19 April 2006Director resigned
19 April 2006Director resigned
18 April 2006Secretary resigned
18 April 2006Secretary resigned
10 April 2006Registered office changed on 10/04/06 from: second floor 50 wood street lytham st annes lancashire FY8 1QG
10 April 2006New secretary appointed
10 April 2006Registered office changed on 10/04/06 from: second floor 50 wood street lytham st annes lancashire FY8 1QG
10 April 2006New secretary appointed
17 January 2006Return made up to 19/12/05; full list of members
17 January 2006Return made up to 19/12/05; full list of members
22 July 2005Total exemption small company accounts made up to 31 December 2004
22 July 2005Total exemption small company accounts made up to 31 December 2004
11 January 2005Return made up to 19/12/04; full list of members
11 January 2005Return made up to 19/12/04; full list of members
1 June 2004Total exemption small company accounts made up to 31 December 2003
1 June 2004Total exemption small company accounts made up to 31 December 2003
9 January 2004Return made up to 19/12/03; full list of members
9 January 2004Return made up to 19/12/03; full list of members
16 August 2003Total exemption small company accounts made up to 31 December 2002
16 August 2003Total exemption small company accounts made up to 31 December 2002
21 January 2003Return made up to 19/12/02; full list of members
21 January 2003Return made up to 19/12/02; full list of members
5 November 2002Secretary's particulars changed
5 November 2002Secretary's particulars changed
30 October 2002Registered office changed on 30/10/02 from: 35 woodlands road ansdell lytham lancashire FY8 4EP
30 October 2002Registered office changed on 30/10/02 from: 35 woodlands road ansdell lytham lancashire FY8 4EP
12 August 2002Director resigned
12 August 2002Director resigned
6 June 2002Total exemption small company accounts made up to 31 December 2001
6 June 2002Total exemption small company accounts made up to 31 December 2001
23 January 2002Return made up to 19/12/01; full list of members
23 January 2002Return made up to 19/12/01; full list of members
7 November 2001New director appointed
7 November 2001New director appointed
21 August 2001Total exemption small company accounts made up to 31 December 2000
21 August 2001Total exemption small company accounts made up to 31 December 2000
15 January 2001Return made up to 19/12/00; full list of members
15 January 2001Return made up to 19/12/00; full list of members
24 November 2000New director appointed
24 November 2000New director appointed
5 October 2000Accounts for a small company made up to 31 December 1999
5 October 2000Accounts for a small company made up to 31 December 1999
14 December 1999Director resigned
14 December 1999Return made up to 19/12/99; full list of members
14 December 1999Director resigned
14 December 1999Return made up to 19/12/99; full list of members
18 October 1999Accounts for a small company made up to 31 December 1998
18 October 1999Accounts for a small company made up to 31 December 1998
13 September 1999New director appointed
13 September 1999New director appointed
8 September 1999Director resigned
8 September 1999Director resigned
26 January 1999New secretary appointed
26 January 1999New secretary appointed
12 January 1999Secretary resigned
12 January 1999Secretary resigned
8 December 1998Return made up to 19/12/98; full list of members
8 December 1998Return made up to 19/12/98; full list of members
30 June 1998Accounts for a small company made up to 31 December 1997
30 June 1998Accounts for a small company made up to 31 December 1997
13 March 1998Director resigned
13 March 1998Director resigned
13 January 1998Return made up to 19/12/97; full list of members
13 January 1998Return made up to 19/12/97; full list of members
26 October 1997New director appointed
26 October 1997New director appointed
7 April 1997Accounts for a small company made up to 31 December 1996
7 April 1997Accounts for a small company made up to 31 December 1996
4 April 1997Registered office changed on 04/04/97 from: 12 elim court victoria st lytham st annes, lancs FY8 5DU
4 April 1997New secretary appointed
4 April 1997Registered office changed on 04/04/97 from: 12 elim court victoria st lytham st annes, lancs FY8 5DU
4 April 1997New secretary appointed
4 April 1997Secretary resigned
4 April 1997Secretary resigned
13 January 1997New secretary appointed
13 January 1997Return made up to 19/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
13 January 1997Return made up to 19/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
13 January 1997New secretary appointed
27 March 1996Accounts for a small company made up to 31 December 1995
27 March 1996Accounts for a small company made up to 31 December 1995
5 December 1995Return made up to 19/12/95; no change of members
5 December 1995Return made up to 19/12/95; no change of members
1 January 1995A selection of documents registered before 1 January 1995
24 May 1988Company name changed elam court (lytham) management c ompany LIMITED\certificate issued on 25/05/88
24 May 1988Company name changed elam court (lytham) management c ompany LIMITED\certificate issued on 25/05/88
9 May 1988Incorporation
9 May 1988Incorporation
Sign up now to grow your client base. Plans & Pricing