About

Registered Number: 07059922
Date of Incorporation: 28/10/2009 (14 years and 5 months ago)
Company Status: Active
Registered Address: Flat 1 49 Cowhill Lane, Ashton Under Lyne, Lancashire, OL6 6HJ,

 

Based in Ashton Under Lyne in Lancashire, Edilom Ltd was founded on 28 October 2009, it has a status of "Active". The current directors of Edilom Ltd are listed as Allan, Jodie, Englander, Kirsty, Allan, Jodie Louise in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLAN, Jodie 17 May 2012 - 1
ALLAN, Jodie Louise 17 January 2011 04 November 2011 1
Secretary Name Appointed Resigned Total Appointments
ENGLANDER, Kirsty 09 November 2011 17 May 2012 1

Filing History

Document Type Date
AA - Annual Accounts 24 April 2020
AD01 - Change of registered office address 10 October 2019
CS01 - N/A 08 October 2019
AA - Annual Accounts 07 June 2019
AD01 - Change of registered office address 28 March 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 17 May 2017
AD01 - Change of registered office address 07 April 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 13 June 2016
AD01 - Change of registered office address 26 April 2016
AR01 - Annual Return 20 December 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 11 July 2014
DISS40 - Notice of striking-off action discontinued 26 February 2014
GAZ1 - First notification of strike-off action in London Gazette 25 February 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 11 July 2013
DISS40 - Notice of striking-off action discontinued 13 March 2013
AR01 - Annual Return 12 March 2013
GAZ1 - First notification of strike-off action in London Gazette 26 February 2013
TM02 - Termination of appointment of secretary 17 May 2012
AP01 - Appointment of director 17 May 2012
AD01 - Change of registered office address 17 May 2012
AR01 - Annual Return 10 November 2011
AD01 - Change of registered office address 09 November 2011
AP03 - Appointment of secretary 09 November 2011
TM01 - Termination of appointment of director 09 November 2011
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 04 November 2011
AP01 - Appointment of director 04 November 2011
TM01 - Termination of appointment of director 04 November 2011
DISS40 - Notice of striking-off action discontinued 25 May 2011
AA - Annual Accounts 24 May 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AP01 - Appointment of director 17 January 2011
TM01 - Termination of appointment of director 17 January 2011
TM01 - Termination of appointment of director 08 October 2010
AP01 - Appointment of director 10 March 2010
NEWINC - New incorporation documents 28 October 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.