About

Registered Number: 04197473
Date of Incorporation: 10/04/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 70 Twist Lane, Leigh, Lancashire, WN7 4DP

 

Established in 2001, E.L.B. Interior Decor Ltd are based in Lancashire, it has a status of "Active". The current directors of E.L.B. Interior Decor Ltd are listed as Bellis, Eric, Bellis, Leon James, Bellis, Pauline Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELLIS, Eric 10 April 2001 - 1
BELLIS, Leon James 20 October 2011 - 1
BELLIS, Pauline Ann 10 April 2001 - 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 11 February 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 25 September 2017
CH01 - Change of particulars for director 25 September 2017
CH01 - Change of particulars for director 25 September 2017
CH03 - Change of particulars for secretary 25 September 2017
CH01 - Change of particulars for director 25 September 2017
AA - Annual Accounts 20 February 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 08 February 2016
MA - Memorandum and Articles 17 November 2015
AR01 - Annual Return 09 October 2015
RESOLUTIONS - N/A 05 October 2015
SH08 - Notice of name or other designation of class of shares 05 October 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 09 October 2014
CH01 - Change of particulars for director 09 October 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 21 September 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 13 December 2011
AP01 - Appointment of director 27 October 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 15 May 2008
AA - Annual Accounts 30 July 2007
363s - Annual Return 05 June 2007
AA - Annual Accounts 21 March 2007
287 - Change in situation or address of Registered Office 20 January 2007
363s - Annual Return 13 April 2006
AA - Annual Accounts 22 July 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 13 May 2004
AA - Annual Accounts 22 March 2004
363s - Annual Return 09 April 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 01 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2001
225 - Change of Accounting Reference Date 16 May 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
NEWINC - New incorporation documents 10 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.