About

Registered Number: 02728975
Date of Incorporation: 06/07/1992 (32 years and 9 months ago)
Company Status: Active
Registered Address: Muskers Building 2nd Floor, 1 Stanley Street, Liverpool, Merseyside, L1 6AA

 

Elysian Developments Ltd was registered on 06 July 1992 and has its registered office in Liverpool, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 22 August 2019
CS01 - N/A 19 July 2019
AA - Annual Accounts 26 November 2018
AA01 - Change of accounting reference date 14 August 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 30 August 2016
CS01 - N/A 11 July 2016
MR04 - N/A 15 April 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH03 - Change of particulars for secretary 13 July 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 24 July 2009
AAMD - Amended Accounts 02 December 2008
AA - Annual Accounts 30 September 2008
363a - Annual Return 04 September 2008
AA - Annual Accounts 30 September 2007
363a - Annual Return 24 August 2007
AA - Annual Accounts 06 October 2006
363a - Annual Return 18 August 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 01 August 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 16 September 2004
395 - Particulars of a mortgage or charge 31 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
AA - Annual Accounts 02 October 2003
363s - Annual Return 05 August 2003
395 - Particulars of a mortgage or charge 10 January 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 12 August 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 31 July 2001
287 - Change in situation or address of Registered Office 14 June 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
AA - Annual Accounts 03 October 2000
363s - Annual Return 31 July 2000
AA - Annual Accounts 30 September 1999
363s - Annual Return 24 August 1999
287 - Change in situation or address of Registered Office 24 August 1999
288c - Notice of change of directors or secretaries or in their particulars 24 August 1999
363s - Annual Return 25 November 1998
AA - Annual Accounts 02 October 1998
AA - Annual Accounts 17 July 1997
363s - Annual Return 14 July 1997
363s - Annual Return 10 July 1996
AA - Annual Accounts 07 June 1996
395 - Particulars of a mortgage or charge 13 March 1996
395 - Particulars of a mortgage or charge 13 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 1995
363s - Annual Return 12 July 1995
395 - Particulars of a mortgage or charge 24 April 1995
RESOLUTIONS - N/A 30 March 1995
RESOLUTIONS - N/A 30 March 1995
RESOLUTIONS - N/A 30 March 1995
AA - Annual Accounts 30 March 1995
287 - Change in situation or address of Registered Office 02 December 1994
395 - Particulars of a mortgage or charge 11 November 1994
395 - Particulars of a mortgage or charge 25 August 1994
395 - Particulars of a mortgage or charge 25 August 1994
363s - Annual Return 13 July 1994
AA - Annual Accounts 17 June 1994
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 29 March 1994
395 - Particulars of a mortgage or charge 10 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 1993
363s - Annual Return 30 August 1993
395 - Particulars of a mortgage or charge 19 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 April 1993
395 - Particulars of a mortgage or charge 25 August 1992
395 - Particulars of a mortgage or charge 11 August 1992
287 - Change in situation or address of Registered Office 21 July 1992
288 - N/A 21 July 1992
288 - N/A 21 July 1992
NEWINC - New incorporation documents 06 July 1992

Mortgages & Charges

Description Date Status Charge by
Legal mortgage (own account) 21 October 2003 Outstanding

N/A

Legal charge 06 January 2003 Outstanding

N/A

Legal mortgage 05 March 1996 Outstanding

N/A

Legal mortgage 21 February 1996 Outstanding

N/A

Legal mortgage 13 April 1995 Outstanding

N/A

Legal mortgage 02 November 1994 Fully Satisfied

N/A

Legal mortgage 19 August 1994 Outstanding

N/A

Legal mortgage 19 August 1994 Outstanding

N/A

Legal mortgage 07 February 1994 Outstanding

N/A

Mortgage debenture 04 June 1993 Fully Satisfied

N/A

Legal mortgage 17 August 1992 Outstanding

N/A

Legal mortgage 31 July 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.