Company NameL.A. Ellis & Sons Limited
DirectorsLancelot Alan Ellis and Alan Lancelot Ellis
Company StatusActive
Company Number01617469
CategoryPrivate Limited Company
Incorporation Date26 February 1982(42 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Lancelot Alan Ellis
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1991(8 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director And Secretary
Country of ResidenceEngland
Correspondence Address17 Wellmead
Billericay
Essex
CM12 9RH
Secretary NameMr Lancelot Alan Ellis
NationalityBritish
StatusCurrent
Appointed23 January 1991(8 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Wellmead
Billericay
Essex
CM12 9RH
Director NameMr Alan Lancelot Ellis
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2003(21 years, 1 month after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Walmer Close
Romford
RM7 8QH
Director NameLily Rose Ellis
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1988(6 years, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 04 April 2003)
RoleCompany Director
Correspondence AddressCaronvale
Tysea Hill
Stapleford Abbotts
Essex
RM4 1JP
Director NameLancelot Albert Ellis
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(8 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 04 April 2003)
RoleCompany Director
Correspondence AddressCaronvale
Tysea Hill
Stapleford Abbotts
Essex
RM4 1JP

Contact

Websitewww.alanellis.co.uk

Location

Registered AddressBruce Allen Llp Ground Floor Suite Crown House
40 North Street
Hornchurch
RM11 1EW
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2.5k at £1Alan Lancelot Ellis
50.00%
Ordinary
2.5k at £1Lancelot Alan Ellis
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 January 2024 (4 months ago)
Next Return Due17 January 2025 (8 months, 2 weeks from now)

Filing History

17 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
24 November 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
14 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
4 February 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
16 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
17 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
12 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 5,000
(5 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 5,000
(5 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 5,000
(5 pages)
23 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 5,000
(5 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 July 2014Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page)
2 July 2014Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 2 July 2014 (1 page)
30 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 5,000
(5 pages)
30 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 5,000
(5 pages)
13 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 March 2013Director's details changed for Alan Lancelot Ellis on 1 January 2013 (2 pages)
8 March 2013Director's details changed for Alan Lancelot Ellis on 1 January 2013 (2 pages)
8 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
8 March 2013Director's details changed for Alan Lancelot Ellis on 1 January 2013 (2 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 February 2010Director's details changed for Alan Lancelot Ellis on 23 January 2010 (2 pages)
4 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Lancelot Alan Ellis on 23 January 2010 (2 pages)
4 February 2010Director's details changed for Lancelot Alan Ellis on 23 January 2010 (2 pages)
4 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Alan Lancelot Ellis on 23 January 2010 (2 pages)
14 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 May 2009Registered office changed on 14/05/2009 from laeco house 2 dominion estate freshwater road dagenham essex RM8 1RX (1 page)
14 May 2009Registered office changed on 14/05/2009 from laeco house 2 dominion estate freshwater road dagenham essex RM8 1RX (1 page)
14 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 May 2009Return made up to 23/01/09; full list of members (4 pages)
14 May 2009Return made up to 23/01/09; full list of members (4 pages)
1 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 April 2008Return made up to 23/01/08; full list of members (4 pages)
21 April 2008Return made up to 23/01/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 November 2007Return made up to 23/01/07; full list of members (2 pages)
23 November 2007Return made up to 23/01/07; full list of members (2 pages)
10 October 2007Return made up to 23/01/06; full list of members (2 pages)
10 October 2007Return made up to 23/01/06; full list of members (2 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2005Return made up to 23/01/05; full list of members (7 pages)
31 January 2005Return made up to 23/01/05; full list of members (7 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 April 2004Return made up to 23/01/04; full list of members (7 pages)
6 April 2004Return made up to 23/01/04; full list of members (7 pages)
1 June 2003Director resigned (1 page)
1 June 2003New director appointed (2 pages)
1 June 2003Director resigned (1 page)
1 June 2003New director appointed (2 pages)
1 June 2003Director resigned (1 page)
1 June 2003Director resigned (1 page)
29 May 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 May 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 March 2002Registered office changed on 28/03/02 from: rear of 247 barking road plaistow london E13 8EQ (1 page)
28 March 2002Registered office changed on 28/03/02 from: rear of 247 barking road plaistow london E13 8EQ (1 page)
26 February 2002Return made up to 23/01/02; full list of members (7 pages)
26 February 2002Return made up to 23/01/02; full list of members (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 April 2001Registered office changed on 14/04/01 from: cumberland works 69/71 cumberland road london E13 8LH (1 page)
14 April 2001Registered office changed on 14/04/01 from: cumberland works 69/71 cumberland road london E13 8LH (1 page)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 January 2001Return made up to 23/01/01; full list of members (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 January 2001Return made up to 23/01/01; full list of members (7 pages)
23 February 2000Return made up to 23/01/00; full list of members (7 pages)
23 February 2000Return made up to 23/01/00; full list of members (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
23 February 1999Return made up to 23/01/99; full list of members (6 pages)
23 February 1999Return made up to 23/01/99; full list of members (6 pages)
5 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
5 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
12 March 1998Return made up to 23/01/98; no change of members (4 pages)
12 March 1998Return made up to 23/01/98; no change of members (4 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
30 January 1997Return made up to 23/01/97; no change of members (4 pages)
30 January 1997Return made up to 23/01/97; no change of members (4 pages)
1 February 1996Return made up to 23/01/96; full list of members (6 pages)
1 February 1996Return made up to 23/01/96; full list of members (6 pages)
15 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)