Company NameEllis Lea Limited
DirectorKenneth Ellis Lea
Company StatusActive
Company Number04463098
CategoryPrivate Limited Company
Incorporation Date18 June 2002(21 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Kenneth Ellis Lea
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2002(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Oak Tree Barn Poole Hill Road
Poole
Nantwich
CW5 6AH
Secretary NameCatherine Lea
NationalityBritish
StatusCurrent
Appointed18 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Oak Tree Barn Poole Hill Road
Poole
Nantwich
CW5 6AH
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressC/O Klsa Llp Amba House, 3rd Floor
15 College Road
Harrow
HA1 1BA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Kenneth Ellis Lea
100.00%
Ordinary

Financials

Year2014
Turnover£74,663
Gross Profit£35,788
Net Worth£2,034
Cash£3,930
Current Liabilities£10,615

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return18 June 2023 (10 months ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Filing History

19 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
4 May 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
29 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
26 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
18 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
1 March 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
19 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
26 June 2019Confirmation statement made on 18 June 2019 with updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
30 October 2018Change of details for Mr Kenneth Ellis Lea as a person with significant control on 29 October 2018 (2 pages)
29 October 2018Director's details changed for Mr Kenneth Ellis Lea on 29 October 2018 (2 pages)
29 October 2018Secretary's details changed for Catherine Lea on 29 October 2018 (1 page)
29 October 2018Change of details for Mr Kenneth Ellis Lea as a person with significant control on 29 October 2018 (2 pages)
20 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
12 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
6 April 2018Registered office address changed from C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD to C/O Klsa Llp Amba House, 3rd Floor 15 College Road Harrow HA1 1BA on 6 April 2018 (1 page)
17 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
17 July 2017Notification of Kenneth Ellis Lea as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Kenneth Ellis Lea as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
3 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
3 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
5 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
5 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
12 April 2016Total exemption full accounts made up to 31 July 2015 (4 pages)
12 April 2016Total exemption full accounts made up to 31 July 2015 (4 pages)
19 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(4 pages)
19 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(4 pages)
11 March 2015Total exemption full accounts made up to 31 July 2014 (10 pages)
11 March 2015Total exemption full accounts made up to 31 July 2014 (10 pages)
3 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
3 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
1 May 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
1 May 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
20 January 2014Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF United Kingdom on 20 January 2014 (1 page)
20 January 2014Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF United Kingdom on 20 January 2014 (1 page)
11 August 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
11 August 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
2 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption full accounts made up to 31 July 2011 (12 pages)
3 May 2012Total exemption full accounts made up to 31 July 2011 (12 pages)
27 September 2011Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 27 September 2011 (1 page)
27 September 2011Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 27 September 2011 (1 page)
8 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
19 January 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
3 August 2009Return made up to 18/06/09; full list of members (3 pages)
3 August 2009Return made up to 18/06/09; full list of members (3 pages)
15 January 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
15 January 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
26 June 2008Return made up to 18/06/08; full list of members (3 pages)
26 June 2008Return made up to 18/06/08; full list of members (3 pages)
26 March 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
26 March 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
12 July 2007Return made up to 18/06/07; full list of members (2 pages)
12 July 2007Return made up to 18/06/07; full list of members (2 pages)
17 November 2006Total exemption full accounts made up to 31 July 2006 (10 pages)
17 November 2006Total exemption full accounts made up to 31 July 2006 (10 pages)
12 October 2006Registered office changed on 12/10/06 from: suite 32-35 london fruit exchange brushfield street london E1 6EU (1 page)
12 October 2006Registered office changed on 12/10/06 from: suite 32-35 london fruit exchange brushfield street london E1 6EU (1 page)
13 July 2006Return made up to 18/06/06; full list of members (2 pages)
13 July 2006Return made up to 18/06/06; full list of members (2 pages)
4 January 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
4 January 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
23 June 2005Return made up to 18/06/05; full list of members (2 pages)
23 June 2005Return made up to 18/06/05; full list of members (2 pages)
24 January 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
24 January 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
5 November 2004Registered office changed on 05/11/04 from: 38 london fruit exchange brushfield street london E1 6EU (1 page)
5 November 2004Registered office changed on 05/11/04 from: 38 london fruit exchange brushfield street london E1 6EU (1 page)
22 September 2004Return made up to 18/06/04; no change of members (6 pages)
22 September 2004Return made up to 18/06/04; no change of members (6 pages)
2 February 2004Return made up to 18/06/03; full list of members; amend (6 pages)
2 February 2004Return made up to 18/06/03; full list of members; amend (6 pages)
2 February 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
2 February 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
29 June 2003Return made up to 18/06/03; full list of members (6 pages)
29 June 2003Return made up to 18/06/03; full list of members (6 pages)
1 May 2003Registered office changed on 01/05/03 from: 115 high street portishead north somerset BS20 6PT (1 page)
1 May 2003Registered office changed on 01/05/03 from: 115 high street portishead north somerset BS20 6PT (1 page)
15 April 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
15 April 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
18 July 2002New director appointed (2 pages)
18 July 2002New secretary appointed (2 pages)
18 July 2002Secretary resigned (1 page)
18 July 2002Ad 18/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 July 2002Director resigned (1 page)
18 July 2002New director appointed (2 pages)
18 July 2002Ad 18/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 July 2002Secretary resigned (1 page)
18 July 2002New secretary appointed (2 pages)
18 July 2002Director resigned (1 page)
18 June 2002Incorporation (16 pages)
18 June 2002Incorporation (16 pages)