Company NameElite Liveries Ltd
DirectorJohn Frederick Vyse
Company StatusActive
Company Number08766369
CategoryPrivate Limited Company
Incorporation Date7 November 2013(10 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr John Frederick Vyse
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2013(same day as company formation)
RoleGreengrocer
Country of ResidenceEngland
Correspondence AddressOne Oaks Court Warwick Road
Borehamwood
Hertfordshire
WD6 1GS

Location

Registered AddressVicarage Farm
Hadley Road
Enfield
EN2 8LA
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Frederick Vyse
100.00%
Ordinary

Financials

Year2014
Net Worth£15,827
Cash£14,863
Current Liabilities£10,551

Accounts

Latest Accounts31 January 2024 (3 months ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 3 weeks from now)

Filing History

30 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
21 September 2023Micro company accounts made up to 31 January 2023 (3 pages)
11 January 2023Micro company accounts made up to 31 January 2022 (3 pages)
5 January 2023Registered office address changed from One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS to Vicarage Farm Hadley Road Enfield EN2 8LA on 5 January 2023 (1 page)
3 January 2023Confirmation statement made on 7 November 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 31 January 2021 (3 pages)
12 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
31 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
17 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
11 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
14 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
15 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
14 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
20 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
20 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
20 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
12 August 2015Registered office address changed from Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS on 12 August 2015 (1 page)
12 August 2015Registered office address changed from Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS on 12 August 2015 (1 page)
5 August 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
5 August 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
3 July 2015Previous accounting period extended from 30 November 2014 to 31 January 2015 (1 page)
3 July 2015Previous accounting period extended from 30 November 2014 to 31 January 2015 (1 page)
19 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(3 pages)
19 December 2014Director's details changed for John Frederick Vyse on 8 November 2013 (2 pages)
19 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(3 pages)
19 December 2014Director's details changed for John Frederick Vyse on 8 November 2013 (2 pages)
19 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(3 pages)
19 December 2014Director's details changed for John Frederick Vyse on 8 November 2013 (2 pages)
23 July 2014Registered office address changed from Trafalgar House Grenville Place Mill Hill London NW7 3SA United Kingdom to Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD on 23 July 2014 (1 page)
23 July 2014Registered office address changed from Trafalgar House Grenville Place Mill Hill London NW7 3SA United Kingdom to Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD on 23 July 2014 (1 page)
7 November 2013Incorporation
Statement of capital on 2013-11-07
  • GBP 1
(36 pages)
7 November 2013Incorporation
Statement of capital on 2013-11-07
  • GBP 1
(36 pages)