Company NameElevate Legal Services Consulting UK Ltd
Company StatusDissolved
Company Number08794129
CategoryPrivate Limited Company
Incorporation Date28 November 2013(10 years, 4 months ago)
Dissolution Date19 April 2022 (2 years ago)
Previous NameYerra Solutions Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Liam Jerry Michael Brown
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2020(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 19 April 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address38 Chancery Lane
London
WC2A 1EN
Director NameMr Steve Harmon
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed22 May 2020(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 19 April 2022)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address38 Chancery Lane
London
WC2A 1EN
Director NameMs Rajitha Boer
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 2013(same day as company formation)
RoleCEO
Country of ResidenceSwitzerland
Correspondence Address38 Chancery Lane
London
WC2A 1EN
Director NameMr Jerome Patrick Raguin
Date of BirthNovember 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed18 June 2014(6 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 26 May 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address38 Chancery Lane
London
WC2A 1EN
Director NameMr Stacey Arthur Coote
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2014(6 months, 3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 16 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 24 Chiswell Street
London
EC1Y 4YX
Director NameMrs Caroline Jane O'Grady
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2014(6 months, 3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 16 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 24 Chiswell Street
London
EC1Y 4YX

Contact

Websitewww.yerrasolutions.com
Email address[email protected]
Telephone0191 5007835
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address38 Chancery Lane
London
WC2A 1EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

9 January 2021Accounts for a small company made up to 31 December 2019 (9 pages)
21 December 2020Confirmation statement made on 28 November 2020 with updates (4 pages)
27 May 2020Notification of Liam Jerry Michael Brown as a person with significant control on 17 January 2019 (2 pages)
27 May 2020Cessation of Rajitha Boer as a person with significant control on 17 January 2019 (1 page)
27 May 2020Notification of Dana Laureen Brown as a person with significant control on 17 January 2019 (2 pages)
27 May 2020Termination of appointment of Jerome Patrick Raguin as a director on 26 May 2020 (1 page)
27 May 2020Termination of appointment of Rajitha Boer as a director on 26 May 2020 (1 page)
26 May 2020Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to 38 Chancery Lane London WC2A 1AE on 26 May 2020 (1 page)
26 May 2020Registered office address changed from 38 Chancery Lane London WC2A 1AE England to 38 Chancery Lane London WC2A 1EN on 26 May 2020 (1 page)
26 May 2020Appointment of Mr Liam Jerry Michael Brown as a director on 22 May 2020 (2 pages)
26 May 2020Appointment of Mr Steve Harmon as a director on 22 May 2020 (2 pages)
18 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
12 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
10 January 2018Confirmation statement made on 28 November 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 28 November 2017 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 January 2017Confirmation statement made on 28 November 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 28 November 2016 with updates (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 June 2016Termination of appointment of Caroline Jane O'grady as a director on 16 June 2016 (2 pages)
27 June 2016Termination of appointment of Stacey Arthur Coote as a director on 16 June 2016 (2 pages)
27 June 2016Termination of appointment of Caroline Jane O'grady as a director on 16 June 2016 (2 pages)
27 June 2016Termination of appointment of Stacey Arthur Coote as a director on 16 June 2016 (2 pages)
24 June 2016Registered office address changed from Suite 48 88-90 Hatton Garden London EC1N 8PN United Kingdom to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 24 June 2016 (1 page)
24 June 2016Registered office address changed from Suite 48 88-90 Hatton Garden London EC1N 8PN United Kingdom to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 24 June 2016 (1 page)
2 March 2016Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to Suite 48 88-90 Hatton Garden London EC1N 8PN on 2 March 2016 (1 page)
2 March 2016Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to Suite 48 88-90 Hatton Garden London EC1N 8PN on 2 March 2016 (1 page)
19 February 2016Director's details changed for Ms Rajitha Boer on 19 February 2016 (2 pages)
19 February 2016Director's details changed for Mrs Caroline Jane O'grady on 19 February 2016 (2 pages)
19 February 2016Director's details changed for Mr Jerome Patrick Raguin on 19 February 2016 (2 pages)
19 February 2016Director's details changed for Mr Jerome Patrick Raguin on 19 February 2016 (2 pages)
19 February 2016Director's details changed for Mrs Caroline Jane O'grady on 19 February 2016 (2 pages)
19 February 2016Director's details changed for Ms Rajitha Boer on 19 February 2016 (2 pages)
9 February 2016Director's details changed for Mr Stacey Arthur Coote on 9 February 2016 (2 pages)
9 February 2016Director's details changed for Mr Stacey Arthur Coote on 9 February 2016 (2 pages)
23 December 2015Statement of capital following an allotment of shares on 18 December 2015
  • GBP 100,001
(3 pages)
23 December 2015Statement of capital following an allotment of shares on 18 December 2015
  • GBP 100,001
(3 pages)
23 December 2015Statement of capital following an allotment of shares on 18 December 2015
  • GBP 100,001
(3 pages)
23 December 2015Statement of capital following an allotment of shares on 18 December 2015
  • GBP 100,001
(3 pages)
21 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(4 pages)
21 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(4 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 June 2015Second filing of AR01 previously delivered to Companies House made up to 28 November 2014 (18 pages)
29 June 2015Second filing of AR01 previously delivered to Companies House made up to 28 November 2014 (18 pages)
1 May 2015Director's details changed for Ms Rajitha Boer on 27 November 2014 (2 pages)
1 May 2015Director's details changed for Mr Jerome Patrick Raguin on 27 November 2014 (2 pages)
1 May 2015Director's details changed for Mr Stacey Arthur Coote on 27 November 2014 (2 pages)
1 May 2015Director's details changed for Mrs Caroline Jane O'grady on 27 November 2014 (2 pages)
1 May 2015Director's details changed for Mr Stacey Arthur Coote on 27 November 2014 (2 pages)
1 May 2015Director's details changed for Ms Rajitha Boer on 27 November 2014 (2 pages)
1 May 2015Director's details changed for Mrs Caroline Jane O'grady on 27 November 2014 (2 pages)
1 May 2015Director's details changed for Mr Jerome Patrick Raguin on 27 November 2014 (2 pages)
13 February 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 29/06/2015
(5 pages)
13 February 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 29/06/2015
(5 pages)
20 January 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
20 January 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
19 August 2014Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 19 August 2014 (1 page)
19 August 2014Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 19 August 2014 (1 page)
18 June 2014Termination of appointment of Jerome Raguin as a director (1 page)
18 June 2014Termination of appointment of Jerome Raguin as a director (1 page)
18 June 2014Appointment of Mr Stacey Arthur Coote as a director (2 pages)
18 June 2014Appointment of Mr Stacey Arthur Coote as a director (2 pages)
18 June 2014Appointment of Mrs Caroline Jane O'grady as a director (2 pages)
18 June 2014Appointment of Mr Jerome Patrick Raguin as a director (2 pages)
18 June 2014Appointment of Mr Jerome Patrick Raguin as a director (2 pages)
18 June 2014Appointment of Mrs Caroline Jane O'grady as a director (2 pages)
28 November 2013Incorporation
Statement of capital on 2013-11-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 November 2013Incorporation
Statement of capital on 2013-11-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)