General information

Name:

Elaghmore Ltd

Office Address:

First Floor 2 Collingwood Street NE1 1JF Newcastle Upon Tyne

Number: 06248657

Incorporation date: 2007-05-16

Dissolution date: 2020-05-05

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Elaghmore started conducting its operations in 2007 as a Private Limited Company under the following Company Registration No.: 06248657. This company's registered office was registered in Newcastle Upon Tyne at First Floor. The Elaghmore Limited firm had been offering its services for at least 13 years. The registered name of the firm got changed in 2007 to Elaghmore Limited. This business previous name was Cobco 838.

As for this particular firm, all of director's duties up till now have been fulfilled by Andrew D. and David M.. When it comes to these two executives, Andrew D. had supervised the firm the longest, having been one of the many members of the Management Board for 13 years.

The companies with significant control over this firm were: Elaghmore (Holdings) Limited owned over 3/4 of company shares. This business could have been reached in Newcastle Upon Tyne at Cale Cross House, Pilgrim Street, NE1 6SU.

  • Previous company's names
  • Elaghmore Limited 2007-06-08
  • Cobco 838 Limited 2007-05-16

Financial data based on annual reports

Company staff

Andrew D.

Role: Secretary

Appointed: 01 August 2007

Latest update: 21 April 2024

Andrew D.

Role: Director

Appointed: 16 May 2007

Latest update: 21 April 2024

David M.

Role: Director

Appointed: 16 May 2007

Latest update: 21 April 2024

People with significant control

Elaghmore (Holdings) Limited
Address: C/O Leathers Llp Cale Cross House, Pilgrim Street, Newcastle Upon Tyne, NE1 6SU, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 28 February 2019
Account last made up date 31 May 2017
Confirmation statement next due date 26 June 2019
Confirmation statement last made up date 12 June 2018
Annual Accounts 27 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 27 February 2013
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 27 February 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 29 February 2016
Annual Accounts 23 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 23 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Address change date: Thu, 13th Dec 2018. New Address: First Floor 2 Collingwood Street Newcastle upon Tyne NE1 1JF. Previous address: C/O Leathers Llp 17th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU (AD01)
filed on: 13th, December 2018
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
12
Company Age

Closest Companies - by postcode