L.a. Ellis & Sons Limited

General information

Name:

L.a. Ellis & Sons Ltd

Office Address:

Bruce Allen Llp Ground Floor Suite Crown House 40 North Street RM11 1EW Hornchurch

Number: 01617469

Incorporation date: 1982-02-26

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

L.a. Ellis & Sons Limited with the registration number 01617469 has been operating on the market for 42 years. This Private Limited Company is located at Bruce Allen Llp Ground Floor Suite Crown House, 40 North Street, Hornchurch and company's area code is RM11 1EW. This enterprise's principal business activity number is 74990 which means Non-trading company. The company's most recent filed accounts documents describe the period up to 2022-03-31 and the most recent annual confirmation statement was released on 2023-01-03.

The data we obtained related to this specific enterprise's personnel reveals there are two directors: Alan E. and Lancelot E. who were appointed to their positions on Fri, 4th Apr 2003 and Wed, 23rd Jan 1991. Furthermore, the managing director's responsibilities are helped with by a secretary - Lancelot E..

Executives with significant control over the firm are: Alan E. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Lancelot E. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Lancelot E.

Role: Secretary

Latest update: 19 April 2024

Alan E.

Role: Director

Appointed: 04 April 2003

Latest update: 19 April 2024

Lancelot E.

Role: Director

Appointed: 23 January 1991

Latest update: 19 April 2024

People with significant control

Alan E.
Notified on 30 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lancelot E.
Notified on 30 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 17 January 2024
Confirmation statement last made up date 03 January 2023
Annual Accounts 22 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 July 2014
Annual Accounts 21 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 August 2015
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 13 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 13 May 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Officers Resolution
Free Download
Dormant company accounts made up to March 31, 2023 (AA)
filed on: 13th, November 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

Laeco House 2 Dominion Estate Freshwater Road

Post code:

RM8 1RX

City / Town:

Dagenham

HQ address,
2014

Address:

Laeco House 2 Dominion Estate Freshwater Road

Post code:

RM8 1RX

City / Town:

Dagenham

HQ address,
2015

Address:

Laeco House 2 Dominion Estate Freshwater Road

Post code:

RM8 1RX

City / Town:

Dagenham

HQ address,
2016

Address:

Laeco House 2 Dominion Estate Freshwater Road

Post code:

RM8 1RX

City / Town:

Dagenham

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
42
Company Age

Closest Companies - by postcode