Company NameElamb Ltd
DirectorMark Robert Wilson
Company StatusActive
Company Number06261391
CategoryPrivate Limited Company
Incorporation Date29 May 2007(16 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Mark Robert Wilson
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2007(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressApplegarth Spring Lane
Ellerton Upon Swale
Richmond
North Yorkshire
DL10 6AR
Secretary NameEmily Rose Wilson
NationalityBritish
StatusCurrent
Appointed29 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressApplegarth Spring Lane
Ellerton Upon Swale
Richmond
North Yorkshire
DL10 6AR

Contact

Websiteelamb.co.uk
Email address[email protected]
Telephone020 00519112
Telephone regionLondon

Location

Registered AddressG:14 Business Central
Union Square, Central Park
Darlington
DL1 1GL
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardStephenson
Built Up AreaDarlington

Shareholders

10 at £1Emily Wilson
50.00%
Ordinary B
10 at £1Mark Robert Wilson
50.00%
Ordinary

Financials

Year2014
Net Worth£6,735
Cash£15,268
Current Liabilities£16,191

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

21 March 2024Confirmation statement made on 18 March 2024 with no updates (3 pages)
29 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
22 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
18 March 2022Confirmation statement made on 10 March 2022 with updates (5 pages)
18 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
23 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
10 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
5 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 March 2019Confirmation statement made on 10 March 2019 with updates (5 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
17 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
10 March 2017Registered office address changed from 25 the Green Hurworth Darlington County Durham DL2 2AA to G:14 Business Central Union Square, Central Park Darlington DL1 1GL on 10 March 2017 (1 page)
10 March 2017Registered office address changed from 25 the Green Hurworth Darlington County Durham DL2 2AA to G:14 Business Central Union Square, Central Park Darlington DL1 1GL on 10 March 2017 (1 page)
10 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
23 January 2017Micro company accounts made up to 31 March 2016 (4 pages)
23 January 2017Micro company accounts made up to 31 March 2016 (4 pages)
23 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 20
(5 pages)
23 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 20
(5 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 May 2015Director's details changed for Mark Robert Wilson on 1 November 2012 (2 pages)
29 May 2015Director's details changed for Mark Robert Wilson on 1 November 2012 (2 pages)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 20
(5 pages)
29 May 2015Director's details changed for Mark Robert Wilson on 1 November 2012 (2 pages)
29 May 2015Secretary's details changed for Emily Rose Wilson on 1 November 2012 (1 page)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 20
(5 pages)
29 May 2015Secretary's details changed for Emily Rose Wilson on 1 November 2012 (1 page)
29 May 2015Secretary's details changed for Emily Rose Wilson on 1 November 2012 (1 page)
2 March 2015Registered office address changed from Applegarth 4 Spring Lane Ellerton upon Swale Richmond North Yorkshire DL10 6AR to 25 the Green Hurworth Darlington County Durham DL2 2AA on 2 March 2015 (1 page)
2 March 2015Registered office address changed from Applegarth 4 Spring Lane Ellerton upon Swale Richmond North Yorkshire DL10 6AR to 25 the Green Hurworth Darlington County Durham DL2 2AA on 2 March 2015 (1 page)
2 March 2015Registered office address changed from Applegarth 4 Spring Lane Ellerton upon Swale Richmond North Yorkshire DL10 6AR to 25 the Green Hurworth Darlington County Durham DL2 2AA on 2 March 2015 (1 page)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 20
(5 pages)
16 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 20
(5 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
1 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012Compulsory strike-off action has been discontinued (1 page)
29 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 April 2012Registered office address changed from 18 Innovate Centre Colburn Business Park Chartermark Way Colburn North Yorkshire DL9 4QJ United Kingdom on 11 April 2012 (1 page)
11 April 2012Registered office address changed from 18 Innovate Centre Colburn Business Park Chartermark Way Colburn North Yorkshire DL9 4QJ United Kingdom on 11 April 2012 (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
8 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 June 2010Registered office address changed from 3 Leonard House Grammar School Court Scorton, Richmond N Yorks DL10 6SY on 25 June 2010 (1 page)
25 June 2010Registered office address changed from 3 Leonard House Grammar School Court Scorton, Richmond N Yorks DL10 6SY on 25 June 2010 (1 page)
18 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Mark Robert Wilson on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Mark Robert Wilson on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Mark Robert Wilson on 1 October 2009 (2 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
19 June 2009Return made up to 29/05/09; full list of members (3 pages)
19 June 2009Return made up to 29/05/09; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
19 June 2008Return made up to 29/05/08; full list of members (3 pages)
19 June 2008Return made up to 29/05/08; full list of members (3 pages)
21 November 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
21 November 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
29 May 2007Incorporation (14 pages)
29 May 2007Incorporation (14 pages)