Company NameElevate Sm Limited
DirectorLee Christopher Warman
Company StatusActive
Company Number08182123
CategoryPrivate Limited Company
Incorporation Date16 August 2012(11 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Director

Director NameMr Lee Christopher Warman
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address18 McIntosh Road
Romford
Essex
RM1 4JJ

Location

Registered AddressC/O Minshall & Co Unit 6
Beechwood Close
Stapeley, Nantwich
Cheshire
CW5 7FY
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishStapeley
WardNantwich South and Stapeley
Built Up AreaNantwich

Shareholders

2 at £1Lee Warman
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,489
Cash£31,713
Current Liabilities£34,021

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

17 January 2024Micro company accounts made up to 31 August 2023 (5 pages)
4 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
17 February 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
12 September 2022Confirmation statement made on 30 June 2022 with updates (4 pages)
21 October 2021Total exemption full accounts made up to 31 August 2021 (7 pages)
18 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
18 September 2021Registered office address changed from Unit 6 C/O Minshall & Co Unit 6, Beechwood Close Stapeley, Nantwich Cheshire CW5 7FY England to C/O Minshall & Co Unit 6 Beechwood Close Stapeley, Nantwich Cheshire CW5 7FY on 18 September 2021 (1 page)
8 June 2021Registered office address changed from C/O Minshall & Co Bridge House London Road Nantwich Cheshire CW5 7JX England to Unit 6 C/O Minshall & Co Unit 6, Beechwood Close Stapeley, Nantwich Cheshire CW5 7FY on 8 June 2021 (1 page)
8 January 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
14 October 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 August 2019 (7 pages)
19 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
17 September 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
19 April 2018Statement of capital following an allotment of shares on 1 November 2017
  • GBP 7
(3 pages)
17 January 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
13 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
12 July 2017Registered office address changed from C/O Professional Accountancy Bridge House London Road Howbeck Nantwich Cheshire CW5 7JX England to C/O Minshall & Co Bridge House London Road Nantwich Cheshire CW5 7JX on 12 July 2017 (1 page)
12 July 2017Registered office address changed from C/O Professional Accountancy Bridge House London Road Howbeck Nantwich Cheshire CW5 7JX England to C/O Minshall & Co Bridge House London Road Nantwich Cheshire CW5 7JX on 12 July 2017 (1 page)
5 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
5 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
5 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
4 April 2016Registered office address changed from C/O Professional Accountancy 118 Main Road Shavington Cheshire CW2 5DP to C/O Professional Accountancy Bridge House London Road Howbeck Nantwich Cheshire CW5 7JX on 4 April 2016 (1 page)
4 April 2016Registered office address changed from C/O Professional Accountancy 118 Main Road Shavington Cheshire CW2 5DP to C/O Professional Accountancy Bridge House London Road Howbeck Nantwich Cheshire CW5 7JX on 4 April 2016 (1 page)
11 October 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 October 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 2
(3 pages)
27 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 2
(3 pages)
4 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
4 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
12 September 2014Director's details changed for Mr Lee Christopher Warman on 31 August 2014 (2 pages)
12 September 2014Annual return made up to 31 August 2014 with a full list of shareholders (3 pages)
12 September 2014Registered office address changed from C/O Professional Accountancy 118 Main Road Shavington Cheshire CW2 5DP England to C/O Professional Accountancy 118 Main Road Shavington Cheshire CW2 5DP on 12 September 2014 (1 page)
12 September 2014Director's details changed for Mr Lee Christopher Warman on 31 August 2014 (2 pages)
12 September 2014Annual return made up to 31 August 2014 with a full list of shareholders (3 pages)
12 September 2014Registered office address changed from C/O Professional Accountancy 118 Main Road Shavington Cheshire CW2 5DP England to C/O Professional Accountancy 118 Main Road Shavington Cheshire CW2 5DP on 12 September 2014 (1 page)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
17 April 2014Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom on 17 April 2014 (1 page)
17 April 2014Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom on 17 April 2014 (1 page)
27 August 2013Director's details changed for Mr Lee Christopher Warman on 26 July 2013 (2 pages)
27 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(3 pages)
27 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(3 pages)
27 August 2013Director's details changed for Mr Lee Christopher Warman on 26 July 2013 (2 pages)
16 August 2012Incorporation (36 pages)
16 August 2012Incorporation (36 pages)