Company NameElupos Holdings Limited
DirectorsDavid James Lister and Laura Melody Lister
Company StatusActive
Company Number11594273
CategoryPrivate Limited Company
Incorporation Date28 September 2018(5 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr David James Lister
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Effingham Street
Rotherham
S65 1BL
Director NameMrs Laura Melody Lister
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Effingham Street
Rotherham
S65 1BL

Location

Registered Address147 Effingham Street
Rotherham
S65 1BL
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

17 May 2019Delivered on: 20 May 2019
Persons entitled: National Westminister Bank PLC

Classification: A registered charge
Particulars: That part of 135, 135A, 135-151 (odd) effingham street rotherham shown edged red on the plan attached to a transfer made 17 may 2019 between harvey muxlow (1) and elupos holdings limited (2) (land registry title no: syk 420953).
Outstanding
17 May 2019Delivered on: 20 May 2019
Persons entitled: National Westminister Bank PLC

Classification: A registered charge
Particulars: That part of 147/151 effingham street rotherham shown edged red on the plan attached to a transfer made 17 may 2019 between harvey muxlow and kings of rotherham limited (1) and elupos holdings limited (2) (land registry title no: syk 429942).
Outstanding
17 May 2019Delivered on: 20 May 2019
Persons entitled: National Westminister Bank PLC

Classification: A registered charge
Particulars: 149 effingham street rotherham and land at the back of 149 effingham street rotherham (land registry title no: syk 154642 and syk 152560).
Outstanding
17 May 2019Delivered on: 20 May 2019
Persons entitled: National Westminister Bank PLC

Classification: A registered charge
Particulars: The part of the land lying to the west of effingham street rotherham shown edged red on the plan attached to a transfer made 17 may 2019 between kings of rotherham limited (1) and elupos holdings limited (2) (land registry title no: syk 466319).
Outstanding
20 November 2018Delivered on: 21 November 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 October 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
25 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
7 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
21 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
29 September 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
24 June 2021Director's details changed for Mrs Laura Melody Lister on 23 June 2021 (2 pages)
24 June 2021Change of details for Mrs Laura Melody Lister as a person with significant control on 23 June 2021 (2 pages)
24 June 2021Change of details for Mr David James Lister as a person with significant control on 23 June 2021 (2 pages)
24 June 2021Director's details changed for Mr David James Lister on 23 June 2021 (2 pages)
28 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
12 November 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
10 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
10 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
6 June 2019Previous accounting period shortened from 30 September 2019 to 30 April 2019 (1 page)
20 May 2019Registration of charge 115942730005, created on 17 May 2019 (8 pages)
20 May 2019Registration of charge 115942730004, created on 17 May 2019 (8 pages)
20 May 2019Registration of charge 115942730003, created on 17 May 2019 (8 pages)
20 May 2019Registration of charge 115942730002, created on 17 May 2019 (8 pages)
18 May 2019Registered office address changed from 2 Church Lane Hoylandswaine Sheffield S36 7LW United Kingdom to 147 Effingham Street Rotherham S65 1BL on 18 May 2019 (1 page)
21 November 2018Registration of charge 115942730001, created on 20 November 2018 (9 pages)
28 September 2018Incorporation
Statement of capital on 2018-09-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)