Company NameIEL Holdings Ltd
Company StatusActive
Company Number11300654
CategoryPrivate Limited Company
Incorporation Date10 April 2018(5 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Irene Claire Kerr-Muir
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2018(same day as company formation)
RolePersonal Trainer
Country of ResidenceEngland
Correspondence AddressThe Old Grange Lordship Road
Writtle
Chelmsford
CM1 3WT
Director NameMs Emily Lyon Campbell Kerr-Muir
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2018(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Grange Lordship Road
Writtle
Chelmsford
CM1 3WT
Director NameMs Lucy Elizabeth Gallaway Kerr-Muir
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2018(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressThe Old Grange Lordship Road
Writtle
Chelmsford
CM1 3WT

Location

Registered AddressThe Old Grange Lordship Road
Writtle
Chelmsford
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 April 2023 (11 months, 3 weeks ago)
Next Return Due23 April 2024 (3 weeks, 4 days from now)

Filing History

29 September 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
21 April 2023Confirmation statement made on 9 April 2023 with updates (4 pages)
23 December 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
17 December 2022Compulsory strike-off action has been discontinued (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
22 April 2022Confirmation statement made on 9 April 2022 with updates (4 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
4 May 2021Change of details for Ms Irene Claire Kerr-Muir as a person with significant control on 10 April 2018 (2 pages)
4 May 2021Change of details for Ms Lucy Elizabeth Gallaway Kerr-Muir as a person with significant control on 10 April 2018 (2 pages)
4 May 2021Director's details changed for Ms Irene Claire Kerr-Muir on 10 April 2018 (2 pages)
4 May 2021Director's details changed for Ms Lucy Elizabeth Gallaway Kerr-Muir on 10 April 2018 (2 pages)
4 May 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
4 May 2021Director's details changed for Ms Emily Lyon Campbell Kerr-Muir on 10 April 2018 (2 pages)
4 May 2021Change of details for Ms Emily Lyon Campbell Kerr-Muir as a person with significant control on 10 April 2018 (2 pages)
23 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
10 January 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
31 May 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
10 January 2019Current accounting period extended from 30 April 2019 to 30 September 2019 (1 page)
27 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
10 April 2018Incorporation
Statement of capital on 2018-04-10
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)