Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

ELYSIUM TECHNOLOGY LIMITED

Company

ELYSIUM TECHNOLOGY

Telephone: 02076 363 768
B⁺ rating

ABOUT ELYSIUM TECHNOLOGY LIMITED

we are a web-driven business and visitors cannot be accepted without a prior appointment.

Please telephone first and we'll be pleased to help

Elysium Technology Limited t/a LizardProperty.co.uk. Company Number: 3500266

KEY FINANCE

Year
2017
Assets
£10.59k ▲ £3.14k (42.11 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£11.9k ▲ £5.48k (85.25 %)
Net Worth
£-1.31k ▼ £-2.34k (-226.99 %)

REGISTRATION INFO

Company name
ELYSIUM TECHNOLOGY LIMITED
Company number
03500266
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Jan 1998
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
lizardproperty.co.uk
Phones
02076 363 768
Registered Address
FLAT 2,
EARLEY COURT,
LYMINGTON,
HAMPSHIRE,
ENGLAND,
SO41 9EP

ECONOMIC ACTIVITIES

68310
Real estate agencies
68320
Management of real estate on a fee or contract basis

LAST EVENTS

13 Feb 2017
Confirmation statement made on 28 January 2017 with updates
30 Dec 2016
Micro company accounts made up to 31 March 2016
21 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-21 GBP 2

See Also


Last update 2018

ELYSIUM TECHNOLOGY LIMITED DIRECTORS

Caroline Mendes Da Costa

  Acting
Appointed
28 January 1998
Role
Secretary
Nationality
British
Address
Flat 2, Earley Court, Lymington, Hampshire, England, SO41 9EP
Name
MENDES DA COSTA, Caroline

Elizabeth Alexandra Mendes Da Costa

  Acting PSC
Appointed
28 January 1998
Occupation
Consultant
Role
Director
Age
53
Nationality
British
Address
Flat 2, Earley Court, Lymington, Hampshire, England, SO41 9EP
Country Of Residence
United Kingdom
Name
MENDES DA COSTA, Elizabeth Alexandra
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

FIRST SECRETARIES LIMITED

  Resigned
Appointed
28 January 1998
Resigned
28 January 1998
Role
Nominee Secretary
Address
72 New Bond Street, London, W1S 1RR
Name
FIRST SECRETARIES LIMITED

FIRST DIRECTORS LIMITED

  Resigned
Appointed
28 January 1998
Resigned
28 January 1998
Role
Nominee Director
Address
72 New Bond Street, London, W1S 1RR
Name
FIRST DIRECTORS LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.