EALAU LTD

Register to unlock more data on OkredoRegister

EALAU LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03516380

Incorporation date

24/02/1998

Size

Small

Contacts

Registered address

Registered address

44 Coombe Lane, London SW20 0LACopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1998)
dot icon18/02/2026
Confirmation statement made on 2026-02-11 with updates
dot icon14/10/2025
Appointment of Mr Michael Robinson as a director on 2025-10-01
dot icon18/09/2025
Accounts for a small company made up to 2024-12-31
dot icon04/04/2025
Director's details changed for Miss Bernadette Keating on 2025-02-21
dot icon04/04/2025
Director's details changed for Mr Adam Giles Akhurst on 2025-02-21
dot icon04/04/2025
Change of details for Southern Homemove Ltd as a person with significant control on 2025-02-21
dot icon04/04/2025
Confirmation statement made on 2025-02-21 with updates
dot icon03/04/2025
Accounts for a small company made up to 2023-12-31
dot icon18/03/2025
Registered office address changed from 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD England to 44 Coombe Lane London SW20 0LA on 2025-03-18
dot icon08/01/2025
Appointment of Mrs Lucie Frances Heanley as a director on 2025-01-08
dot icon19/12/2024
Previous accounting period shortened from 2023-12-30 to 2023-12-29
dot icon18/12/2024
Current accounting period shortened from 2024-12-30 to 2024-12-29
dot icon24/06/2024
Full accounts made up to 2022-12-31
dot icon06/03/2024
Confirmation statement made on 2024-02-21 with updates
dot icon06/03/2024
Change of details for Southern Homemove Ltd as a person with significant control on 2024-03-06
dot icon23/12/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon14/08/2023
Termination of appointment of Martin John Humphreys as a director on 2023-07-24
dot icon17/06/2023
Memorandum and Articles of Association
dot icon17/06/2023
Resolutions
dot icon07/06/2023
Termination of appointment of Peter Bisset as a director on 2023-05-05
dot icon07/06/2023
Termination of appointment of Gregory Winston Young as a director on 2023-05-05
dot icon07/06/2023
Appointment of Mr Martin John Humphreys as a director on 2023-05-05
dot icon07/06/2023
Appointment of Mr Adam Giles Akhurst as a director on 2023-05-05
dot icon07/06/2023
Appointment of Miss Bernadette Keating as a director on 2023-05-05
dot icon07/06/2023
Termination of appointment of Sapna Bedi Fitzgerald as a secretary on 2023-05-05
dot icon07/06/2023
Cessation of Lsli Ltd as a person with significant control on 2023-05-05
dot icon07/06/2023
Notification of Southern Homemove Ltd as a person with significant control on 2023-05-05
dot icon24/05/2023
Certificate of change of name
dot icon24/05/2023
Registered office address changed from Howard House 3 st. Marys Court Blossom Street York YO24 1AH England to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 2023-05-24
dot icon18/05/2023
Registration of charge 035163800004, created on 2023-05-17
dot icon13/04/2023
Termination of appointment of Helen Elizabeth Buck as a director on 2023-03-31
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon17/03/2022
Director's details changed for Mr Gregory Winston Young on 2022-02-02
dot icon17/03/2022
Director's details changed for Ms Helen Elizabeth Buck on 2022-02-02
dot icon17/03/2022
Director's details changed for Mr Peter Bisset on 2022-02-02
dot icon21/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon02/02/2022
Registered office address changed from 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH on 2022-02-02
dot icon21/09/2021
Full accounts made up to 2020-12-31
dot icon17/03/2021
Memorandum and Articles of Association
dot icon17/03/2021
Resolutions
dot icon10/03/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon05/03/2021
Appointment of Peter Bisset as a director on 2021-03-01
dot icon05/03/2021
Termination of appointment of Paul Hardy as a director on 2021-03-01
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon04/03/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon27/11/2019
Appointment of Mr Paul Hardy as a director on 2019-11-25
dot icon26/11/2019
Termination of appointment of Greig Barker as a director on 2019-11-25
dot icon29/05/2019
Full accounts made up to 2018-12-31
dot icon28/05/2019
Termination of appointment of Matthew James Payne as a director on 2019-05-23
dot icon01/03/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon20/08/2018
Appointment of Ms Helen Elizabeth Buck as a director on 2018-08-20
dot icon05/06/2018
Full accounts made up to 2017-12-31
dot icon23/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon20/02/2018
Satisfaction of charge 3 in full
dot icon10/05/2017
Full accounts made up to 2016-12-31
dot icon24/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon05/12/2016
Director's details changed for Mr Gregory Winston Young on 2016-11-28
dot icon05/12/2016
Director's details changed for Mr Greig Barker on 2016-11-28
dot icon05/12/2016
Registered office address changed from C/O Sapna B. Fitzgerald Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB on 2016-12-05
dot icon24/08/2016
Full accounts made up to 2015-12-31
dot icon12/05/2016
Appointment of Mr Gregory Winston Young as a director on 2016-05-01
dot icon12/05/2016
Termination of appointment of David Seeley Brown as a director on 2016-05-01
dot icon18/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon15/02/2016
Termination of appointment of Nigel Budd as a director on 2016-01-27
dot icon14/09/2015
Full accounts made up to 2014-12-31
dot icon14/08/2015
Appointment of Mr David Seeley Brown as a director on 2015-08-01
dot icon14/08/2015
Termination of appointment of Jonathan Alistair Cooke as a director on 2015-08-01
dot icon29/05/2015
Termination of appointment of Geoffrey Michael Roberts as a director on 2015-05-01
dot icon29/05/2015
Appointment of Mr Greig Barker as a director on 2015-05-01
dot icon09/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon10/01/2015
Compulsory strike-off action has been discontinued
dot icon08/01/2015
Full accounts made up to 2013-12-31
dot icon30/12/2014
First Gazette notice for compulsory strike-off
dot icon18/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon18/02/2014
Full accounts made up to 2012-12-31
dot icon13/02/2014
Second filing of TM01 previously delivered to Companies House
dot icon05/02/2014
Appointment of Geoffrey Michael Roberts as a director
dot icon05/02/2014
Termination of appointment of Marc Slattery as a director
dot icon02/09/2013
Amended accounts made up to 2012-05-31
dot icon24/05/2013
Termination of appointment of Stephen Truman as a director
dot icon06/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon06/03/2013
Director's details changed for Stephen John Truman on 2013-03-03
dot icon06/03/2013
Director's details changed for Matthew James Payne on 2013-03-03
dot icon06/03/2013
Director's details changed for Nigel Budd on 2013-03-03
dot icon22/01/2013
Previous accounting period shortened from 2013-05-31 to 2012-12-31
dot icon16/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon03/08/2012
Appointment of Mr Marc Anthony Slattery as a director
dot icon02/08/2012
Appointment of Mr Jonathan Alistair Cooke as a director
dot icon02/08/2012
Registered office address changed from , Harwood House 43 Harwood Road, London, SW6 4QP on 2012-08-02
dot icon02/08/2012
Appointment of Mrs Sapna Bedi Fitzgerald as a secretary
dot icon02/08/2012
Termination of appointment of William Forrest as a director
dot icon02/08/2012
Termination of appointment of Neil Mansfield as a secretary
dot icon02/08/2012
Termination of appointment of Neil Mansfield as a director
dot icon02/08/2012
Resolutions
dot icon06/07/2012
Previous accounting period extended from 2011-12-31 to 2012-05-31
dot icon18/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/02/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon24/02/2012
Director's details changed for Stephen John Truman on 2012-02-21
dot icon24/02/2012
Director's details changed for William Forrest on 2012-02-21
dot icon24/02/2012
Director's details changed for Nigel Budd on 2012-02-21
dot icon24/02/2012
Director's details changed for Neil James Mansfield on 2012-02-21
dot icon18/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon14/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon17/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon12/03/2010
Appointment of Matthew James Payne as a director
dot icon19/01/2010
Accounts for a dormant company made up to 2008-12-31
dot icon04/11/2009
Registered office address changed from , 26-28 the Causeway, Teddington, TW11 0HQ on 2009-11-04
dot icon26/03/2009
Return made up to 21/02/09; full list of members
dot icon26/03/2009
Location of register of members
dot icon26/01/2009
Registered office changed on 26/01/2009 from, 130-132 merton road, wimbledon, london, SW19 1EJ
dot icon22/07/2008
Full accounts made up to 2007-12-31
dot icon31/03/2008
Return made up to 21/02/08; full list of members
dot icon24/10/2007
Full accounts made up to 2006-12-31
dot icon28/04/2007
Return made up to 21/02/07; full list of members
dot icon05/12/2006
Full accounts made up to 2005-12-31
dot icon21/02/2006
Return made up to 21/02/06; full list of members
dot icon07/09/2005
Full accounts made up to 2004-12-31
dot icon03/08/2005
New secretary appointed
dot icon03/08/2005
Secretary resigned
dot icon08/03/2005
Director's particulars changed
dot icon08/03/2005
Return made up to 21/02/05; full list of members
dot icon24/12/2004
Resolutions
dot icon24/12/2004
Resolutions
dot icon22/12/2004
Resolutions
dot icon22/12/2004
Resolutions
dot icon22/12/2004
Resolutions
dot icon22/12/2004
New secretary appointed
dot icon22/12/2004
Secretary resigned
dot icon22/12/2004
Full accounts made up to 2003-12-31
dot icon05/11/2004
Declaration of satisfaction of mortgage/charge
dot icon03/03/2004
Return made up to 21/02/04; full list of members
dot icon16/10/2003
Full accounts made up to 2002-12-31
dot icon03/03/2003
Return made up to 21/02/03; full list of members
dot icon24/01/2003
Particulars of mortgage/charge
dot icon14/08/2002
Particulars of mortgage/charge
dot icon04/07/2002
Full accounts made up to 2001-12-31
dot icon09/03/2002
Return made up to 24/02/02; full list of members
dot icon31/01/2002
New director appointed
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon05/03/2001
Return made up to 24/02/01; full list of members
dot icon25/10/2000
Full accounts made up to 1999-12-31
dot icon07/09/2000
Director resigned
dot icon13/04/2000
Return made up to 24/02/00; full list of members
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon19/10/1999
Secretary resigned
dot icon19/10/1999
New secretary appointed
dot icon14/10/1999
Ad 16/09/99--------- £ si 68310@1=68310 £ ic 690/69000
dot icon15/07/1999
New director appointed
dot icon23/03/1999
Return made up to 24/02/99; full list of members
dot icon02/03/1999
Accounting reference date shortened from 28/02/99 to 31/12/98
dot icon23/12/1998
Registered office changed on 23/12/98 from: 30 queen charlotte street, bristol, BS99 7QQ
dot icon23/12/1998
Nc inc already adjusted 05/11/98
dot icon23/12/1998
Resolutions
dot icon23/12/1998
Resolutions
dot icon23/12/1998
Resolutions
dot icon23/12/1998
Memorandum and Articles of Association
dot icon18/11/1998
Particulars of mortgage/charge
dot icon05/06/1998
Director resigned
dot icon05/06/1998
Secretary resigned
dot icon05/06/1998
New director appointed
dot icon05/06/1998
New director appointed
dot icon05/06/1998
New secretary appointed;new director appointed
dot icon16/04/1998
Certificate of change of name
dot icon24/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Michael
Director
01/10/2025 - Present
7
Akhurst, Adam Giles
Director
05/05/2023 - Present
12
Bisset, Peter
Director
01/03/2021 - 05/05/2023
64
Young, Gregory Winston
Director
01/05/2016 - 05/05/2023
33
Hardy, Paul
Director
25/11/2019 - 01/03/2021
119

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EALAU LTD

EALAU LTD is an(a) Active company incorporated on 24/02/1998 with the registered office located at 44 Coombe Lane, London SW20 0LA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EALAU LTD?

toggle

EALAU LTD is currently Active. It was registered on 24/02/1998 .

Where is EALAU LTD located?

toggle

EALAU LTD is registered at 44 Coombe Lane, London SW20 0LA.

What does EALAU LTD do?

toggle

EALAU LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for EALAU LTD?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-11 with updates.