EASINGTON LANE SPV LTD

Register to unlock more data on OkredoRegister

EASINGTON LANE SPV LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11488025

Incorporation date

27/07/2018

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Suite 7.1 8 Exchange Quay, Salford M5 3EJCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2018)
dot icon05/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon05/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon24/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon30/05/2025
Resolutions
dot icon27/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon27/05/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon24/03/2025
Termination of appointment of Andrew James Rippingale as a director on 2025-03-24
dot icon24/03/2025
Appointment of Miss Claire Aisling Buttanshaw as a director on 2025-03-24
dot icon06/01/2025
Accounts for a small company made up to 2023-12-31
dot icon07/10/2024
Registered office address changed from Berwick Works 82-84 Berwick Street Soho London W1F 8TP United Kingdom to Suite 7.1 8 Exchange Quay Salford M5 3EJ on 2024-10-07
dot icon16/09/2024
Resolutions
dot icon16/09/2024
Solvency Statement dated 12/09/24
dot icon16/09/2024
Statement by Directors
dot icon16/09/2024
Statement of capital on 2024-09-16
dot icon04/09/2024
Satisfaction of charge 114880250001 in full
dot icon04/09/2024
Satisfaction of charge 114880250008 in full
dot icon04/09/2024
Satisfaction of charge 114880250009 in full
dot icon04/09/2024
Satisfaction of charge 114880250002 in full
dot icon11/07/2024
Confirmation statement made on 2024-07-10 with updates
dot icon20/06/2024
Statement of capital following an allotment of shares on 2024-06-07
dot icon19/06/2024
Termination of appointment of Nicholas Bull as a director on 2024-06-07
dot icon18/06/2024
Cessation of Placefirst Ltd as a person with significant control on 2024-06-07
dot icon17/06/2024
Registered office address changed from Suite 7.1 8 Exchange Quay Salford M5 3EJ England to Berwick Works 82-84 Berwick Street Soho London W1F 8TP on 2024-06-17
dot icon17/06/2024
Appointment of Mrs Jane Victoria Worfolk-Smith as a director on 2024-06-07
dot icon17/06/2024
Notification of Matter Uk Residential Income Reit Limited as a person with significant control on 2024-06-07
dot icon17/06/2024
Appointment of Andrew James Rippingale as a director on 2024-06-07
dot icon17/06/2024
Termination of appointment of David Mawson as a director on 2024-06-07
dot icon13/06/2024
Statement of capital following an allotment of shares on 2024-06-07
dot icon05/06/2024
Termination of appointment of Zena Shereen Namih as a director on 2024-05-30
dot icon10/05/2024
Appointment of Mr Nicholas Bull as a director on 2024-05-01
dot icon17/10/2023
Accounts for a small company made up to 2022-12-31
dot icon25/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon23/02/2023
Accounts for a small company made up to 2021-12-31
dot icon25/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon29/06/2022
Registration of charge 114880250009, created on 2022-06-24
dot icon22/06/2022
Satisfaction of charge 114880250004 in full
dot icon22/06/2022
Satisfaction of charge 114880250005 in full
dot icon22/06/2022
Satisfaction of charge 114880250006 in full
dot icon22/06/2022
Satisfaction of charge 114880250003 in full
dot icon20/05/2022
Registered office address changed from 6th Floor Imperial Court, 2 Exchange Quay Salford M5 3EB England to Suite 7.1 8 Exchange Quay Salford M5 3EJ on 2022-05-20
dot icon05/05/2022
Satisfaction of charge 114880250007 in full
dot icon03/05/2022
Registration of charge 114880250008, created on 2022-04-22
dot icon26/04/2022
Registration of charge 114880250007, created on 2022-04-22
dot icon01/02/2022
Registration of charge 114880250006, created on 2022-01-28
dot icon06/10/2021
Accounts for a small company made up to 2020-12-31
dot icon29/09/2021
Termination of appointment of Richard James Godsland as a secretary on 2021-09-29
dot icon28/09/2021
Registration of charge 114880250005, created on 2021-09-20
dot icon11/08/2021
Director's details changed for Mrs Zena Shereen Namih on 2021-04-30
dot icon19/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon15/07/2021
Appointment of Mr David Mawson as a director on 2021-07-15
dot icon21/05/2021
Resolutions
dot icon21/05/2021
Memorandum and Articles of Association
dot icon19/04/2021
Registration of charge 114880250004, created on 2021-04-13
dot icon18/03/2021
Registration of charge 114880250003, created on 2021-03-16
dot icon04/11/2020
Accounts for a small company made up to 2019-12-31
dot icon30/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon22/05/2020
Registered office address changed from 2, Eastgate Castle Street Manchester Lancashire M3 4LZ United Kingdom to 6th Floor Imperial Court, 2 Exchange Quay Salford M5 3EB on 2020-05-22
dot icon01/10/2019
Appointment of Mr Richard James Godsland as a secretary on 2019-10-01
dot icon02/08/2019
Termination of appointment of David Smith-Milne as a director on 2019-07-17
dot icon02/08/2019
Appointment of Miss Zena Shereen Namih as a director on 2019-07-17
dot icon19/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon01/07/2019
Registration of charge 114880250002, created on 2019-06-27
dot icon21/03/2019
Registration of charge 114880250001, created on 2019-03-21
dot icon17/12/2018
Current accounting period extended from 2019-07-31 to 2019-12-31
dot icon27/07/2018
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
10/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Namih, Zena Shereen
Director
17/07/2019 - 30/05/2024
36
Bull, Nicholas
Director
01/05/2024 - 07/06/2024
17
Worfolk-Smith, Jane Victoria
Director
07/06/2024 - Present
16
Mawson, David
Director
15/07/2021 - 07/06/2024
55
Rippingale, Andrew James
Director
07/06/2024 - 24/03/2025
36

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 EASINGTON LANE SPV LTD

EASINGTON LANE SPV LTD is an(a) Active company incorporated on 27/07/2018 with the registered office located at Suite 7.1 8 Exchange Quay, Salford M5 3EJ. There are currently 2 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 EASINGTON LANE SPV LTD?

toggle

EASINGTON LANE SPV LTD is currently Active. It was registered on 27/07/2018 .

Where is EASINGTON LANE SPV LTD located?

toggle

EASINGTON LANE SPV LTD is registered at Suite 7.1 8 Exchange Quay, Salford M5 3EJ.

What does EASINGTON LANE SPV LTD do?

toggle

EASINGTON LANE SPV LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for EASINGTON LANE SPV LTD?

toggle

The latest filing was on 05/09/2025: Consolidated accounts of parent company for subsidiary company period ending 31/12/24.