EASTERLANDS LIMITED

Register to unlock more data on OkredoRegister

EASTERLANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06424734

Incorporation date

12/11/2007

Size

Micro Entity

Contacts

Registered address

Registered address

12 Spring Bridge Mews, London W5 2ABCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2007)
dot icon18/12/2025
Termination of appointment of Md Services Sa as a director on 2025-12-17
dot icon17/12/2025
Appointment of Mr Alain Dessauges as a director on 2025-12-17
dot icon04/12/2025
Appointment of Md Services Sa as a director on 2025-12-04
dot icon04/12/2025
Termination of appointment of Daniel Ruchonnet as a director on 2025-12-04
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon27/08/2025
Micro company accounts made up to 2024-12-31
dot icon15/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon16/09/2024
Micro company accounts made up to 2023-12-31
dot icon15/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon21/08/2023
Micro company accounts made up to 2022-12-31
dot icon21/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon22/09/2022
Micro company accounts made up to 2021-12-31
dot icon23/11/2021
Director's details changed for Mr Daniel Ruchonnet on 2021-11-23
dot icon23/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon08/09/2021
Micro company accounts made up to 2020-12-31
dot icon23/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon22/10/2020
Micro company accounts made up to 2019-12-31
dot icon18/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon01/10/2019
Micro company accounts made up to 2018-12-31
dot icon27/08/2019
Registered office address changed from 20-22 Wenlock Road London N1 7GU to 12 Spring Bridge Mews London W5 2AB on 2019-08-27
dot icon13/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon29/09/2018
Micro company accounts made up to 2017-12-31
dot icon22/11/2017
Confirmation statement made on 2017-11-12 with updates
dot icon24/09/2017
Micro company accounts made up to 2016-12-31
dot icon18/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon25/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/12/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon03/12/2015
Registered office address changed from 145-157 st. John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 2015-12-03
dot icon16/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/12/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/12/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/12/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/12/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon08/12/2011
Registered office address changed from 2Nd Floor 145 - 157 St. John Street London London EC1V4PY Uk on 2011-12-08
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/01/2011
Resolutions
dot icon08/12/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/06/2010
Resolutions
dot icon09/12/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon09/12/2009
Register(s) moved to registered inspection location
dot icon09/12/2009
Register inspection address has been changed
dot icon09/12/2009
Director's details changed for Daniel Ruchonnet on 2009-12-09
dot icon17/10/2009
Resolutions
dot icon10/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon26/08/2009
Accounting reference date extended from 30/11/2008 to 31/12/2008
dot icon17/12/2008
Location of register of members
dot icon02/12/2008
Return made up to 12/11/08; full list of members
dot icon01/10/2008
Registered office changed on 01/10/2008 from 12 spring bridge mews london london W5 2AB
dot icon17/09/2008
Appointment terminated secretary md legal services LTD
dot icon04/02/2008
Registered office changed on 04/02/08 from: 2ND floor 145-157 st john street london EC1V 4PY
dot icon12/11/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
25.60K
-
0.00
-
-
2022
3
26.67K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ruchonnet, Daniel
Director
12/11/2007 - 04/12/2025
8
MD SERVICES SA
Corporate Director
04/12/2025 - 17/12/2025
2
Dessauges, Alain
Director
17/12/2025 - Present
2

Persons with Significant Control

1
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 EASTERLANDS LIMITED

EASTERLANDS LIMITED is an(a) Active company incorporated on 12/11/2007 with the registered office located at 12 Spring Bridge Mews, London W5 2AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EASTERLANDS LIMITED?

toggle

EASTERLANDS LIMITED is currently Active. It was registered on 12/11/2007 .

Where is EASTERLANDS LIMITED located?

toggle

EASTERLANDS LIMITED is registered at 12 Spring Bridge Mews, London W5 2AB.

What does EASTERLANDS LIMITED do?

toggle

EASTERLANDS LIMITED operates in the Activities of households as employers of domestic personnel (97.00 - SIC 2007) sector.

What is the latest filing for EASTERLANDS LIMITED?

toggle

The latest filing was on 18/12/2025: Termination of appointment of Md Services Sa as a director on 2025-12-17.