EASTEYE LIMITED

Register to unlock more data on OkredoRegister

EASTEYE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01628443

Incorporation date

13/04/1982

Size

Full

Contacts

Registered address

Registered address

C/O Earl Grey Properties 2nd Floor Adelphi Chambers, 20 Shakespeare Street, Newcastle Upon Tyne NE1 6AQCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1982)
dot icon10/11/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon25/07/2025
Full accounts made up to 2024-10-31
dot icon30/01/2025
Satisfaction of charge 57 in full
dot icon30/01/2025
Satisfaction of charge 016284430062 in full
dot icon30/01/2025
Satisfaction of charge 016284430059 in full
dot icon30/01/2025
Satisfaction of charge 016284430060 in full
dot icon30/01/2025
Satisfaction of charge 016284430061 in full
dot icon30/01/2025
Satisfaction of charge 58 in full
dot icon29/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon22/07/2024
Full accounts made up to 2023-10-31
dot icon27/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon24/07/2023
Full accounts made up to 2022-10-31
dot icon03/11/2022
Full accounts made up to 2021-10-31
dot icon03/11/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon08/11/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon19/05/2021
Full accounts made up to 2020-10-31
dot icon02/12/2020
Registration of charge 016284430062, created on 2020-11-19
dot icon02/12/2020
Registration of charge 016284430061, created on 2020-11-19
dot icon02/12/2020
Registration of charge 016284430060, created on 2020-11-19
dot icon01/12/2020
Registration of charge 016284430059, created on 2020-11-19
dot icon19/11/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon10/06/2020
Full accounts made up to 2019-10-31
dot icon11/02/2020
Registered office address changed from Units 15-16 Stockholm Close Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7SF to C/O Earl Grey Properties 2nd Floor Adelphi Chambers 20 Shakespeare Street Newcastle upon Tyne NE1 6AQ on 2020-02-11
dot icon05/11/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon07/05/2019
Full accounts made up to 2018-10-31
dot icon25/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon03/05/2018
Full accounts made up to 2017-10-31
dot icon29/11/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon12/05/2017
Full accounts made up to 2016-10-31
dot icon08/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon17/05/2016
Full accounts made up to 2015-10-31
dot icon09/11/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon12/05/2015
Full accounts made up to 2014-10-31
dot icon21/11/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon21/11/2014
Termination of appointment of Bhagwant Kaur Ladhar as a secretary on 2014-09-30
dot icon14/05/2014
Full accounts made up to 2013-10-31
dot icon21/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon18/06/2013
Full accounts made up to 2012-10-31
dot icon26/04/2013
Satisfaction of charge 41 in full
dot icon26/04/2013
Satisfaction of charge 51 in full
dot icon26/04/2013
Satisfaction of charge 39 in full
dot icon26/04/2013
Satisfaction of charge 44 in full
dot icon26/04/2013
Satisfaction of charge 50 in full
dot icon26/04/2013
Satisfaction of charge 55 in full
dot icon26/04/2013
Satisfaction of charge 43 in full
dot icon26/04/2013
Satisfaction of charge 46 in full
dot icon26/04/2013
Satisfaction of charge 45 in full
dot icon26/04/2013
Satisfaction of charge 48 in full
dot icon26/04/2013
Satisfaction of charge 42 in full
dot icon26/04/2013
Satisfaction of charge 47 in full
dot icon26/04/2013
Satisfaction of charge 38 in full
dot icon26/04/2013
Satisfaction of charge 49 in full
dot icon26/04/2013
Satisfaction of charge 53 in full
dot icon26/04/2013
Satisfaction of charge 2 in full
dot icon26/04/2013
Satisfaction of charge 52 in full
dot icon26/04/2013
Satisfaction of charge 54 in full
dot icon26/04/2013
Satisfaction of charge 34 in full
dot icon26/04/2013
Satisfaction of charge 30 in full
dot icon26/04/2013
Satisfaction of charge 29 in full
dot icon26/04/2013
Satisfaction of charge 35 in full
dot icon26/04/2013
Satisfaction of charge 36 in full
dot icon26/04/2013
Satisfaction of charge 37 in full
dot icon07/12/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon29/05/2012
Full accounts made up to 2011-10-31
dot icon23/01/2012
Auditor's resignation
dot icon03/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon25/05/2011
Full accounts made up to 2010-10-31
dot icon08/12/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon15/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon02/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon02/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon02/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon02/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon02/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon02/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon02/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon02/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon02/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon02/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon02/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon01/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon01/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon01/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon01/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon01/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon01/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon01/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon01/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon01/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon01/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon01/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon01/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon01/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon01/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon24/05/2010
Termination of appointment of Baldev Ladhar as a director
dot icon06/05/2010
Particulars of a mortgage or charge / charge no: 57
dot icon06/05/2010
Particulars of a mortgage or charge / charge no: 58
dot icon01/04/2010
Full accounts made up to 2008-12-27
dot icon01/04/2010
Full accounts made up to 2009-10-31
dot icon02/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon02/11/2009
Director's details changed for Mandeep Singh Ladhar on 2009-11-02
dot icon02/11/2009
Director's details changed for Baldev Singh Ladhar on 2009-11-02
dot icon02/11/2009
Director's details changed for Bhupinder Singh Ladhar on 2009-11-02
dot icon02/11/2009
Secretary's details changed for Bhagwant Kaur Ladhar on 2009-11-02
dot icon28/05/2009
Full accounts made up to 2007-12-29
dot icon03/04/2009
Accounting reference date shortened from 31/12/2009 to 31/10/2009
dot icon31/01/2009
Particulars of a mortgage or charge / charge no: 56
dot icon30/01/2009
Return made up to 20/10/08; full list of members
dot icon18/07/2008
Total exemption full accounts made up to 2006-12-31
dot icon09/01/2008
Return made up to 20/10/07; no change of members
dot icon23/04/2007
New director appointed
dot icon09/03/2007
Total exemption full accounts made up to 2005-12-31
dot icon03/03/2007
Declaration of satisfaction of mortgage/charge
dot icon03/03/2007
Declaration of satisfaction of mortgage/charge
dot icon03/03/2007
Declaration of satisfaction of mortgage/charge
dot icon03/03/2007
Declaration of satisfaction of mortgage/charge
dot icon20/02/2007
Particulars of mortgage/charge
dot icon20/02/2007
Particulars of mortgage/charge
dot icon20/02/2007
Particulars of mortgage/charge
dot icon20/02/2007
Particulars of mortgage/charge
dot icon20/02/2007
Particulars of mortgage/charge
dot icon20/02/2007
Particulars of mortgage/charge
dot icon20/02/2007
Particulars of mortgage/charge
dot icon20/02/2007
Particulars of mortgage/charge
dot icon20/02/2007
Particulars of mortgage/charge
dot icon20/02/2007
Particulars of mortgage/charge
dot icon20/02/2007
Particulars of mortgage/charge
dot icon20/02/2007
Particulars of mortgage/charge
dot icon20/02/2007
Particulars of mortgage/charge
dot icon20/02/2007
Particulars of mortgage/charge
dot icon20/02/2007
Particulars of mortgage/charge
dot icon20/02/2007
Particulars of mortgage/charge
dot icon20/02/2007
Particulars of mortgage/charge
dot icon20/02/2007
Particulars of mortgage/charge
dot icon20/02/2007
Particulars of mortgage/charge
dot icon20/02/2007
Particulars of mortgage/charge
dot icon20/02/2007
Particulars of mortgage/charge
dot icon20/02/2007
Particulars of mortgage/charge
dot icon20/02/2007
Particulars of mortgage/charge
dot icon20/02/2007
Particulars of mortgage/charge
dot icon20/02/2007
Particulars of mortgage/charge
dot icon20/02/2007
Particulars of mortgage/charge
dot icon20/02/2007
Particulars of mortgage/charge
dot icon19/02/2007
Particulars of mortgage/charge
dot icon19/02/2007
Particulars of mortgage/charge
dot icon09/02/2007
Particulars of mortgage/charge
dot icon09/02/2007
Particulars of mortgage/charge
dot icon09/02/2007
Particulars of mortgage/charge
dot icon09/02/2007
Particulars of mortgage/charge
dot icon09/02/2007
Particulars of mortgage/charge
dot icon09/02/2007
Particulars of mortgage/charge
dot icon09/02/2007
Particulars of mortgage/charge
dot icon09/02/2007
Particulars of mortgage/charge
dot icon09/02/2007
Particulars of mortgage/charge
dot icon09/02/2007
Particulars of mortgage/charge
dot icon09/02/2007
Particulars of mortgage/charge
dot icon09/02/2007
Particulars of mortgage/charge
dot icon09/02/2007
Particulars of mortgage/charge
dot icon09/02/2007
Particulars of mortgage/charge
dot icon09/02/2007
Particulars of mortgage/charge
dot icon09/02/2007
Particulars of mortgage/charge
dot icon08/02/2007
Particulars of mortgage/charge
dot icon23/11/2006
Return made up to 20/10/06; full list of members
dot icon16/03/2006
Return made up to 20/10/05; full list of members
dot icon17/01/2006
Total exemption full accounts made up to 2004-12-31
dot icon21/03/2005
Total exemption full accounts made up to 2003-12-31
dot icon08/11/2004
Return made up to 20/10/04; full list of members
dot icon09/12/2003
Return made up to 20/10/03; full list of members
dot icon30/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon17/06/2003
Particulars of mortgage/charge
dot icon17/06/2003
Particulars of mortgage/charge
dot icon12/06/2003
New director appointed
dot icon20/11/2002
Particulars of mortgage/charge
dot icon19/11/2002
Return made up to 20/10/02; full list of members
dot icon01/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon06/12/2001
Return made up to 20/10/01; full list of members
dot icon08/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon21/07/2001
Particulars of mortgage/charge
dot icon15/12/2000
Return made up to 20/10/00; full list of members
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon18/08/2000
Particulars of mortgage/charge
dot icon11/08/2000
Declaration of assistance for shares acquisition
dot icon21/12/1999
Resolutions
dot icon21/12/1999
Resolutions
dot icon20/12/1999
Secretary resigned;director resigned
dot icon20/12/1999
Director resigned
dot icon20/12/1999
Director resigned
dot icon20/12/1999
New secretary appointed
dot icon20/12/1999
New director appointed
dot icon20/12/1999
Resolutions
dot icon20/12/1999
Resolutions
dot icon20/12/1999
Declaration of assistance for shares acquisition
dot icon17/12/1999
Particulars of mortgage/charge
dot icon17/12/1999
Particulars of mortgage/charge
dot icon16/11/1999
Declaration of satisfaction of mortgage/charge
dot icon04/11/1999
Return made up to 20/10/99; full list of members
dot icon29/10/1999
Accounts for a small company made up to 1998-12-31
dot icon18/11/1998
New director appointed
dot icon10/11/1998
Accounts for a small company made up to 1997-12-31
dot icon03/11/1998
Return made up to 20/10/98; full list of members
dot icon13/11/1997
£ ic 10000/5000 28/10/97 £ sr 5000@1=5000
dot icon11/11/1997
New director appointed
dot icon03/11/1997
Accounts for a small company made up to 1996-12-31
dot icon03/11/1997
Return made up to 20/10/97; no change of members
dot icon31/10/1997
Director resigned
dot icon31/10/1997
Memorandum and Articles of Association
dot icon31/10/1997
Resolutions
dot icon31/10/1997
Resolutions
dot icon01/11/1996
Return made up to 20/10/96; full list of members
dot icon01/11/1996
Accounts for a small company made up to 1995-12-31
dot icon03/11/1995
Accounts for a small company made up to 1994-12-31
dot icon03/11/1995
Return made up to 20/10/95; no change of members
dot icon14/09/1995
Particulars of mortgage/charge
dot icon31/03/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Return made up to 08/11/94; full list of members
dot icon12/09/1994
Accounts for a small company made up to 1993-12-31
dot icon06/12/1993
Return made up to 08/11/93; no change of members
dot icon19/05/1993
Accounts for a small company made up to 1992-12-31
dot icon03/12/1992
Return made up to 08/11/92; no change of members
dot icon07/10/1992
Accounts for a small company made up to 1991-12-31
dot icon12/12/1991
Return made up to 08/11/91; full list of members
dot icon12/08/1991
Return made up to 04/07/91; no change of members
dot icon16/07/1991
Accounts for a small company made up to 1990-12-31
dot icon23/05/1991
Particulars of mortgage/charge
dot icon18/02/1991
Accounts for a small company made up to 1989-12-31
dot icon03/12/1990
Return made up to 08/11/90; no change of members
dot icon13/12/1989
Return made up to 10/11/89; full list of members
dot icon13/12/1989
Accounts for a small company made up to 1988-12-31
dot icon23/05/1989
Accounts for a small company made up to 1987-12-31
dot icon17/05/1989
Return made up to 30/12/88; full list of members
dot icon27/10/1987
Accounts for a small company made up to 1986-12-31
dot icon27/10/1987
Return made up to 30/09/87; full list of members
dot icon16/03/1987
Accounts for a small company made up to 1985-12-31
dot icon16/03/1987
Return made up to 07/11/86; full list of members
dot icon27/06/1986
Director resigned
dot icon13/04/1982
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
31/10/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
220
5.10M
-
13.43M
718.05K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Bhupinder Singh Ladhar
Director
23/04/2003 - Present
28
Mr Mandeep Singh Ladhar
Director
28/03/2007 - Present
47

Persons with Significant Control

0

No PSC data available.

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 EASTEYE LIMITED

EASTEYE LIMITED is an(a) Active company incorporated on 13/04/1982 with the registered office located at C/O Earl Grey Properties 2nd Floor Adelphi Chambers, 20 Shakespeare Street, Newcastle Upon Tyne NE1 6AQ. 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 EASTEYE LIMITED?

toggle

EASTEYE LIMITED is currently Active. It was registered on 13/04/1982 .

Where is EASTEYE LIMITED located?

toggle

EASTEYE LIMITED is registered at C/O Earl Grey Properties 2nd Floor Adelphi Chambers, 20 Shakespeare Street, Newcastle Upon Tyne NE1 6AQ.

What does EASTEYE LIMITED do?

toggle

EASTEYE LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for EASTEYE LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-10-20 with no updates.