EASYJET AIRLINE COMPANY LIMITED

Register to unlock more data on OkredoRegister

EASYJET AIRLINE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03034606

Incorporation date

17/03/1995

Size

Full

Contacts

Registered address

Registered address

Hangar 89 London Luton Airport, Luton, Bedfordshire LU2 9PFCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1995)
dot icon05/04/2026
Registration of charge 030346060238, created on 2026-03-25
dot icon29/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon23/02/2026
Registration of charge 030346060237, created on 2026-02-20
dot icon23/01/2026
Registration of charge 030346060236, created on 2026-01-23
dot icon21/01/2026
Registration of charge 030346060234, created on 2026-01-21
dot icon21/01/2026
Registration of charge 030346060235, created on 2026-01-21
dot icon23/07/2025
Appointment of Rebecca Jane Mills as a secretary on 2025-07-15
dot icon23/07/2025
Termination of appointment of Benjamin Richard Matthews as a secretary on 2025-07-15
dot icon12/06/2025
Full accounts made up to 2024-09-30
dot icon29/05/2025
Registration of charge 030346060233, created on 2025-05-28
dot icon23/05/2025
Registration of charge 030346060232, created on 2025-05-23
dot icon15/04/2025
Registration of charge 030346060231, created on 2025-04-11
dot icon31/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon25/02/2025
Resolutions
dot icon23/01/2025
Appointment of Mr Jan De Raeymaeker as a director on 2025-01-20
dot icon08/01/2025
Termination of appointment of Johan Peter Lundgren as a director on 2024-12-31
dot icon19/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon14/02/2024
Full accounts made up to 2023-09-30
dot icon29/06/2023
Satisfaction of charge 030346060229 in full
dot icon29/06/2023
Satisfaction of charge 030346060230 in full
dot icon20/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon13/02/2023
Full accounts made up to 2022-09-30
dot icon03/01/2023
Termination of appointment of Maaike Helena De Bie as a secretary on 2023-01-01
dot icon03/01/2023
Appointment of Mr Benjamin Richard Matthews as a secretary on 2023-01-01
dot icon20/12/2022
Appointment of Mr David Arthur John Morgan as a director on 2022-12-19
dot icon20/12/2022
Satisfaction of charge 204 in full
dot icon20/12/2022
Satisfaction of charge 205 in full
dot icon08/11/2022
Satisfaction of charge 206 in full
dot icon26/10/2022
Satisfaction of charge 207 in full
dot icon07/07/2022
Termination of appointment of Peter Brendan Bellew as a director on 2022-07-01
dot icon21/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon15/02/2022
Full accounts made up to 2021-09-30
dot icon19/10/2021
Director's details changed for Mr Johan Peter Lundgren on 2021-10-19
dot icon19/10/2021
Registration of charge 030346060230, created on 2021-10-19
dot icon22/07/2021
Director's details changed for Mr Peter Brendan Bellew on 2021-07-19
dot icon14/06/2021
Full accounts made up to 2020-09-30
dot icon22/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon02/03/2021
Director's details changed for Mr Johan Peter Lundgren on 2021-03-01
dot icon05/02/2021
Appointment of Mr Alistair Kenton Jarvis as a director on 2021-02-03
dot icon05/02/2021
Termination of appointment of Andrew Robert Findlay as a director on 2021-02-03
dot icon22/01/2021
Satisfaction of charge 030346060214 in full
dot icon22/01/2021
Satisfaction of charge 030346060227 in full
dot icon22/01/2021
Satisfaction of charge 030346060228 in full
dot icon22/01/2021
Satisfaction of charge 030346060213 in full
dot icon22/01/2021
Satisfaction of charge 030346060212 in full
dot icon22/01/2021
Satisfaction of charge 030346060225 in full
dot icon22/01/2021
Satisfaction of charge 030346060226 in full
dot icon22/01/2021
Registration of charge 030346060229, created on 2021-01-22
dot icon16/12/2020
Appointment of Mrs Ann-Sophie Everest as a director on 2020-12-16
dot icon16/12/2020
Termination of appointment of Robert Etienne Carey as a director on 2020-12-09
dot icon10/11/2020
Registration of charge 030346060228, created on 2020-11-09
dot icon10/11/2020
Registration of charge 030346060227, created on 2020-11-09
dot icon23/09/2020
Registration of charge 030346060225, created on 2020-09-18
dot icon23/09/2020
Registration of charge 030346060226, created on 2020-09-19
dot icon19/08/2020
Registration of charge 030346060219, created on 2020-08-18
dot icon19/08/2020
Registration of charge 030346060217, created on 2020-08-18
dot icon19/08/2020
Registration of charge 030346060218, created on 2020-08-18
dot icon19/08/2020
Registration of charge 030346060220, created on 2020-08-18
dot icon19/08/2020
Registration of charge 030346060222, created on 2020-08-18
dot icon19/08/2020
Registration of charge 030346060221, created on 2020-08-18
dot icon19/08/2020
Registration of charge 030346060223, created on 2020-08-19
dot icon19/08/2020
Registration of charge 030346060224, created on 2020-08-19
dot icon19/08/2020
Registration of charge 030346060215, created on 2020-08-18
dot icon19/08/2020
Registration of charge 030346060216, created on 2020-08-18
dot icon18/06/2020
Appointment of Mr Peter Brendan Bellew as a director on 2020-06-17
dot icon11/06/2020
Full accounts made up to 2019-09-30
dot icon21/04/2020
Registration of charge 030346060213, created on 2020-04-21
dot icon21/04/2020
Registration of charge 030346060214, created on 2020-04-21
dot icon09/04/2020
Registration of charge 030346060212, created on 2020-04-09
dot icon18/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon05/06/2019
Appointment of Maaike Helena De Bie as a secretary on 2019-06-03
dot icon05/06/2019
Termination of appointment of Daud Khan as a secretary on 2019-06-03
dot icon08/04/2019
Termination of appointment of Margaret Christine Browne as a director on 2019-04-03
dot icon26/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon05/02/2019
Full accounts made up to 2018-09-30
dot icon05/11/2018
Satisfaction of charge 94 in full
dot icon07/09/2018
Appointment of Daud Khan as a secretary on 2018-09-03
dot icon03/09/2018
Termination of appointment of Kyla Lynne Anthea Mullins as a secretary on 2018-09-03
dot icon25/07/2018
Termination of appointment of Kyla Lynne Anthea Mullins as a director on 2018-07-24
dot icon22/06/2018
Termination of appointment of Paul Joseph Moore as a director on 2018-06-15
dot icon22/06/2018
Termination of appointment of Christopher William Brocklesby as a director on 2018-06-15
dot icon03/04/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon14/03/2018
Satisfaction of charge 126 in full
dot icon13/03/2018
Satisfaction of charge 131 in full
dot icon13/03/2018
Satisfaction of charge 130 in full
dot icon20/02/2018
Satisfaction of charge 146 in full
dot icon20/02/2018
Satisfaction of charge 145 in full
dot icon20/02/2018
Satisfaction of charge 141 in full
dot icon20/02/2018
Satisfaction of charge 143 in full
dot icon20/02/2018
Satisfaction of charge 142 in full
dot icon20/02/2018
Satisfaction of charge 144 in full
dot icon19/02/2018
Full accounts made up to 2017-09-30
dot icon26/01/2018
Termination of appointment of Peter Bernard Duffy as a director on 2018-01-25
dot icon02/01/2018
Termination of appointment of Jacqueline Theresa Simmonds as a director on 2017-12-31
dot icon05/12/2017
Appointment of Mr Johan Peter Lundgren as a director on 2017-12-01
dot icon05/12/2017
Termination of appointment of Carolyn Julia Mccall as a director on 2017-11-30
dot icon04/10/2017
Appointment of Mr. Robert Etienne Carey as a director on 2017-10-03
dot icon27/09/2017
Termination of appointment of Catherine Susan Lynn as a director on 2017-09-26
dot icon22/06/2017
Satisfaction of charge 138 in full
dot icon20/06/2017
Satisfaction of charge 139 in full
dot icon20/06/2017
Satisfaction of charge 182 in full
dot icon20/06/2017
Satisfaction of charge 178 in full
dot icon20/06/2017
Satisfaction of charge 179 in full
dot icon20/06/2017
Satisfaction of charge 184 in full
dot icon20/06/2017
Satisfaction of charge 173 in full
dot icon20/06/2017
Satisfaction of charge 162 in full
dot icon19/06/2017
Satisfaction of charge 172 in full
dot icon19/06/2017
Satisfaction of charge 183 in full
dot icon19/06/2017
Satisfaction of charge 174 in full
dot icon19/06/2017
Satisfaction of charge 181 in full
dot icon19/06/2017
Satisfaction of charge 170 in full
dot icon19/06/2017
Satisfaction of charge 171 in full
dot icon28/03/2017
Appointment of Mrs Kyla Lynne Anthea Mullins as a director on 2017-03-23
dot icon17/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon08/03/2017
Full accounts made up to 2016-09-30
dot icon03/03/2017
Satisfaction of charge 199 in full
dot icon03/03/2017
Satisfaction of charge 198 in full
dot icon03/03/2017
Satisfaction of charge 194 in full
dot icon02/03/2017
Satisfaction of charge 176 in full
dot icon02/03/2017
Satisfaction of charge 175 in full
dot icon02/03/2017
Satisfaction of charge 195 in full
dot icon02/03/2017
Satisfaction of charge 196 in full
dot icon02/03/2017
Satisfaction of charge 177 in full
dot icon02/03/2017
Satisfaction of charge 192 in full
dot icon02/03/2017
Satisfaction of charge 193 in full
dot icon02/03/2017
Satisfaction of charge 180 in full
dot icon20/10/2016
Termination of appointment of Rachel Elizabeth Kentleton as a director on 2016-10-14
dot icon05/10/2016
Appointment of Ms Margaret Christine Browne as a director on 2016-10-01
dot icon03/10/2016
Termination of appointment of Warwick Brady as a director on 2016-09-30
dot icon14/06/2016
Satisfaction of charge 137 in full
dot icon27/04/2016
Satisfaction of charge 030346060210 in full
dot icon27/04/2016
Satisfaction of charge 030346060209 in full
dot icon18/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon31/03/2016
Satisfaction of charge 140 in full
dot icon30/03/2016
Satisfaction of charge 161 in full
dot icon30/03/2016
Satisfaction of charge 158 in full
dot icon30/03/2016
Satisfaction of charge 157 in full
dot icon24/03/2016
Satisfaction of charge 160 in full
dot icon24/03/2016
Satisfaction of charge 151 in full
dot icon22/03/2016
Satisfaction of charge 137 in part
dot icon21/03/2016
Satisfaction of charge 147 in full
dot icon17/03/2016
Satisfaction of charge 152 in full
dot icon23/02/2016
Full accounts made up to 2015-09-30
dot icon06/01/2016
Appointment of Ms Jacqueline Theresa Simmonds as a director on 2016-01-04
dot icon06/01/2016
Termination of appointment of Michael Campbell as a director on 2015-12-31
dot icon04/01/2016
Termination of appointment of Alita Vanessa Benson as a director on 2015-12-31
dot icon02/11/2015
Statement of capital following an allotment of shares on 2015-07-07
dot icon22/10/2015
Appointment of Mr Andrew Robert Findlay as a director on 2015-10-02
dot icon01/09/2015
Termination of appointment of Christopher John Kennedy as a director on 2015-09-01
dot icon19/05/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon07/04/2015
Full accounts made up to 2014-09-30
dot icon07/04/2015
Appointment of Mr Christopher William Brocklesby as a director on 2015-03-24
dot icon02/04/2015
Termination of appointment of Trevor John Didcock as a director on 2015-03-24
dot icon11/03/2015
Registration of charge 030346060211, created on 2015-02-24
dot icon23/02/2015
Termination of appointment of Giles Pemberton as a secretary on 2015-02-23
dot icon23/02/2015
Appointment of Ms. Kyla Lynne Anthea Mullins as a secretary on 2015-02-23
dot icon04/11/2014
All of the property or undertaking has been released from charge 120
dot icon04/11/2014
All of the property or undertaking has been released from charge 119
dot icon04/11/2014
All of the property or undertaking has been released from charge 121
dot icon01/10/2014
All of the property or undertaking has been released from charge 129
dot icon04/08/2014
Resolutions
dot icon23/06/2014
Satisfaction of charge 154 in full
dot icon09/06/2014
Satisfaction of charge 156 in full
dot icon09/06/2014
Satisfaction of charge 155 in full
dot icon16/04/2014
Annual return made up to 2014-03-17
dot icon13/03/2014
Full accounts made up to 2013-09-30
dot icon13/03/2014
Satisfaction of charge 92 in full
dot icon13/03/2014
Satisfaction of charge 93 in full
dot icon11/03/2014
Registration of charge 030346060210
dot icon11/03/2014
Registration of charge 030346060209
dot icon13/02/2014
Appointment of Mrs Rachel Elizabeth Kentleton as a director
dot icon09/10/2013
Registration of charge 030346060208
dot icon03/06/2013
Annual return made up to 2013-03-17
dot icon20/02/2013
Full accounts made up to 2012-09-30
dot icon08/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 187
dot icon23/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 188
dot icon23/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 186
dot icon23/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 185
dot icon08/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 190
dot icon08/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 191
dot icon03/01/2013
Particulars of a mortgage or charge / charge no: 204
dot icon03/01/2013
Particulars of a mortgage or charge / charge no: 205
dot icon03/01/2013
Particulars of a mortgage or charge / charge no: 207
dot icon03/01/2013
Particulars of a mortgage or charge / charge no: 206
dot icon12/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 169
dot icon12/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 167
dot icon12/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 165
dot icon07/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 168
dot icon30/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 153
dot icon30/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 164
dot icon30/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 166
dot icon18/10/2012
Duplicate mortgage certificatecharge no:199
dot icon18/10/2012
Duplicate mortgage certificatecharge no:198
dot icon18/10/2012
Duplicate mortgage certificatecharge no:197
dot icon15/10/2012
Particulars of a mortgage or charge / charge no: 198
dot icon15/10/2012
Particulars of a mortgage or charge / charge no: 200
dot icon15/10/2012
Particulars of a mortgage or charge / charge no: 199
dot icon15/10/2012
Particulars of a mortgage or charge / charge no: 202
dot icon15/10/2012
Particulars of a mortgage or charge / charge no: 201
dot icon15/10/2012
Particulars of a mortgage or charge / charge no: 197
dot icon15/10/2012
Particulars of a mortgage or charge / charge no: 203
dot icon08/10/2012
Particulars of a mortgage or charge / charge no: 196
dot icon03/10/2012
Particulars of a mortgage or charge / charge no: 192
dot icon03/10/2012
Particulars of a mortgage or charge / charge no: 193
dot icon03/10/2012
Particulars of a mortgage or charge / charge no: 194
dot icon03/10/2012
Particulars of a mortgage or charge / charge no: 190
dot icon03/10/2012
Particulars of a mortgage or charge / charge no: 195
dot icon03/10/2012
Particulars of a mortgage or charge / charge no: 191
dot icon27/09/2012
Duplicate mortgage certificatecharge no:189
dot icon21/09/2012
Particulars of a mortgage or charge / charge no: 189
dot icon30/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 159
dot icon19/06/2012
Full accounts made up to 2011-09-30
dot icon28/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon04/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 163
dot icon12/10/2011
Duplicate mortgage certificatecharge no:173
dot icon12/10/2011
Particulars of a mortgage or charge / charge no: 185
dot icon12/10/2011
Particulars of a mortgage or charge / charge no: 186
dot icon12/10/2011
Particulars of a mortgage or charge / charge no: 187
dot icon12/10/2011
Particulars of a mortgage or charge / charge no: 188
dot icon10/10/2011
Particulars of a mortgage or charge / charge no: 162
dot icon10/10/2011
Particulars of a mortgage or charge / charge no: 163
dot icon10/10/2011
Particulars of a mortgage or charge / charge no: 168
dot icon10/10/2011
Particulars of a mortgage or charge / charge no: 164
dot icon10/10/2011
Particulars of a mortgage or charge / charge no: 169
dot icon10/10/2011
Particulars of a mortgage or charge / charge no: 170
dot icon10/10/2011
Particulars of a mortgage or charge / charge no: 171
dot icon10/10/2011
Particulars of a mortgage or charge / charge no: 167
dot icon10/10/2011
Particulars of a mortgage or charge / charge no: 172
dot icon10/10/2011
Particulars of a mortgage or charge / charge no: 165
dot icon10/10/2011
Particulars of a mortgage or charge / charge no: 166
dot icon10/10/2011
Particulars of a mortgage or charge / charge no: 177
dot icon10/10/2011
Particulars of a mortgage or charge / charge no: 175
dot icon10/10/2011
Particulars of a mortgage or charge / charge no: 178
dot icon10/10/2011
Particulars of a mortgage or charge / charge no: 176
dot icon10/10/2011
Particulars of a mortgage or charge / charge no: 173
dot icon10/10/2011
Particulars of a mortgage or charge / charge no: 180
dot icon10/10/2011
Particulars of a mortgage or charge / charge no: 174
dot icon10/10/2011
Particulars of a mortgage or charge / charge no: 181
dot icon10/10/2011
Particulars of a mortgage or charge / charge no: 182
dot icon10/10/2011
Particulars of a mortgage or charge / charge no: 179
dot icon10/10/2011
Particulars of a mortgage or charge / charge no: 183
dot icon10/10/2011
Particulars of a mortgage or charge / charge no: 184
dot icon04/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 136
dot icon28/07/2011
Particulars of a mortgage or charge / charge no: 160
dot icon28/07/2011
Particulars of a mortgage or charge / charge no: 161
dot icon25/07/2011
Particulars of a mortgage or charge / charge no: 159
dot icon22/07/2011
Appointment of Alita Vanessa Benson as a director
dot icon17/06/2011
Particulars of a mortgage or charge / charge no: 157
dot icon17/06/2011
Particulars of a mortgage or charge / charge no: 158
dot icon10/06/2011
Duplicate mortgage certificatecharge no:155
dot icon06/06/2011
Particulars of a mortgage or charge / charge no: 155
dot icon06/06/2011
Particulars of a mortgage or charge / charge no: 156
dot icon23/05/2011
Particulars of a mortgage or charge / charge no: 154
dot icon23/05/2011
Particulars of a mortgage or charge / charge no: 153
dot icon12/05/2011
Appointment of Mr Peter Bernard Duffy as a director
dot icon12/05/2011
Termination of appointment of Dana Dunne as a director
dot icon20/04/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon15/03/2011
Secretary's details changed for Giles Pemberton on 2011-03-01
dot icon15/03/2011
Director's details changed for Ms Catherine Susan Lynn on 2011-03-01
dot icon10/03/2011
Particulars of a mortgage or charge / charge no: 151
dot icon10/03/2011
Particulars of a mortgage or charge / charge no: 152
dot icon25/02/2011
Particulars of a mortgage or charge / charge no: 150
dot icon24/02/2011
Full accounts made up to 2010-09-30
dot icon26/01/2011
Particulars of a mortgage or charge / charge no: 148
dot icon26/01/2011
Particulars of a mortgage or charge / charge no: 149
dot icon03/12/2010
Particulars of a mortgage or charge / charge no: 147
dot icon29/11/2010
Particulars of a mortgage or charge / charge no: 141
dot icon29/11/2010
Particulars of a mortgage or charge / charge no: 144
dot icon29/11/2010
Particulars of a mortgage or charge / charge no: 145
dot icon29/11/2010
Particulars of a mortgage or charge / charge no: 146
dot icon29/11/2010
Particulars of a mortgage or charge / charge no: 142
dot icon29/11/2010
Particulars of a mortgage or charge / charge no: 143
dot icon15/11/2010
Appointment of Paul Joseph Moore as a director
dot icon15/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 109
dot icon03/11/2010
Particulars of a mortgage or charge / charge no: 140
dot icon19/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106
dot icon19/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102
dot icon07/10/2010
Termination of appointment of Cornelis Vrieswijk as a director
dot icon07/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105
dot icon04/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 107
dot icon04/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104
dot icon04/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 108
dot icon04/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103
dot icon30/09/2010
Termination of appointment of Tim Newing as a director
dot icon30/09/2010
Particulars of a mortgage or charge / charge no: 139
dot icon30/09/2010
Particulars of a mortgage or charge / charge no: 138
dot icon27/09/2010
Appointment of Trevor John Didcock as a director
dot icon24/09/2010
Particulars of a mortgage or charge / charge no: 137
dot icon26/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80
dot icon17/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71
dot icon17/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79
dot icon17/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76
dot icon16/08/2010
Particulars of a mortgage or charge / charge no: 136
dot icon02/08/2010
Particulars of a mortgage or charge / charge no: 135
dot icon02/08/2010
Particulars of a mortgage or charge / charge no: 134
dot icon20/07/2010
Appointment of Carolyn Mccall as a director
dot icon19/07/2010
Appointment of Carolyn Mccall as a director
dot icon15/07/2010
Appointment of Chris Kennedy as a director
dot icon01/07/2010
Termination of appointment of Andrew Harrison as a director
dot icon21/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70
dot icon21/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78
dot icon14/04/2010
Particulars of a mortgage or charge / charge no: 133
dot icon30/03/2010
Annual return made up to 2010-03-17
dot icon30/03/2010
Particulars of a mortgage or charge / charge no: 132
dot icon12/03/2010
Particulars of a mortgage or charge / charge no: 131
dot icon04/03/2010
Full accounts made up to 2009-09-30
dot icon01/03/2010
Director's details changed for Dana Philip Dunne on 2010-03-01
dot icon26/02/2010
Director's details changed for Michael Campbell on 2010-02-26
dot icon23/02/2010
Particulars of a mortgage or charge / charge no: 130
dot icon18/01/2010
Particulars of a mortgage or charge / charge no: 129
dot icon15/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74
dot icon15/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75
dot icon15/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73
dot icon15/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69
dot icon15/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77
dot icon15/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72
dot icon23/12/2009
Memorandum and Articles of Association
dot icon20/12/2009
Director's details changed for Warwick Brady on 2009-12-01
dot icon12/12/2009
Particulars of a mortgage or charge / charge no: 128
dot icon02/12/2009
Statement of capital following an allotment of shares on 2009-11-16
dot icon30/11/2009
Particulars of a mortgage or charge / charge no: 126
dot icon30/11/2009
Particulars of a mortgage or charge / charge no: 127
dot icon26/11/2009
Statement of company's objects
dot icon26/11/2009
Resolutions
dot icon01/10/2009
Director appointed dana dunne
dot icon30/09/2009
Appointment terminated director toby nicol
dot icon28/09/2009
Appointment terminated director jeffrey carr
dot icon08/09/2009
Director appointed catherine susan lynn
dot icon15/08/2009
Particulars of a mortgage or charge / charge no: 125
dot icon19/05/2009
Director appointed warwick brady
dot icon27/04/2009
Appointment terminated director saad hammad
dot icon16/04/2009
Particulars of a mortgage or charge / charge no: 124
dot icon16/04/2009
Particulars of a mortgage or charge / charge no: 123
dot icon18/03/2009
Return made up to 17/03/09; full list of members
dot icon11/03/2009
Director appointed cornelis vrieswijk
dot icon02/03/2009
Director appointed toby nicol
dot icon02/03/2009
Director appointed michael campbell
dot icon02/03/2009
Director appointed tim newing
dot icon03/02/2009
Full accounts made up to 2008-09-30
dot icon26/09/2008
Appointment terminated director andrew barker
dot icon17/07/2008
Particulars of a mortgage or charge / charge no: 122
dot icon10/07/2008
Particulars of a mortgage or charge / charge no: 119
dot icon10/07/2008
Particulars of a mortgage or charge / charge no: 120
dot icon10/07/2008
Particulars of a mortgage or charge / charge no: 121
dot icon28/05/2008
Particulars of a mortgage or charge / charge no: 118
dot icon26/04/2008
Duplicate mortgage certificatecharge no:114
dot icon10/04/2008
Duplicate mortgage certificatecharge no:115
dot icon10/04/2008
Duplicate mortgage certificatecharge no:114
dot icon10/04/2008
Duplicate mortgage certificatecharge no:113
dot icon10/04/2008
Particulars of a mortgage or charge / charge no: 116
dot icon10/04/2008
Particulars of a mortgage or charge / charge no: 117
dot icon09/04/2008
Duplicate mortgage certificatecharge no:113
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 110
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 111
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 112
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 113
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 114
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 115
dot icon31/03/2008
Particulars of a mortgage or charge / charge no: 102
dot icon31/03/2008
Particulars of a mortgage or charge / charge no: 103
dot icon31/03/2008
Particulars of a mortgage or charge / charge no: 104
dot icon31/03/2008
Particulars of a mortgage or charge / charge no: 105
dot icon31/03/2008
Particulars of a mortgage or charge / charge no: 106
dot icon31/03/2008
Particulars of a mortgage or charge / charge no: 107
dot icon31/03/2008
Particulars of a mortgage or charge / charge no: 108
dot icon31/03/2008
Particulars of a mortgage or charge / charge no: 109
dot icon19/03/2008
Return made up to 17/03/08; full list of members
dot icon07/02/2008
Full accounts made up to 2007-09-30
dot icon07/02/2008
Director's particulars changed
dot icon13/09/2007
Secretary's particulars changed
dot icon31/05/2007
Particulars of mortgage/charge
dot icon19/04/2007
Particulars of mortgage/charge
dot icon28/03/2007
Return made up to 17/03/07; full list of members
dot icon28/03/2007
Location of debenture register
dot icon28/03/2007
Location of register of members
dot icon28/03/2007
Registered office changed on 28/03/07 from: hanger 89 london luton airport luton bedfordshire LU2 9PF
dot icon21/03/2007
Registered office changed on 21/03/07 from: easyland luton airport luton bedfordshire LU2 9LS
dot icon12/02/2007
Full accounts made up to 2006-09-30
dot icon22/12/2006
Particulars of mortgage/charge
dot icon12/12/2006
Particulars of mortgage/charge
dot icon11/10/2006
Particulars of mortgage/charge
dot icon15/09/2006
Particulars of mortgage/charge
dot icon29/08/2006
New director appointed
dot icon29/08/2006
New director appointed
dot icon25/08/2006
Particulars of mortgage/charge
dot icon03/08/2006
Director resigned
dot icon12/05/2006
Particulars of mortgage/charge
dot icon08/05/2006
New secretary appointed
dot icon08/05/2006
Secretary resigned
dot icon12/04/2006
Return made up to 17/03/06; full list of members
dot icon12/04/2006
Location of register of members
dot icon03/04/2006
Particulars of mortgage/charge
dot icon21/03/2006
Particulars of mortgage/charge
dot icon18/02/2006
Particulars of mortgage/charge
dot icon03/02/2006
Auditor's resignation
dot icon25/01/2006
New secretary appointed
dot icon25/01/2006
Secretary resigned
dot icon13/01/2006
Director resigned
dot icon13/01/2006
Full accounts made up to 2005-09-30
dot icon23/12/2005
New director appointed
dot icon23/12/2005
Director resigned
dot icon26/10/2005
Particulars of mortgage/charge
dot icon11/10/2005
Director resigned
dot icon11/10/2005
Director resigned
dot icon10/08/2005
Particulars of mortgage/charge
dot icon02/08/2005
Particulars of mortgage/charge
dot icon01/08/2005
Particulars of mortgage/charge
dot icon22/07/2005
Particulars of mortgage/charge
dot icon08/07/2005
Declaration of satisfaction of mortgage/charge
dot icon01/07/2005
Return made up to 17/03/05; full list of members
dot icon01/07/2005
Secretary's particulars changed
dot icon29/06/2005
Particulars of mortgage/charge
dot icon29/06/2005
Full accounts made up to 2004-09-30
dot icon26/05/2005
Particulars of mortgage/charge
dot icon20/04/2005
Particulars of mortgage/charge
dot icon18/04/2005
Particulars of mortgage/charge
dot icon13/04/2005
Particulars of mortgage/charge
dot icon12/04/2005
Particulars of mortgage/charge
dot icon12/04/2005
Particulars of mortgage/charge
dot icon12/04/2005
Particulars of mortgage/charge
dot icon12/04/2005
Particulars of mortgage/charge
dot icon12/04/2005
Particulars of mortgage/charge
dot icon12/04/2005
Particulars of mortgage/charge
dot icon12/04/2005
Particulars of mortgage/charge
dot icon12/04/2005
Particulars of mortgage/charge
dot icon12/04/2005
Particulars of mortgage/charge
dot icon12/04/2005
Particulars of mortgage/charge
dot icon12/04/2005
Particulars of mortgage/charge
dot icon12/04/2005
Particulars of mortgage/charge
dot icon29/03/2005
New director appointed
dot icon24/03/2005
Director resigned
dot icon24/03/2005
Director resigned
dot icon04/03/2005
Particulars of mortgage/charge
dot icon18/02/2005
Particulars of mortgage/charge
dot icon10/02/2005
Declaration of mortgage charge released/ceased
dot icon03/02/2005
Particulars of mortgage/charge
dot icon27/01/2005
Particulars of mortgage/charge
dot icon26/01/2005
Particulars of mortgage/charge
dot icon04/12/2004
Declaration of satisfaction of mortgage/charge
dot icon19/10/2004
Particulars of mortgage/charge
dot icon17/08/2004
Particulars of mortgage/charge
dot icon17/08/2004
Particulars of mortgage/charge
dot icon17/08/2004
Particulars of mortgage/charge
dot icon28/07/2004
Particulars of mortgage/charge
dot icon09/07/2004
Particulars of mortgage/charge
dot icon06/07/2004
Particulars of mortgage/charge
dot icon10/06/2004
Particulars of mortgage/charge
dot icon10/06/2004
Particulars of mortgage/charge
dot icon07/05/2004
Full accounts made up to 2003-09-30
dot icon20/04/2004
New director appointed
dot icon20/04/2004
Director resigned
dot icon25/03/2004
Return made up to 17/03/04; full list of members
dot icon17/03/2004
Particulars of mortgage/charge
dot icon17/03/2004
Particulars of mortgage/charge
dot icon08/02/2004
Director resigned
dot icon08/02/2004
Director resigned
dot icon08/01/2004
Director resigned
dot icon24/12/2003
New director appointed
dot icon25/11/2003
New director appointed
dot icon06/10/2003
Particulars of mortgage/charge
dot icon06/10/2003
Particulars of mortgage/charge
dot icon06/10/2003
Particulars of mortgage/charge
dot icon06/10/2003
Particulars of mortgage/charge
dot icon06/10/2003
Particulars of mortgage/charge
dot icon28/08/2003
Particulars of mortgage/charge
dot icon28/08/2003
Particulars of mortgage/charge
dot icon21/08/2003
Particulars of mortgage/charge
dot icon21/08/2003
Particulars of mortgage/charge
dot icon21/08/2003
Particulars of mortgage/charge
dot icon21/08/2003
Particulars of mortgage/charge
dot icon21/08/2003
Particulars of mortgage/charge
dot icon12/08/2003
Particulars of mortgage/charge
dot icon12/08/2003
Particulars of mortgage/charge
dot icon28/07/2003
Full accounts made up to 2002-09-30
dot icon10/04/2003
Return made up to 17/03/03; full list of members
dot icon09/04/2003
Director resigned
dot icon09/04/2003
New director appointed
dot icon17/03/2003
Particulars of mortgage/charge
dot icon17/03/2003
Particulars of mortgage/charge
dot icon11/03/2003
Particulars of mortgage/charge
dot icon11/03/2003
Particulars of mortgage/charge
dot icon14/01/2003
Director's particulars changed
dot icon06/01/2003
Particulars of mortgage/charge
dot icon06/01/2003
Particulars of mortgage/charge
dot icon08/09/2002
New director appointed
dot icon29/08/2002
Director resigned
dot icon21/08/2002
New director appointed
dot icon18/08/2002
New director appointed
dot icon17/08/2002
New director appointed
dot icon11/06/2002
Particulars of mortgage/charge
dot icon11/06/2002
Particulars of mortgage/charge
dot icon22/05/2002
Particulars of mortgage/charge
dot icon22/05/2002
Particulars of mortgage/charge
dot icon14/05/2002
Particulars of mortgage/charge
dot icon14/05/2002
Particulars of mortgage/charge
dot icon25/04/2002
New director appointed
dot icon04/04/2002
Return made up to 17/03/02; full list of members
dot icon04/04/2002
Director's particulars changed
dot icon25/03/2002
Full accounts made up to 2001-09-30
dot icon20/02/2002
Particulars of mortgage/charge
dot icon19/02/2002
Particulars of mortgage/charge
dot icon14/02/2002
Particulars of mortgage/charge
dot icon31/12/2001
Particulars of mortgage/charge
dot icon16/11/2001
Particulars of mortgage/charge
dot icon02/11/2001
Particulars of mortgage/charge
dot icon15/10/2001
Particulars of mortgage/charge
dot icon03/08/2001
Full accounts made up to 2000-09-30
dot icon18/05/2001
Auditor's resignation
dot icon26/03/2001
Return made up to 17/03/01; full list of members
dot icon06/02/2001
Director resigned
dot icon06/02/2001
Director resigned
dot icon06/02/2001
Director resigned
dot icon10/11/2000
Declaration of satisfaction of mortgage/charge
dot icon27/09/2000
Director resigned
dot icon27/09/2000
Secretary resigned
dot icon19/09/2000
New secretary appointed
dot icon17/08/2000
Resolutions
dot icon31/07/2000
Full accounts made up to 1999-09-30
dot icon21/07/2000
New director appointed
dot icon21/07/2000
New director appointed
dot icon06/05/2000
Particulars of mortgage/charge
dot icon11/04/2000
Return made up to 17/03/00; full list of members
dot icon11/04/2000
Director's particulars changed
dot icon11/04/2000
Director's particulars changed
dot icon18/02/2000
New director appointed
dot icon04/02/2000
New director appointed
dot icon23/07/1999
Return made up to 17/03/99; full list of members
dot icon20/07/1999
Location of debenture register
dot icon20/07/1999
Location of register of members
dot icon16/03/1999
Particulars of mortgage/charge
dot icon01/02/1999
Particulars of mortgage/charge
dot icon13/01/1999
Full accounts made up to 1998-09-30
dot icon21/12/1998
Particulars of mortgage/charge
dot icon30/11/1998
Particulars of mortgage/charge
dot icon06/05/1998
Full accounts made up to 1997-09-30
dot icon31/03/1998
Return made up to 17/03/98; no change of members
dot icon22/09/1997
Particulars of mortgage/charge
dot icon22/09/1997
Particulars of mortgage/charge
dot icon25/07/1997
Full accounts made up to 1996-09-30
dot icon20/03/1997
Return made up to 17/03/97; full list of members
dot icon17/02/1997
Particulars of mortgage/charge
dot icon17/02/1997
Particulars of mortgage/charge
dot icon06/02/1997
Resolutions
dot icon06/02/1997
Resolutions
dot icon06/02/1997
Ad 18/10/96--------- £ si 3000000@1=3000000 £ ic 11000000/14000000
dot icon06/02/1997
Ad 02/09/96--------- £ si 1000000@1=1000000 £ ic 10000000/11000000
dot icon06/02/1997
£ nc 10000000/15000000 02/09/96
dot icon01/11/1996
Particulars of mortgage/charge
dot icon01/08/1996
Full accounts made up to 1995-09-30
dot icon31/07/1996
Particulars of mortgage/charge
dot icon21/06/1996
Ad 06/06/96--------- £ si 1000000@1=1000000 £ ic 9000000/10000000
dot icon20/06/1996
Particulars of mortgage/charge
dot icon20/06/1996
Particulars of mortgage/charge
dot icon10/06/1996
Ad 28/05/96--------- £ si 1000000@1=1000000 £ ic 8000000/9000000
dot icon26/04/1996
Particulars of mortgage/charge
dot icon24/04/1996
Ad 21/03/96--------- £ si 2000000@1=2000000 £ ic 6000000/8000000
dot icon11/04/1996
New director appointed
dot icon29/03/1996
Particulars of mortgage/charge
dot icon18/03/1996
Secretary resigned;new secretary appointed
dot icon28/02/1996
Ad 01/02/96--------- £ si 1000000@1=1000000 £ ic 5000000/6000000
dot icon28/02/1996
Resolutions
dot icon28/02/1996
Resolutions
dot icon28/02/1996
£ nc 5000000/10000000 01/02/96
dot icon02/02/1996
Particulars of mortgage/charge
dot icon22/12/1995
Accounting reference date notified as 30/09
dot icon25/10/1995
New director appointed
dot icon27/09/1995
Ad 07/09/95--------- £ si 4999998@1=4999998 £ ic 2/5000000
dot icon26/09/1995
Particulars of mortgage/charge
dot icon15/08/1995
Director resigned
dot icon08/08/1995
New director appointed
dot icon25/07/1995
Registered office changed on 25/07/95 from: stelmar house 31 curzon street london W1Y 7AE
dot icon23/04/1995
Director resigned;new director appointed
dot icon09/04/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon17/03/1995
Incorporation
dot icon01/01/1995
A selection of documents registered before 1 January 1995

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jarvis, Alistair Kenton
Director
03/02/2021 - Present
24
Findlay, Andrew Robert
Director
02/10/2015 - 03/02/2021
90
Mullins, Kyla Lynne Anthea
Director
23/03/2017 - 24/07/2018
22
Everest, Ann-Sophie
Director
16/12/2020 - Present
2
De Raeymaeker, Jan
Director
20/01/2025 - Present
2

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 EASYJET AIRLINE COMPANY LIMITED

EASYJET AIRLINE COMPANY LIMITED is an(a) Active company incorporated on 17/03/1995 with the registered office located at Hangar 89 London Luton Airport, Luton, Bedfordshire LU2 9PF. There are currently 5 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 EASYJET AIRLINE COMPANY LIMITED?

toggle

EASYJET AIRLINE COMPANY LIMITED is currently Active. It was registered on 17/03/1995 .

Where is EASYJET AIRLINE COMPANY LIMITED located?

toggle

EASYJET AIRLINE COMPANY LIMITED is registered at Hangar 89 London Luton Airport, Luton, Bedfordshire LU2 9PF.

What does EASYJET AIRLINE COMPANY LIMITED do?

toggle

EASYJET AIRLINE COMPANY LIMITED operates in the Scheduled passenger air transport (51.10/1 - SIC 2007) sector.

What is the latest filing for EASYJET AIRLINE COMPANY LIMITED?

toggle

The latest filing was on 05/04/2026: Registration of charge 030346060238, created on 2026-03-25.