LONDONEAST-UK LIMITED

The Cube Londoneast-Uk The Cube Londoneast-Uk, Dagenham, RM10 7FN, England
StatusACTIVE
Company No.09177951
CategoryPrivate Limited Company
Incorporated15 Aug 2014
Age9 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

LONDONEAST-UK LIMITED is an active private limited company with number 09177951. It was incorporated 9 years, 10 months, 3 days ago, on 15 August 2014. The company address is The Cube Londoneast-Uk The Cube Londoneast-Uk, Dagenham, RM10 7FN, England.



Company Fillings

Accounts with accounts type small

Date: 29 Apr 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2024

Action Date: 23 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-04-23

Psc name: Barking & Dagenham Trading Partnership Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Arthur Whiteman

Appointment date: 2023-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-01

Officer name: Mr Clive Andrew Heaphy

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: Nicholas Andrew Sharman

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-01

Officer name: Robert Walter Kerslake

Documents

View document PDF

Accounts with accounts type small

Date: 27 May 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2023

Action Date: 08 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-08

Officer name: Mr Darren John Tranter

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Andrew Pollard

Termination date: 2023-03-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Sinead Frances Mary Mcquillan

Appointment date: 2022-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter James Lock

Appointment date: 2022-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Lindsey Robert Middleton

Appointment date: 2022-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-01

Officer name: Lord Robert Walter Kerslake

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-31

Officer name: Timothy John Byles

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-30

Officer name: Helena Mary Harding

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2022

Action Date: 15 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alison Claire Brown

Appointment date: 2022-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-30

Officer name: Paul Crilly

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2021

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Andrew Pollard

Appointment date: 2021-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2021

Action Date: 21 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-21

Officer name: Antony Barry

Documents

View document PDF

Accounts with accounts type small

Date: 13 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-29

Old address: Pondfield House 100 Wantz Road Dagenham RM10 8PP England

New address: The Cube Londoneast-Uk Yew Tree Avenue Dagenham RM10 7FN

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Andrew Sharman

Appointment date: 2019-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Helena Mary Harding

Appointment date: 2019-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-18

Officer name: Mr Paul Crilly

Documents

View document PDF

Accounts with accounts type small

Date: 25 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Change account reference date company current extended

Date: 21 Mar 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-02-28

Documents

View document PDF

Resolution

Date: 18 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Feb 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Feb 2019

Category: Capital

Type: SH10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jan 2019

Action Date: 16 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-01-16

Charge number: 091779510002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Address

Type: AD01

New address: Pondfield House 100 Wantz Road Dagenham RM10 8PP

Old address: The Heath Business and Technical Park the Heath Runcorn Cheshire WA7 4QF

Change date: 2019-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-16

Officer name: Carol Mary Thomas

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-16

Officer name: John Stephen Lewis

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jan 2019

Action Date: 16 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Barking & Dagenham Trading Partnership Ltd

Notification date: 2019-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Byles

Appointment date: 2019-01-16

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jan 2019

Action Date: 16 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sog Limited

Cessation date: 2019-01-16

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Antony Barry

Change date: 2019-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antony Barry

Appointment date: 2019-01-16

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2018

Action Date: 11 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-11

Capital : 2.00 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2018

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-12-11

Psc name: Sog Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2018

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lionlike Management Limited

Cessation date: 2017-12-11

Documents

View document PDF

Capital name of class of shares

Date: 12 Mar 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 09 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 21 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Accounts with accounts type small

Date: 02 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091779510001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 May 2016

Action Date: 12 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-12

Charge number: 091779510001

Documents

View document PDF

Accounts with accounts type small

Date: 10 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Oct 2014

Action Date: 28 Feb 2015

Category: Accounts

Type: AA01

New date: 2015-02-28

Made up date: 2015-08-31

Documents

View document PDF

Incorporation company

Date: 15 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARA IT CONSULTANCY LIMITED

2 THE PADDOX,OXFORD,OX2 7PN

Number:08948368
Status:ACTIVE
Category:Private Limited Company

C A SILVER LINING LTD

24 PICTON HOUSE,WATERLOOVILLE,PO7 7SQ

Number:09708373
Status:ACTIVE
Category:Private Limited Company

ECOSSYSTEMS LIMITED

17 AFTON DRIVE,DENNY,FK6 5PD

Number:SC261781
Status:ACTIVE
Category:Private Limited Company

HAHA TRAINING LTD

12 LONDON ROAD,PORTSMOUTH,

Number:08059922
Status:ACTIVE
Category:Private Limited Company

QUALITY CARE HOME (MIDLANDS) LIMITED

112 STANMORE ROAD,WEST MIDLANDS,B16 0SX

Number:05975682
Status:ACTIVE
Category:Private Limited Company

QUEST MEDICAL LOCUMS LTD

45 RUGBY ROAD,HINCKLEY,LE10 0QA

Number:09002704
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source