EASTMAN LIMITED

131 Lockwood Road 131 Lockwood Road, West Yorkshire, HD1 3QW
StatusACTIVE
Company No.01892279
CategoryPrivate Limited Company
Incorporated05 Mar 1985
Age39 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

EASTMAN LIMITED is an active private limited company with number 01892279. It was incorporated 39 years, 4 months, 3 days ago, on 05 March 1985. The company address is 131 Lockwood Road 131 Lockwood Road, West Yorkshire, HD1 3QW.



Company Fillings

Change to a person with significant control

Date: 21 Jun 2024

Action Date: 31 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-31

Psc name: Mr Andrew Kyprianou

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2023

Action Date: 26 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Staples Group Limited

Cessation date: 2019-05-26

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2023

Action Date: 25 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Kyprianou

Notification date: 2019-05-25

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2023

Action Date: 26 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2022

Action Date: 26 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-26

Documents

View document PDF

Notification of a person with significant control

Date: 30 Dec 2021

Action Date: 26 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Staples Group Limited

Notification date: 2019-05-26

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Dec 2021

Action Date: 26 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Kyprianou

Cessation date: 2019-05-26

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2021

Action Date: 26 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Ivor Werb

Termination date: 2021-08-02

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2020-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 07 Jun 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-06-30

New date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2021

Action Date: 25 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-25

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2020

Action Date: 25 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-25

Documents

View document PDF

Change person director company with change date

Date: 26 May 2020

Action Date: 25 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-25

Officer name: Mr Andrew Kyprianou

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2019

Action Date: 25 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-25

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jun 2019

Action Date: 25 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Kyprianou

Notification date: 2019-05-25

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 08 Jun 2019

Action Date: 08 Jun 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-06-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jun 2019

Action Date: 25 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Philip Houghton

Termination date: 2019-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2019

Action Date: 26 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stelios Marangos

Termination date: 2018-05-26

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-07

Officer name: Mr Stelios Marangos

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stelios Marangos

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Kyprianou

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Kyprianou

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director christy davis

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 09 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2003

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/03; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2002

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 25 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 23 Aug 2001

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/01; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2001

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2000

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 07 Sep 2000

Category: Address

Type: 287

Description: Registered office changed on 07/09/00 from: eastman house holmewood industrial estate holmewood chesterfield derbyshire S42 5SA

Documents

View document PDF

Legacy

Date: 16 Aug 2000

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 1999

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 03 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 21 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 1997

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 13 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 1996

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 28 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/96; no change of members

Documents

View document PDF

Legacy

Date: 17 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/95; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 1995

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 1994

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Legacy

Date: 18 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/94; no change of members

Documents

View document PDF

Legacy

Date: 05 Oct 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Feb 1994

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/93; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 1993

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Resolution

Date: 17 Sep 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 1992

Action Date: 30 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-30

Documents

View document PDF

Legacy

Date: 27 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/92; no change of members

Documents

View document PDF

Legacy

Date: 21 Apr 1992

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Jan 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 25 Nov 1991

Category: Address

Type: 287

Description: Registered office changed on 25/11/91 from: holmewood industrial estate holmewood near chesterfield derbyshire S42 5SA

Documents

View document PDF

Legacy

Date: 25 Nov 1991

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 1991

Action Date: 30 Jun 1991

Category: Accounts

Type: AA

Made up date: 1991-06-30

Documents

View document PDF


Some Companies

A.M. COSMETICS LIMITED

C/O A.M. COSMETICS LIMITED LONG ROW,RUTLAND,LE15 6LN

Number:06852568
Status:ACTIVE
Category:Private Limited Company

CASTLEART LIMITED

179 TORRIDON ROAD,LONDON,SE6 1RG

Number:01500496
Status:ACTIVE
Category:Private Limited Company

CREATIVE ADVICE LIMITED

THE GARDEN HOUSE, HIGH STREET,HOOK,RG27 8NY

Number:05863756
Status:ACTIVE
Category:Private Limited Company

HE TANIWHA HIKUROA LIMITED

YEW TREE HOUSE,FOREST ROW,RH18 5AA

Number:09684466
Status:ACTIVE
Category:Private Limited Company

LUNARTEK LTD

53 ORCHARDVILLE,SLOUGH,SL1 7BD

Number:11960394
Status:ACTIVE
Category:Private Limited Company

MKAD SERVICES LTD

35 SECOND AVENUE,CHELMSFORD,CM1 4ET

Number:09487469
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