Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONDONEAST-UK LIMITED
Company Information for

LONDONEAST-UK LIMITED

THE CUBE LONDONEAST-UK, YEW TREE AVENUE, DAGENHAM, RM10 7FN,
Company Registration Number
09177951
Private Limited Company
Active

Company Overview

About Londoneast-uk Ltd
LONDONEAST-UK LIMITED was founded on 2014-08-15 and has its registered office in Dagenham. The organisation's status is listed as "Active". Londoneast-uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LONDONEAST-UK LIMITED
 
Legal Registered Office
THE CUBE LONDONEAST-UK
YEW TREE AVENUE
DAGENHAM
RM10 7FN
Other companies in WA7
 
Filing Information
Company Number 09177951
Company ID Number 09177951
Date formed 2014-08-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB196736652  
Last Datalog update: 2024-05-05 08:53:29
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LONDONEAST-UK LIMITED

Current Directors
Officer Role Date Appointed
JOHN STEPHEN LEWIS
Director 2014-08-15
CAROL MARY THOMAS
Director 2014-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN STEPHEN LEWIS R J LEWIS CONTRACTS LIMITED Director 2011-06-01 CURRENT 2008-02-28 Dissolved 2014-10-28
JOHN STEPHEN LEWIS SOG RESOURCES LIMITED Director 2010-08-12 CURRENT 2010-07-29 Active
JOHN STEPHEN LEWIS LIONLIKE MANAGEMENT LIMITED Director 2010-04-01 CURRENT 2010-04-01 Active
JOHN STEPHEN LEWIS R J LEWIS (PROJECTS) LIMITED Director 2002-07-23 CURRENT 2002-07-23 Dissolved 2016-01-05
JOHN STEPHEN LEWIS SOG LIMITED Director 2000-03-07 CURRENT 1999-12-10 Active
JOHN STEPHEN LEWIS R.J. LEWIS MANAGEMENT SERVICES LIMITED Director 1992-01-31 CURRENT 1987-02-20 Active
CAROL MARY THOMAS LML LONDONEAST LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active - Proposal to Strike off
CAROL MARY THOMAS SOG RESOURCES LIMITED Director 2010-08-12 CURRENT 2010-07-29 Active
CAROL MARY THOMAS SOG LIMITED Director 2002-02-01 CURRENT 1999-12-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2024-04-23Change of details for Barking & Dagenham Trading Partnership Ltd as a person with significant control on 2024-04-23
2024-04-08CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-08-18DIRECTOR APPOINTED MR ROBERT ARTHUR WHITEMAN
2023-07-12DIRECTOR APPOINTED MR CLIVE ANDREW HEAPHY
2023-07-11APPOINTMENT TERMINATED, DIRECTOR ROBERT WALTER KERSLAKE
2023-07-11APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANDREW SHARMAN
2023-05-27SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-03-14DIRECTOR APPOINTED MR DARREN JOHN TRANTER
2023-03-14CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2023-03-10APPOINTMENT TERMINATED, DIRECTOR CARL ANDREW POLLARD
2022-12-05AP03Appointment of Ms Sinead Frances Mary Mcquillan as company secretary on 2022-12-05
2022-12-05AP01DIRECTOR APPOINTED MR PETER JAMES LOCK
2022-11-14DIRECTOR APPOINTED MR ANTHONY LINDSEY ROBERT MIDDLETON
2022-11-14DIRECTOR APPOINTED MR ANTHONY LINDSEY ROBERT MIDDLETON
2022-11-14AP01DIRECTOR APPOINTED MR ANTHONY LINDSEY ROBERT MIDDLETON
2022-11-01AP01DIRECTOR APPOINTED LORD ROBERT WALTER KERSLAKE
2022-10-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN BYLES
2022-09-30APPOINTMENT TERMINATED, DIRECTOR HELENA MARY HARDING
2022-09-30TM01APPOINTMENT TERMINATED, DIRECTOR HELENA MARY HARDING
2022-06-16AP01DIRECTOR APPOINTED MS ALISON CLAIRE BROWN
2022-05-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CRILLY
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2022-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-19AP01DIRECTOR APPOINTED MR CARL ANDREW POLLARD
2021-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY BARRY
2021-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/20 FROM Pondfield House 100 Wantz Road Dagenham RM10 8PP England
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-12-20AP01DIRECTOR APPOINTED MR PAUL CRILLY
2019-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2019-03-21AA01Current accounting period extended from 28/02/19 TO 31/03/19
2019-02-18RES13Resolutions passed:
  • Company business 14/01/2019
  • ADOPT ARTICLES
2019-02-18SH10Particulars of variation of rights attached to shares
2019-02-15SH10Particulars of variation of rights attached to shares
2019-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 091779510002
2019-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/19 FROM The Heath Business and Technical Park the Heath Runcorn Cheshire WA7 4QF
2019-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEPHEN LEWIS
2019-01-30PSC02Notification of Barking & Dagenham Trading Partnership Ltd as a person with significant control on 2019-01-16
2019-01-30AP01DIRECTOR APPOINTED MR TIMOTHY JOHN BYLES
2019-01-30PSC07CESSATION OF SOG LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-01-30CH01Director's details changed for Mr Antony Barry on 2019-01-16
2018-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-04-09SH0111/12/17 STATEMENT OF CAPITAL GBP 2.00
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 2
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2018-03-13PSC02Notification of Sog Limited as a person with significant control on 2017-12-11
2018-03-13PSC07CESSATION OF LIONLIKE MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-03-12SH08Change of share class name or designation
2018-03-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-03-09RES01ADOPT ARTICLES 11/12/2017
2018-03-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-11-21AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/16
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-08-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091779510001
2016-05-23ANNOTATIONOther
2016-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 091779510001
2015-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/15
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-17AR0115/08/15 ANNUAL RETURN FULL LIST
2014-10-10AA01Current accounting period shortened from 31/08/15 TO 28/02/15
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-15NEWINCNew incorporation
2014-08-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to LONDONEAST-UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LONDONEAST-UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of LONDONEAST-UK LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LONDONEAST-UK LIMITED

Intangible Assets
Patents
We have not found any records of LONDONEAST-UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONDONEAST-UK LIMITED
Trademarks
We have not found any records of LONDONEAST-UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONDONEAST-UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (81100 - Combined facilities support activities) as LONDONEAST-UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LONDONEAST-UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONDONEAST-UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LONDONEAST-UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.