EALAU LTD
Overview
| Company Name | EALAU LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03516380 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EALAU LTD?
- Real estate agencies (68310) / Real estate activities
Where is EALAU LTD located?
| Registered Office Address | 44 Coombe Lane SW20 0LA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EALAU LTD?
| Company Name | From | Until |
|---|---|---|
| LAURISTONS LIMITED | Apr 17, 1998 | Apr 17, 1998 |
| OVAL (1281) LIMITED | Feb 24, 1998 | Feb 24, 1998 |
What are the latest accounts for EALAU LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 29, 2025 |
| Next Accounts Due On | Sep 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EALAU LTD?
| Last Confirmation Statement Made Up To | Feb 11, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 25, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 11, 2026 |
| Overdue | No |
What are the latest filings for EALAU LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 11, 2026 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Mr Michael Robinson as a director on Oct 01, 2025 | 2 pages | AP01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2024 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Feb 21, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Southern Homemove Ltd as a person with significant control on Feb 21, 2025 | 2 pages | PSC05 | ||||||||||||||
Director's details changed for Miss Bernadette Keating on Feb 21, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Adam Giles Akhurst on Feb 21, 2025 | 2 pages | CH01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 17 pages | AA | ||||||||||||||
Registered office address changed from 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD England to 44 Coombe Lane London SW20 0LA on Mar 18, 2025 | 1 pages | AD01 | ||||||||||||||
Appointment of Mrs Lucie Frances Heanley as a director on Jan 08, 2025 | 2 pages | AP01 | ||||||||||||||
Previous accounting period shortened from Dec 30, 2023 to Dec 29, 2023 | 1 pages | AA01 | ||||||||||||||
Current accounting period shortened from Dec 30, 2024 to Dec 29, 2024 | 1 pages | AA01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||||||||||||||
Change of details for Southern Homemove Ltd as a person with significant control on Mar 06, 2024 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Feb 21, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Martin John Humphreys as a director on Jul 24, 2023 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||||||
Notification of Southern Homemove Ltd as a person with significant control on May 05, 2023 | 2 pages | PSC02 | ||||||||||||||
Cessation of Lsli Ltd as a person with significant control on May 05, 2023 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Sapna Bedi Fitzgerald as a secretary on May 05, 2023 | 1 pages | TM02 | ||||||||||||||
Appointment of Miss Bernadette Keating as a director on May 05, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Adam Giles Akhurst as a director on May 05, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Martin John Humphreys as a director on May 05, 2023 | 2 pages | AP01 | ||||||||||||||
Who are the officers of EALAU LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AKHURST, Adam Giles | Director | Coombe Lane SW20 0LA London 44 United Kingdom | United Kingdom | British | 230933990001 | |||||
| HEANLEY, Lucie Frances | Director | Coombe Lane SW20 0LA London 44 England | United Kingdom | British | 307009400001 | |||||
| KEATING, Bernadette | Director | Coombe Lane SW20 0LA London 44 United Kingdom | United Kingdom | British | 108015960002 | |||||
| ROBINSON, Michael | Director | Coombe Lane SW20 0LA London 44 England | United Kingdom | British | 332645380001 | |||||
| FITZGERALD, Sapna Bedi | Secretary | Brooklands Road M33 3SD Sale 5 Brooklands Place Cheshire England | 171113580001 | |||||||
| MANSFIELD, Neil James | Secretary | Appletrees Farm Mistead SO43 7GH Lyndhurst Hampshire | British | 46275270004 | ||||||
| MANSFIELD, Neil James | Secretary | 39 Shaftsbury Way TW2 5RP Twickenham Middlesex | British | 46275270001 | ||||||
| TARRANT, Graham John Howard | Secretary | 14 Oyster Quay Port Solent PO6 4TE Portsmouth | British | 54706470005 | ||||||
| YOUNG, Alison Claire | Secretary | 18 Lower Road SM1 4QW Sutton Surrey | British | 102176280001 | ||||||
| OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||
| BARKER, Greig | Director | Holgate Park Drive YO26 4GB York 2nd Floor, Gateway 2 England | United Kingdom | British | 265726060001 | |||||
| BISSET, Peter | Director | Brooklands Road M33 3SD Sale 5 Brooklands Place Cheshire England | United Kingdom | British | 280512990001 | |||||
| BROWN, David Seeley | Director | George Cayley Drive YO30 4XE York Buildmark House England | England | British | 121165540001 | |||||
| BUCK, Helen Elizabeth | Director | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | United Kingdom | British | 152893170001 | |||||
| BUDD, Nigel | Director | c/o Sapna B. Fitzgerald George Cayley Drive Clifton Moor YO30 4XE York Buildmark House North Yorkshire United Kingdom | England | British | 80066830002 | |||||
| COOKE, Jonathan Alistair | Director | c/o Sapna B. Fitzgerald George Cayley Drive Clifton Moor YO30 4XE York Buildmark House North Yorkshire United Kingdom | England | British | 96206580003 | |||||
| FORREST, William | Director | 13 Fairfield Drive GU16 5RL Frimley Surrey | United Kingdom | British | 58719380001 | |||||
| HARDY, Paul | Director | Gateway 2 Holgate Park Drive YO26 4GB York 2nd Floor England England | United Kingdom | British | 115307490001 | |||||
| HUMPHREYS, Martin John | Director | 103 London Road SM4 5HP Morden Goodfellows Estate Agents England | United Kingdom | British | 70318090001 | |||||
| MANSFIELD, Neil James | Director | Appletrees Farm Mistead SO43 7GH Lyndhurst Hampshire | United Kingdom | British | 46275270004 | |||||
| NORTHFIELD, Christopher Charles | Director | 245 Arethusa Way Bisley GU24 9BU Woking Surrey | British | 65103110001 | ||||||
| PAYNE, Matthew James | Director | Holgate Park Drive YO26 4GB York 2nd Floor, Gateway 2 England | England | British | 149664740001 | |||||
| ROBERTS, Geoffrey Michael | Director | c/o Sapna B. Fitzgerald George Cayley Drive Clifton Moor YO30 4XE York Buildmark House North Yorkshire United Kingdom | England | British | 184845800001 | |||||
| SLATTERY, Marc Anthony | Director | c/o Sapna B. Fitzgerald George Cayley Drive Clifton Moor YO30 4XE York Buildmark House North Yorkshire United Kingdom | England | British | 209533900001 | |||||
| TRUMAN, Stephen John | Director | c/o Sapna B. Fitzgerald George Cayley Drive Clifton Moor YO30 4XE York Buildmark House North Yorkshire United Kingdom | United Kingdom | British | 58719350004 | |||||
| YOUNG, Gregory Winston | Director | Brooklands Road M33 3SD Sale 5 Brooklands Place Cheshire England | England | British | 96206620002 | |||||
| OVAL NOMINEES LIMITED | Nominee Director | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002560001 | |||||||
| OVALSEC LIMITED | Nominee Director | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 |
Who are the persons with significant control of EALAU LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Southern Homemove Ltd | May 05, 2023 | Coombe Lane SW20 0LA London 44 Greater London United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lsli Ltd | Apr 06, 2016 | Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne Newcastle House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0