About

Registered Number: 02724964
Date of Incorporation: 23/06/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: 62 Albion Street, Leeds, LS1 6AD

 

Eaglesure Ltd was founded on 23 June 1992, it's status is listed as "Active". We do not know the number of employees at this business. There are 2 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VALVIS, Vassilios 04 September 1992 01 July 1996 1
WOLFF, Jeanne Natalie 04 September 1992 01 March 1993 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 25 June 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 19 February 2019
RESOLUTIONS - N/A 12 November 2018
SH19 - Statement of capital 12 November 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 November 2018
CAP-SS - N/A 12 November 2018
RESOLUTIONS - N/A 01 November 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 November 2018
CAP-SS - N/A 01 November 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 July 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 07 February 2018
PSC02 - N/A 17 July 2017
CS01 - N/A 28 June 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 20 August 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 August 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 19 December 2012
TM01 - Termination of appointment of director 04 December 2012
TM01 - Termination of appointment of director 04 December 2012
TM02 - Termination of appointment of secretary 04 December 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 08 July 2008
353a - Register of members in non-legible form 19 June 2008
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 19 June 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 21 August 2007
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 04 August 2007
353a - Register of members in non-legible form 04 August 2007
AA - Annual Accounts 26 February 2007
363a - Annual Return 05 July 2006
AA - Annual Accounts 20 March 2006
363a - Annual Return 15 July 2005
AA - Annual Accounts 04 March 2005
363a - Annual Return 30 June 2004
AA - Annual Accounts 09 January 2004
363a - Annual Return 24 June 2003
AA - Annual Accounts 05 March 2003
288c - Notice of change of directors or secretaries or in their particulars 19 November 2002
363a - Annual Return 25 June 2002
AA - Annual Accounts 16 April 2002
288c - Notice of change of directors or secretaries or in their particulars 12 March 2002
353a - Register of members in non-legible form 12 March 2002
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 12 March 2002
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 12 March 2002
288b - Notice of resignation of directors or secretaries 25 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
363s - Annual Return 28 June 2001
AUD - Auditor's letter of resignation 25 June 2001
AA - Annual Accounts 20 March 2001
363s - Annual Return 18 July 2000
AA - Annual Accounts 09 March 2000
363s - Annual Return 26 July 1999
AA - Annual Accounts 02 April 1999
363s - Annual Return 23 July 1998
AUD - Auditor's letter of resignation 06 May 1998
AA - Annual Accounts 12 March 1998
363s - Annual Return 15 July 1997
288a - Notice of appointment of directors or secretaries 15 July 1997
AA - Annual Accounts 14 April 1997
288 - N/A 29 July 1996
363s - Annual Return 02 July 1996
AA - Annual Accounts 16 January 1996
363s - Annual Return 12 July 1995
288 - N/A 03 March 1995
AA - Annual Accounts 03 November 1994
363s - Annual Return 03 July 1994
395 - Particulars of a mortgage or charge 20 June 1994
287 - Change in situation or address of Registered Office 11 May 1994
AA - Annual Accounts 16 November 1993
363x - Annual Return 02 July 1993
288 - N/A 10 March 1993
288 - N/A 06 October 1992
288 - N/A 06 October 1992
288 - N/A 06 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1992
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 July 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 July 1992
353 - Register of members 29 July 1992
325 - Location of register of directors' interests in shares etc 29 July 1992
288 - N/A 15 July 1992
288 - N/A 15 July 1992
288 - N/A 15 July 1992
288 - N/A 15 July 1992
287 - Change in situation or address of Registered Office 15 July 1992
NEWINC - New incorporation documents 23 June 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 07 June 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.