About

Registered Number: 05778386
Date of Incorporation: 12/04/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Continental House, 292/302 Church Street, Blackpool, Lancashire, FY1 3QA

 

Established in 2006, Easthams Solicitors Ltd have registered office in Blackpool, it has a status of "Active". The current directors of the organisation are listed as Irvine, Mark Alexander, Evans, Mark Richard, Hepplestall, Debra, Turner, Gregory Alexander, Bower, John Albert, Eastham, Andrew. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Mark Richard 24 September 2018 - 1
HEPPLESTALL, Debra 21 June 2006 - 1
TURNER, Gregory Alexander 14 February 2020 - 1
BOWER, John Albert 21 June 2006 24 September 2018 1
EASTHAM, Andrew 12 April 2006 29 September 2006 1
Secretary Name Appointed Resigned Total Appointments
IRVINE, Mark Alexander 12 April 2006 - 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AP01 - Appointment of director 17 February 2020
AA - Annual Accounts 17 January 2020
AA - Annual Accounts 11 June 2019
CS01 - N/A 16 April 2019
AP01 - Appointment of director 16 October 2018
PSC07 - N/A 12 October 2018
PSC07 - N/A 12 October 2018
PSC02 - N/A 12 October 2018
TM01 - Termination of appointment of director 12 October 2018
MR04 - N/A 12 October 2018
MR04 - N/A 12 October 2018
MR04 - N/A 12 October 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 12 January 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 19 April 2017
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 16 April 2013
RESOLUTIONS - N/A 20 February 2013
CC04 - Statement of companies objects 20 February 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 13 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2011
AA - Annual Accounts 29 December 2010
AD01 - Change of registered office address 30 April 2010
AR01 - Annual Return 29 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 February 2010
AA - Annual Accounts 13 December 2009
MG01 - Particulars of a mortgage or charge 04 December 2009
RESOLUTIONS - N/A 11 November 2009
MG01 - Particulars of a mortgage or charge 11 November 2009
MG01 - Particulars of a mortgage or charge 06 November 2009
MG01 - Particulars of a mortgage or charge 06 November 2009
MG01 - Particulars of a mortgage or charge 06 November 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 10 November 2008
395 - Particulars of a mortgage or charge 31 July 2008
363a - Annual Return 25 April 2008
AA - Annual Accounts 30 January 2008
225 - Change of Accounting Reference Date 30 August 2007
363a - Annual Return 02 August 2007
288c - Notice of change of directors or secretaries or in their particulars 17 November 2006
RESOLUTIONS - N/A 11 October 2006
395 - Particulars of a mortgage or charge 11 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
287 - Change in situation or address of Registered Office 20 June 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
NEWINC - New incorporation documents 12 April 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 19 November 2009 Fully Satisfied

N/A

Debenture 30 October 2009 Fully Satisfied

N/A

Debenture 30 October 2009 Fully Satisfied

N/A

Debenture 30 October 2009 Fully Satisfied

N/A

Debenture 25 July 2008 Fully Satisfied

N/A

Debenture 04 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.