About

Registered Number: 03078869
Date of Incorporation: 12/07/1995 (28 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 17/09/2017 (6 years and 7 months ago)
Registered Address: Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

 

Based in Leeds, West Yorkshire, Eastlake Developments Ltd was established in 1995, it's status is listed as "Dissolved". We don't know the number of employees at the company. There is one director listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEWIS, Marlene Mary 26 July 1995 07 March 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 September 2017
AM10 - N/A 21 June 2017
AM23 - N/A 17 June 2017
2.24B - N/A 11 January 2017
AD01 - Change of registered office address 14 October 2016
2.31B - N/A 06 July 2016
2.24B - N/A 05 July 2016
2.31B - N/A 05 July 2016
2.24B - N/A 23 June 2016
2.24B - N/A 17 June 2016
2.24B - N/A 22 January 2016
F2.18 - N/A 25 August 2015
2.17B - N/A 14 August 2015
2.16B - N/A 06 August 2015
AD01 - Change of registered office address 16 July 2015
2.12B - N/A 24 June 2015
DISS40 - Notice of striking-off action discontinued 18 April 2015
AA - Annual Accounts 16 April 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
AR01 - Annual Return 17 July 2014
CH03 - Change of particulars for secretary 17 July 2014
MR04 - N/A 16 April 2014
MR04 - N/A 16 April 2014
MR04 - N/A 16 April 2014
MR04 - N/A 16 April 2014
MR04 - N/A 16 April 2014
MR04 - N/A 16 April 2014
MR04 - N/A 16 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 19 July 2012
TM01 - Termination of appointment of director 08 May 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 19 July 2011
CH01 - Change of particulars for director 19 July 2011
CH03 - Change of particulars for secretary 19 July 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 21 July 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 06 January 2009
395 - Particulars of a mortgage or charge 16 December 2008
363a - Annual Return 08 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
AA - Annual Accounts 02 January 2008
288a - Notice of appointment of directors or secretaries 23 September 2007
363a - Annual Return 16 July 2007
AA - Annual Accounts 27 November 2006
363a - Annual Return 14 July 2006
288c - Notice of change of directors or secretaries or in their particulars 14 July 2006
288c - Notice of change of directors or secretaries or in their particulars 14 July 2006
353 - Register of members 14 July 2006
395 - Particulars of a mortgage or charge 18 March 2006
RESOLUTIONS - N/A 23 January 2006
RESOLUTIONS - N/A 23 December 2005
AA - Annual Accounts 18 November 2005
287 - Change in situation or address of Registered Office 20 October 2005
363a - Annual Return 09 August 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2004
CERTNM - Change of name certificate 17 December 2004
AA - Annual Accounts 24 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2004
395 - Particulars of a mortgage or charge 18 August 2004
363s - Annual Return 19 July 2004
395 - Particulars of a mortgage or charge 09 July 2004
395 - Particulars of a mortgage or charge 09 July 2004
395 - Particulars of a mortgage or charge 09 July 2004
395 - Particulars of a mortgage or charge 09 July 2004
395 - Particulars of a mortgage or charge 03 July 2004
395 - Particulars of a mortgage or charge 03 July 2004
395 - Particulars of a mortgage or charge 07 February 2004
AA - Annual Accounts 04 February 2004
395 - Particulars of a mortgage or charge 15 October 2003
363s - Annual Return 21 July 2003
AUD - Auditor's letter of resignation 26 February 2003
AA - Annual Accounts 29 October 2002
225 - Change of Accounting Reference Date 14 October 2002
395 - Particulars of a mortgage or charge 24 September 2002
395 - Particulars of a mortgage or charge 24 September 2002
395 - Particulars of a mortgage or charge 24 September 2002
395 - Particulars of a mortgage or charge 24 September 2002
363s - Annual Return 19 July 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
AA - Annual Accounts 13 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2001
395 - Particulars of a mortgage or charge 26 October 2001
395 - Particulars of a mortgage or charge 26 October 2001
395 - Particulars of a mortgage or charge 26 October 2001
395 - Particulars of a mortgage or charge 26 October 2001
395 - Particulars of a mortgage or charge 26 October 2001
395 - Particulars of a mortgage or charge 26 October 2001
395 - Particulars of a mortgage or charge 26 October 2001
363s - Annual Return 23 July 2001
395 - Particulars of a mortgage or charge 16 February 2001
287 - Change in situation or address of Registered Office 20 November 2000
AA - Annual Accounts 02 November 2000
395 - Particulars of a mortgage or charge 13 September 2000
395 - Particulars of a mortgage or charge 29 July 2000
363s - Annual Return 14 July 2000
395 - Particulars of a mortgage or charge 19 October 1999
AA - Annual Accounts 13 August 1999
363s - Annual Return 21 July 1999
395 - Particulars of a mortgage or charge 14 July 1999
AUD - Auditor's letter of resignation 24 November 1998
AA - Annual Accounts 06 November 1998
395 - Particulars of a mortgage or charge 17 September 1998
395 - Particulars of a mortgage or charge 08 September 1998
395 - Particulars of a mortgage or charge 08 September 1998
395 - Particulars of a mortgage or charge 08 September 1998
395 - Particulars of a mortgage or charge 08 September 1998
363s - Annual Return 23 July 1998
395 - Particulars of a mortgage or charge 03 July 1998
AA - Annual Accounts 23 September 1997
363s - Annual Return 22 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 1996
RESOLUTIONS - N/A 18 December 1996
123 - Notice of increase in nominal capital 18 December 1996
225 - Change of Accounting Reference Date 12 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 1996
363s - Annual Return 23 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 March 1996
RESOLUTIONS - N/A 20 February 1996
123 - Notice of increase in nominal capital 20 February 1996
395 - Particulars of a mortgage or charge 07 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 1995
288 - N/A 22 August 1995
288 - N/A 22 August 1995
287 - Change in situation or address of Registered Office 10 August 1995
288 - N/A 10 August 1995
288 - N/A 10 August 1995
CERTNM - Change of name certificate 03 August 1995
NEWINC - New incorporation documents 12 July 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 December 2008 Outstanding

N/A

Legal charge 16 March 2006 Outstanding

N/A

Legal charge 10 August 2004 Fully Satisfied

N/A

Legal charge 30 June 2004 Fully Satisfied

N/A

Legal charge 30 June 2004 Fully Satisfied

N/A

Legal charge 30 June 2004 Fully Satisfied

N/A

Legal charge 30 June 2004 Fully Satisfied

N/A

Floating charge 30 June 2004 Outstanding

N/A

Legal charge 30 June 2004 Outstanding

N/A

Legal charge 06 February 2004 Outstanding

N/A

Legal charge 03 October 2003 Fully Satisfied

N/A

Legal mortgage 20 September 2002 Fully Satisfied

N/A

Legal charge 20 September 2002 Fully Satisfied

N/A

Legal mortgage 20 September 2002 Fully Satisfied

N/A

Legal mortgage 20 September 2002 Fully Satisfied

N/A

Legal charge 17 October 2001 Fully Satisfied

N/A

Legal charge 17 October 2001 Fully Satisfied

N/A

Legal charge 17 October 2001 Fully Satisfied

N/A

Legal charge 17 October 2001 Fully Satisfied

N/A

Legal charge 17 October 2001 Fully Satisfied

N/A

Legal charge 17 October 2001 Fully Satisfied

N/A

Debenture 17 October 2001 Fully Satisfied

N/A

Legal charge 30 January 2001 Fully Satisfied

N/A

Legal mortgage 25 August 2000 Fully Satisfied

N/A

Legal charge 10 July 2000 Fully Satisfied

N/A

Legal mortgage 15 October 1999 Fully Satisfied

N/A

Legal mortgage 07 September 1998 Fully Satisfied

N/A

Legal mortgage 25 August 1998 Fully Satisfied

N/A

Legal mortgage 25 August 1998 Fully Satisfied

N/A

Legal mortgage 25 August 1998 Fully Satisfied

N/A

Legal mortgage 25 August 1998 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on the 30TH june 1999 19 August 1998 Fully Satisfied

N/A

Debenture 26 June 1998 Fully Satisfied

N/A

Legal charge 31 August 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.