About

Registered Number: 01990262
Date of Incorporation: 17/02/1986 (38 years and 3 months ago)
Company Status: Active
Registered Address: King Street House, 15 Upper King Street, Norwich, NR3 1RB,

 

Having been setup in 1986, Eastlea Ltd have registered office in Norwich, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. There is one director listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CLARKE, Pamela Jayne 23 October 2009 09 February 2016 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 20 September 2019
AA - Annual Accounts 12 April 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 30 May 2018
PSC01 - N/A 08 September 2017
PSC01 - N/A 08 September 2017
CS01 - N/A 08 September 2017
AA - Annual Accounts 26 July 2017
AP01 - Appointment of director 20 April 2017
CH01 - Change of particulars for director 05 September 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 27 May 2016
AD01 - Change of registered office address 01 April 2016
TM02 - Termination of appointment of secretary 07 March 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 15 July 2010
AP03 - Appointment of secretary 30 October 2009
TM02 - Termination of appointment of secretary 30 October 2009
AA - Annual Accounts 26 October 2009
363a - Annual Return 03 September 2009
287 - Change in situation or address of Registered Office 03 September 2009
225 - Change of Accounting Reference Date 03 June 2009
363a - Annual Return 16 September 2008
287 - Change in situation or address of Registered Office 16 September 2008
AA - Annual Accounts 15 August 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
363a - Annual Return 19 September 2007
AA - Annual Accounts 19 September 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 14 September 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 11 October 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 06 October 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 13 October 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 30 July 2002
363s - Annual Return 11 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 2001
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 17 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 2001
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 17 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 2001
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 17 August 2001
AA - Annual Accounts 13 July 2001
AA - Annual Accounts 05 October 2000
363s - Annual Return 05 October 2000
AA - Annual Accounts 21 October 1999
363s - Annual Return 21 October 1999
363s - Annual Return 26 October 1998
AA - Annual Accounts 26 October 1998
363s - Annual Return 02 October 1997
AA - Annual Accounts 02 October 1997
AA - Annual Accounts 06 October 1996
363s - Annual Return 06 October 1996
395 - Particulars of a mortgage or charge 22 December 1995
AA - Annual Accounts 23 October 1995
363s - Annual Return 23 October 1995
AA - Annual Accounts 08 October 1994
363s - Annual Return 08 October 1994
AA - Annual Accounts 13 October 1993
363s - Annual Return 13 October 1993
AA - Annual Accounts 15 October 1992
363s - Annual Return 15 October 1992
AA - Annual Accounts 14 October 1991
363b - Annual Return 14 October 1991
AA - Annual Accounts 29 October 1990
363 - Annual Return 29 October 1990
288 - N/A 16 May 1990
AA - Annual Accounts 26 October 1989
363 - Annual Return 26 October 1989
AA - Annual Accounts 13 January 1989
363 - Annual Return 08 November 1988
AA - Annual Accounts 28 October 1987
363 - Annual Return 16 August 1987
395 - Particulars of a mortgage or charge 11 August 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 July 1986
288 - N/A 22 May 1986
287 - Change in situation or address of Registered Office 22 May 1986
NEWINC - New incorporation documents 17 February 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 December 1995 Fully Satisfied

N/A

Legal charge 29 July 1987 Fully Satisfied

N/A

Legal charge 02 July 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.