About

Registered Number: 04438800
Date of Incorporation: 15/05/2002 (22 years ago)
Company Status: Active
Registered Address: 12 Alma Square, Scarborough, North Yorkshire, YO11 1JU

 

Eastwell Holdings Ltd was founded on 15 May 2002, it's status in the Companies House registry is set to "Active". This business has 4 directors listed as Lumley, David John, Lumley, George Henry, Lumley, John William, Lumley, Kathleen Lynne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUMLEY, David John 15 May 2002 - 1
LUMLEY, George Henry 06 April 2016 - 1
LUMLEY, John William 06 April 2016 - 1
LUMLEY, Kathleen Lynne 15 May 2002 30 November 2014 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 28 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 17 May 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 26 May 2017
AA - Annual Accounts 25 January 2017
SH08 - Notice of name or other designation of class of shares 15 June 2016
SH10 - Notice of particulars of variation of rights attached to shares 15 June 2016
RESOLUTIONS - N/A 14 June 2016
AR01 - Annual Return 07 June 2016
AP01 - Appointment of director 07 June 2016
AP01 - Appointment of director 07 June 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 13 February 2015
TM01 - Termination of appointment of director 20 January 2015
TM02 - Termination of appointment of secretary 20 January 2015
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 07 June 2012
AD01 - Change of registered office address 07 June 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 06 March 2009
363s - Annual Return 18 June 2008
AA - Annual Accounts 20 February 2008
363s - Annual Return 18 June 2007
AA - Annual Accounts 30 March 2007
363s - Annual Return 30 May 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 01 June 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 25 May 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 28 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2002
RESOLUTIONS - N/A 29 June 2002
RESOLUTIONS - N/A 29 June 2002
RESOLUTIONS - N/A 29 June 2002
RESOLUTIONS - N/A 21 May 2002
RESOLUTIONS - N/A 21 May 2002
RESOLUTIONS - N/A 21 May 2002
288c - Notice of change of directors or secretaries or in their particulars 21 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
NEWINC - New incorporation documents 15 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.