About

Registered Number: 04751115
Date of Incorporation: 01/05/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 55 Queens Road, Hastings, East Sussex, TN34 1RE

 

Easy Let Rental Agents Ltd was registered on 01 May 2003, it has a status of "Active". The companies directors are listed as Cockerill, Mark, Leskovitz, Paula. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCKERILL, Mark 06 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
LESKOVITZ, Paula 06 May 2003 02 May 2010 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 16 December 2019
DISS40 - Notice of striking-off action discontinued 31 July 2019
CS01 - N/A 30 July 2019
GAZ1 - First notification of strike-off action in London Gazette 23 July 2019
AA - Annual Accounts 27 December 2018
MR01 - N/A 29 June 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 03 June 2014
CH01 - Change of particulars for director 03 June 2014
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 14 May 2013
AA01 - Change of accounting reference date 27 March 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 06 April 2011
TM02 - Termination of appointment of secretary 31 January 2011
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 14 April 2010
AD01 - Change of registered office address 09 April 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 02 May 2009
363a - Annual Return 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 16 June 2008
288c - Notice of change of directors or secretaries or in their particulars 16 June 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 04 May 2007
AA - Annual Accounts 01 March 2007
363s - Annual Return 15 May 2006
AA - Annual Accounts 28 October 2005
395 - Particulars of a mortgage or charge 17 September 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 22 December 2004
225 - Change of Accounting Reference Date 23 September 2004
363s - Annual Return 18 May 2004
288a - Notice of appointment of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 11 May 2003
288b - Notice of resignation of directors or secretaries 11 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2003
NEWINC - New incorporation documents 01 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 June 2018 Outstanding

N/A

Legal charge 15 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.