Company NameEastland Management Ltd.
DirectorLori Margaret Westmoreland
Company StatusActive
Company Number08150904
CategoryPrivate Limited Company
Incorporation Date20 July 2012(11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLori Margaret Westmoreland
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2018(6 years after company formation)
Appointment Duration5 years, 9 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 9 Chapel Place
London
EC2A 3DQ
Director NameKarl Gregory Williams
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite No 2, First Floor, Kenwood House 77a Shenley
Borehamwood
WD6 1AG
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed20 July 2012(same day as company formation)
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2012(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered Address2nd Floor
9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Bearer
100.00%
Ordinary

Financials

Year2014
Net Worth-£668
Cash£100
Current Liabilities£768

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

9 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 July 2022 (6 pages)
23 August 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
27 October 2021Total exemption full accounts made up to 31 July 2021 (6 pages)
1 September 2021Director's details changed for Lori Margaret Westmoreland on 1 September 2021 (2 pages)
3 August 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
5 October 2020Total exemption full accounts made up to 31 July 2020 (6 pages)
7 September 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
13 February 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
21 August 2019Confirmation statement made on 20 July 2019 with updates (4 pages)
30 May 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
17 September 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
31 July 2018Termination of appointment of Karl Gregory Williams as a director on 31 July 2018 (1 page)
31 July 2018Appointment of Lori Margaret Westmoreland as a director on 31 July 2018 (2 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
2 August 2017Change of details for Ludovit Hamas as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
2 August 2017Change of details for Ludovit Hamas as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Change of details for Ludovit Hamas as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Change of details for Ludovit Hamas as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
6 December 2016Director's details changed for Karl Gregory Williams on 6 December 2016 (2 pages)
6 December 2016Director's details changed for Karl Gregory Williams on 6 December 2016 (2 pages)
30 September 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
5 September 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 September 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 December 2015Statement of capital following an allotment of shares on 4 December 2015
  • GBP 100
(3 pages)
22 December 2015Statement of capital following an allotment of shares on 4 December 2015
  • GBP 100
(3 pages)
9 September 2015Director's details changed for Karl Gregory Williams on 8 September 2015 (2 pages)
9 September 2015Director's details changed for Karl Gregory Williams on 8 September 2015 (2 pages)
9 September 2015Director's details changed for Karl Gregory Williams on 8 September 2015 (2 pages)
13 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(3 pages)
13 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(3 pages)
10 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page)
10 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
13 November 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
13 November 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
4 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
4 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
4 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
18 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
(4 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
(4 pages)
8 March 2013Director's details changed for Karl Gregory Williams on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Karl Gregory Williams on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Karl Gregory Williams on 8 March 2013 (2 pages)
29 August 2012Termination of appointment of Corporate Directors Limited as a director (1 page)
29 August 2012Termination of appointment of Corporate Directors Limited as a director (1 page)
20 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
20 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
20 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)