Warning: file_put_contents(c/8e121ac727886f20baca333c3948f9bd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Easthams Solicitors Limited, FY1 3QA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EASTHAMS SOLICITORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Easthams Solicitors Limited. The company was founded 18 years ago and was given the registration number 05778386. The firm's registered office is in BLACKPOOL. You can find them at Continental House, 292/302 Church Street, Blackpool, Lancashire. This company's SIC code is 84230 - Justice and judicial activities.

Company Information

Name:EASTHAMS SOLICITORS LIMITED
Company Number:05778386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 84230 - Justice and judicial activities

Office Address & Contact

Registered Address:Continental House, 292/302 Church Street, Blackpool, Lancashire, FY1 3QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39 Tithebarn Street, Poulton Le Fylde, FY6 7BY

Secretary12 April 2006Active
Continental House, 292/302 Church Street, Blackpool, FY1 3QA

Director24 September 2018Active
78 Highcross Road, Poulton Le Fylde, FY6 8BD

Director21 June 2006Active
Continental House, 292/302 Church Street, Blackpool, FY1 3QA

Director14 February 2020Active
Kemp House, 152-160 City Rd, London, EC1V 2NX

Corporate Secretary12 April 2006Active
135 Newton Drive, Blackpool, FY3 8LZ

Director21 June 2006Active
267 Clifton Drive South, St Annes On Sea, FY8 1HW

Director12 April 2006Active
Kemp House, 152 - 160 City Road, London, EC1V 2NX

Corporate Director12 April 2006Active

People with Significant Control

Es Law Holdings Limited
Notified on:24 September 2018
Status:Active
Country of residence:England
Address:Continental House, 292-302, Blackpool, England, FY1 3QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Albert Bower
Notified on:13 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Address:Continental House, 292/302 Church Street, Blackpool, FY1 3QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Debra Hepplestall
Notified on:13 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Address:Continental House, 292/302 Church Street, Blackpool, FY1 3QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Officers

Appoint person director company with name date.

Download
2020-01-17Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Officers

Appoint person director company with name date.

Download
2018-10-12Persons with significant control

Cessation of a person with significant control.

Download
2018-10-12Persons with significant control

Cessation of a person with significant control.

Download
2018-10-12Persons with significant control

Notification of a person with significant control.

Download
2018-10-12Officers

Termination director company with name termination date.

Download
2018-10-12Mortgage

Mortgage satisfy charge full.

Download
2018-10-12Mortgage

Mortgage satisfy charge full.

Download
2018-10-12Mortgage

Mortgage satisfy charge full.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-12Accounts

Accounts with accounts type total exemption full.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-04-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.