UKBizDB.co.uk

EASTLINK LANKER PLC

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

This company is commonly known as Eastlink Lanker Plc. The company was founded 31 years ago and was given the registration number 02760617. The firm's registered office is in LONDON. You can find them at Palladium House, 1-4 Argyll Street, London, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:EASTLINK LANKER PLC
Company Number:02760617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Palladium House, 1-4 Argyll Street, London, W1F 7LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Manchester Square, London, England, W1U 3NL

Secretary29 March 2022Active
10, Manchester Square, London, England, W1U 3NL

Director17 May 2017Active
10, Manchester Square, London, England, W1U 3NL

Director29 March 2022Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Secretary30 October 1992Active
10, Manchester Square, London, England, W1U 3NL

Secretary23 November 2000Active
22 Doneraile Street, Fulham, London, SW6 6EN

Secretary18 December 1992Active
Flat 3 15 Maresfield Gardens, London, NW3 5SN

Secretary17 August 1995Active
24 Queens Road, Loughton, IG10 1RS

Secretary06 September 1995Active
24 Queens Road, Loughton, IG10 1RS

Secretary24 June 1994Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Director30 October 1992Active
31 Hartshill Close, Hillingdon, UB10 9LH

Director18 December 1992Active
31 Hartshill Close, Hillingdon, UB10 9LH

Director18 December 1992Active
10, Manchester Square, London, England, W1U 3NL

Director01 June 2007Active
10, Manchester Square London, Manchester Square, London, England, W1U 3NL

Director15 November 2013Active
21 Camborne Road, London, SW18 4BH

Director13 January 2009Active
10, Manchester Square, London, W1U 3NL

Director10 December 2009Active
2 Park Village East, London, NW1 7PX

Director27 October 2005Active
Dolgoprudni, Moscow Dist Ul Perlomayskaya 42, Moscow 86, Russia, 141700

Director29 April 1994Active
12 Glendale Road,, Marblehead, Usa,

Director29 April 1994Active
11 Menelik Road, London, NW2 3RR

Director30 September 1993Active

People with Significant Control

Mr Gregory Schtulberg
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:Swedish
Country of residence:England
Address:10, Manchester Square, London, England, W1U 3NL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Shabad
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:10, Manchester Square, London, England, W1U 3NL
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Officers

Change person director company with change date.

Download
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-07-03Accounts

Accounts with accounts type group.

Download
2023-06-08Persons with significant control

Change to a person with significant control.

Download
2023-06-08Persons with significant control

Change to a person with significant control.

Download
2023-06-08Officers

Change person director company with change date.

Download
2023-01-04Accounts

Accounts with accounts type group.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Officers

Appoint person secretary company with name date.

Download
2022-03-29Officers

Termination secretary company with name termination date.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2022-03-25Officers

Change person director company with change date.

Download
2022-03-16Address

Change registered office address company with date old address new address.

Download
2022-03-15Address

Change registered office address company with date old address new address.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type group.

Download
2021-04-20Mortgage

Mortgage satisfy charge part.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Accounts

Accounts with accounts type group.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Accounts

Accounts with accounts type group.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type group.

Download
2017-10-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.