EASELORD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/11/2415 November 2024 Appointment of Mrs Emma Way as a secretary on 2024-11-11

View Document

15/11/2415 November 2024 Termination of appointment of Julia Mary Roe as a director on 2024-11-11

View Document

15/11/2415 November 2024 Appointment of Miss Sophie Mary Roe as a director on 2024-11-11

View Document

15/11/2415 November 2024 Termination of appointment of Julia Mary Roe as a secretary on 2024-11-11

View Document

29/09/2429 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

14/06/2114 June 2021 Micro company accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES

View Document

29/11/2029 November 2020 DIRECTOR APPOINTED MR ELIE-JEROME OUZONE

View Document

28/11/2028 November 2020 APPOINTMENT TERMINATED, DIRECTOR ELEONORA MARCHETTI

View Document

04/08/204 August 2020 SECRETARY APPOINTED MRS JULIA MARY ROE

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, SECRETARY ELEONORA MARCHETTI

View Document

20/06/2020 June 2020 APPOINTMENT TERMINATED, DIRECTOR GILLIAN HAYES

View Document

20/06/2020 June 2020 DIRECTOR APPOINTED MR KEVIN MORTELL

View Document

16/05/2016 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/12/1914 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

16/06/1916 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/12/1816 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM FLAT 1 7 MORNINGTON AVENUE LONDON W14 8UJ

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, SECRETARY GILLIAN HAYES

View Document

07/12/187 December 2018 SECRETARY APPOINTED MS ELEONORA MARCHETTI

View Document

08/02/188 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/12/1716 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

22/05/1722 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE WAY / 02/02/2015

View Document

18/12/1518 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MS ELEONORA MARCHETTI

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHIAS KUZNIK

View Document

26/07/1526 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/12/1417 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MRS JULIA MARY ROE

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR MARK BARBEARY

View Document

15/06/1415 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/12/1316 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHIAS FRIEDRICH GEORG KUZNIK / 16/12/2012

View Document

17/12/1217 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 DIRECTOR APPOINTED MR MATTHIAS FRIEDRICH GEORG KUZNIK

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN HAYES / 19/12/2011

View Document

19/12/1119 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / YASMIN AMIR PARVIZ / 19/12/2011

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE ROSS

View Document

16/12/1016 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/12/0916 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE WAY / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN HAYES / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ROSS / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / YASMIN AMIR PARVIZ / 12/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK GEORGE BARBEARY / 16/12/2009

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/10/0829 October 2008 REGISTERED OFFICE CHANGED ON 29/10/2008 FROM FLAT 5 7 MORNINGTON AVENUE LONDON W14 8UJ

View Document

07/10/087 October 2008 DIRECTOR APPOINTED EMMA LOUISE WAY

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR PATRICIA DE MESQUITA

View Document

21/08/0821 August 2008 SECRETARY APPOINTED MS GILLIAN HAYES

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED SECRETARY PATRICIA DE MESQUITA

View Document

04/02/084 February 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/08/0431 August 2004 NEW SECRETARY APPOINTED

View Document

31/08/0431 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/01/045 January 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/01/0215 January 2002 REGISTERED OFFICE CHANGED ON 15/01/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 NEW SECRETARY APPOINTED

View Document

06/06/016 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

18/08/0018 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 REGISTERED OFFICE CHANGED ON 18/05/00 FROM: FLAT 1 7 MORNINGTON AVENUE LONDON,W14 8UJ

View Document

18/05/0018 May 2000 NEW SECRETARY APPOINTED

View Document

30/01/0030 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 REGISTERED OFFICE CHANGED ON 01/10/99 FROM: 15 PENRHYN ROAD KINGSTON UPON THAMES SURREY KT1 2BZ

View Document

08/06/998 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/04/998 April 1999 NEW SECRETARY APPOINTED

View Document

24/02/9924 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

12/01/9912 January 1999 SECRETARY RESIGNED

View Document

04/11/984 November 1998 NEW DIRECTOR APPOINTED

View Document

26/06/9826 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/01/9828 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 NEW SECRETARY APPOINTED

View Document

02/11/972 November 1997 DIRECTOR RESIGNED

View Document

02/11/972 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/10/9724 October 1997 NEW DIRECTOR APPOINTED

View Document

04/05/974 May 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

28/11/9628 November 1996 NEW DIRECTOR APPOINTED

View Document

28/11/9628 November 1996 DIRECTOR RESIGNED

View Document

27/06/9627 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/05/9630 May 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

30/05/9630 May 1996 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

04/03/964 March 1996 DIRECTOR RESIGNED

View Document

29/11/9529 November 1995 REGISTERED OFFICE CHANGED ON 29/11/95 FROM: UK PROPERTY MANAGERS 20 BALHAM HILL HILLGATE PLACE LONDON SW12 9ER

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/08/9522 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/02/953 February 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/03/9428 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/03/9428 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

28/03/9428 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9322 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/07/9327 July 1993 REGISTERED OFFICE CHANGED ON 27/07/93 FROM: 3,ZENOBIA MANSIONS QUEENS CLUB GARDENS WEST KENSINGTON LONDON,W14 9TD

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/01/9319 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

29/10/9229 October 1992 NEW DIRECTOR APPOINTED

View Document

19/05/9219 May 1992 DIRECTOR RESIGNED

View Document

19/05/9219 May 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

19/05/9219 May 1992 DIRECTOR RESIGNED

View Document

15/05/9215 May 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/9213 April 1992 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/04/9213 April 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/11/9115 November 1991 REGISTERED OFFICE CHANGED ON 15/11/91 FROM: FLAT 2 7 MORNINGTON AVENUE LONDON W14 8UJ

View Document

09/01/919 January 1991 RETURN MADE UP TO 10/09/90; FULL LIST OF MEMBERS

View Document

09/01/919 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/9027 November 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

22/03/9022 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/11/896 November 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

21/04/8821 April 1988 RETURN MADE UP TO 03/12/87; FULL LIST OF MEMBERS

View Document

21/04/8821 April 1988 RETURN MADE UP TO 09/04/88; FULL LIST OF MEMBERS

View Document

21/04/8821 April 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

25/08/8725 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/868 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

08/07/868 July 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/85

View Document

07/07/867 July 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

13/06/8613 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/05/862 May 1986 RETURN MADE UP TO 01/05/86; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 RETURN MADE UP TO 30/06/85; FULL LIST OF MEMBERS

View Document

13/04/8413 April 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company