L Eades Limited

General information

Name:

L Eades Ltd

Office Address:

9 Malvern Road WR2 4LE Worcester

Number: 02227048

Incorporation date: 1988-03-03

Dissolution date: 2022-07-12

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1988 is the year of the establishment of L Eades Limited, a company which was located at 9 Malvern Road, , Worcester. It was started on 1988-03-03. The company's registration number was 02227048 and its zip code was WR2 4LE. This firm had been active in this business for thirty four years until 2022-07-12. Launched as Loomcase, this company used the business name until 1994, when it got changed to L Eades Limited.

Leonard E. was this particular enterprise's managing director, assigned to lead the company on 1991-06-17.

Executives who had control over the firm were as follows: Leonard E. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Elizabeth E. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • L Eades Limited 1994-08-26
  • Loomcase Limited 1988-03-03

Financial data based on annual reports

Company staff

Elizabeth E.

Role: Secretary

Appointed: 17 June 1991

Latest update: 8 November 2023

Leonard E.

Role: Director

Appointed: 17 June 1991

Latest update: 8 November 2023

People with significant control

Leonard E.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Elizabeth E.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 01 July 2022
Confirmation statement last made up date 17 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 4 February 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 4 February 2016
Annual Accounts 13 February 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 13 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts 4 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 4 March 2013
Annual Accounts 4 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 4 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2021/06/30 (AA)
filed on: 25th, November 2021
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

Hopton Corner House Alfrick Worcester

Post code:

WR6 5HP

HQ address,
2013

Address:

Hopton Corner House Alfrick Worcester

Post code:

WR6 5HP

HQ address,
2015

Address:

Hopton Corner House Alfrick Worcester

Post code:

WR6 5HP

HQ address,
2016

Address:

Hopton Corner House Alfrick Worcester

Post code:

WR6 5HP

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
34
Company Age

Closest Companies - by postcode