Londoneast-uk Limited DAGENHAM


Founded in 2014, Londoneast-uk, classified under reg no. 09177951 is an active company. Currently registered at The Cube Londoneast-uk RM10 7FN, Dagenham the company has been in the business for ten years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 6 directors in the the company, namely Robert W., Clive H. and Darren T. and others. In addition one secretary - Sinead M. - is with the firm. As of 7 May 2024, there were 9 ex directors - Robert K., Carl P. and others listed below. There were no ex secretaries.

Londoneast-uk Limited Address / Contact

Office Address The Cube Londoneast-uk
Office Address2 Yew Tree Avenue
Town Dagenham
Post code RM10 7FN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09177951
Date of Incorporation Fri, 15th Aug 2014
Industry Combined facilities support activities
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Robert W.

Position: Director

Appointed: 24 July 2023

Clive H.

Position: Director

Appointed: 01 April 2023

Darren T.

Position: Director

Appointed: 08 March 2023

Peter L.

Position: Director

Appointed: 05 December 2022

Sinead M.

Position: Secretary

Appointed: 05 December 2022

Anthony M.

Position: Director

Appointed: 14 November 2022

Alison B.

Position: Director

Appointed: 15 June 2022

Robert K.

Position: Director

Appointed: 01 November 2022

Resigned: 01 July 2023

Carl P.

Position: Director

Appointed: 12 July 2021

Resigned: 07 March 2023

Nicholas S.

Position: Director

Appointed: 18 December 2019

Resigned: 31 March 2023

Helena H.

Position: Director

Appointed: 18 December 2019

Resigned: 30 September 2022

Paul C.

Position: Director

Appointed: 18 December 2019

Resigned: 30 April 2022

Timothy B.

Position: Director

Appointed: 16 January 2019

Resigned: 31 October 2022

Antony B.

Position: Director

Appointed: 16 January 2019

Resigned: 21 May 2021

Carol T.

Position: Director

Appointed: 15 August 2014

Resigned: 16 January 2019

John L.

Position: Director

Appointed: 15 August 2014

Resigned: 16 January 2019

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we researched, there is Barking & Dagenham Trading Partnership Ltd from Dagenham, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Sog Limited that entered Runcorn, England as the official address. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Moving on, there is Lionlike Management Limited, who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a private limited company", owns 50,01-75% shares. This PSC , owns 50,01-75% shares.

Barking & Dagenham Trading Partnership Ltd

Pondfield House 100 Wantz Road, Dagenham, RM10 8PP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 10892844
Notified on 16 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sog Limited

C/O Sog Limited The Heath Business & Technical Park, Runcorn, WA7 4QX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 03892046
Notified on 11 December 2017
Ceased on 16 January 2019
Nature of control: significiant influence or control

Lionlike Management Limited

The Heath The Heath Business & Technical Park, Runcorn, WA7 4QX, England

Legal authority Private Limited Company
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 03892046
Notified on 6 April 2016
Ceased on 11 December 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 305 850493 901204 597238 3981 046 431
Current Assets1 716 195765 4381 119 7175 886 5255 700 470
Debtors405 795269 435911 0185 648 1274 654 039
Net Assets Liabilities1 157 5151 556 9351 381 25422 594 67722 199 388
Other Debtors22 110104 414671 285178 19746 892
Property Plant Equipment478 3901 754 7721 910 776  
Total Inventories4 5502 1024 102  
Other
Accrued Liabilities   356 823427 409
Accumulated Depreciation Impairment Property Plant Equipment9 27254 684112 3785 3855 385
Additions Other Than Through Business Combinations Investment Property Fair Value Model    278 171
Administrative Expenses   590 552965 738
Amounts Owed By Related Parties   4 732 4443 540 498
Amounts Owed To Related Parties   47 763172 278
Average Number Employees During Period 10994
Cost Sales   1 515 3311 652 542
Creditors720 157612 2241 276 5611 156 8551 644 260
Gain Loss On Financial Assets Fair Value Through Profit Or Loss   -3 173 388 
Gross Profit Loss   650 850568 019
Interest Payable Similar Charges Finance Costs   133
Investment Property   21 700 00021 978 171
Investment Property Fair Value Model   21 700 00021 978 171
Net Current Assets Liabilities996 038153 214-156 8444 729 6704 056 210
Nominal Value Allotted Share Capital   22
Number Shares Issued Fully Paid   101101
Other Creditors428 643305 260488 295247 333189 962
Other Interest Receivable Similar Income Finance Income   712 463
Par Value Share    0
Prepayments   491 262690 884
Profit Loss   -3 212 392-395 289
Profit Loss On Ordinary Activities Before Tax   -3 113 020-395 289
Property Plant Equipment Gross Cost487 6621 809 4562 023 1545 3855 385
Provisions For Liabilities Balance Sheet Subtotal316 913351 051372 6783 834 9933 834 993
Taxation Social Security Payable   8 8814 686
Tax Tax Credit On Profit Or Loss On Ordinary Activities   99 372 
Total Assets Less Current Liabilities1 474 4281 907 9861 753 93226 429 67026 034 381
Trade Creditors Trade Payables199 567150 762674 27452 627212 041
Trade Debtors Trade Receivables383 685165 021239 733246 224373 190
Turnover Revenue   2 166 1812 220 561
Amounts Owed To Group Undertakings23 90683 793111 514  
Increase From Depreciation Charge For Year Property Plant Equipment 45 41257 694  
Other Taxation Social Security Payable68 04172 4092 478  
Total Additions Including From Business Combinations Property Plant Equipment 1 321 794213 698  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director was appointed on 2023-07-24
filed on: 18th, August 2023
Free Download (2 pages)

Company search