EUROPEAN LAND ACQUISITION COMPANY LIMITED

  • Company statusactive
  • Company No04500864
  • Age22 years 11 months Incorporated 1 August 2002
  • Officers2

Address

St John's Chambers, Love Street, Chester, CH1 1QY, England

EUROPEAN LAND ACQUISITION COMPANY LIMITED is an active company incorporated on 1 August 2002 and based in Chester, England. The company was registered 23 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68100 Buying and selling of own real estate

  • Accounts

    Available to 30 December 2025. Next accounts due by 30 September 2026

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

1 Month Ago on 23 Jun 2025

Change Person Secretary Company With Change Date

2 Months Ago on 16 May 2025

Appoint Person Director Company With Name Date

2 Months Ago on 15 May 2025

Cessation Of A Person With Significant Control

2 Months Ago on 15 May 2025

Termination Director Company With Name Termination Date

3 Months Ago on 22 Apr 2025

Accounts With Accounts Type Total Exemption Full

4 Months Ago on 12 Mar 2025

Accounts With Accounts Type Total Exemption Full

4 Months Ago on 11 Mar 2025

Change Registered Office Address Company With Date Old Address New Address

5 Months Ago on 13 Feb 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

8 Months Ago on 26 Nov 2024

Mortgage Create With Deed With Charge Number Charge Creation Date

11 Months Ago on 30 Aug 2024

Confirmation Statement With Updates

1 Year Ago on 03 May 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 29 Sep 2023

Gazette Filings Brought Up To Date

1 Year Ago on 19 Aug 2023

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 16 Aug 2023

Confirmation Statement With No Updates

1 Year Ago on 16 Aug 2023

Dissolved Compulsory Strike Off Suspended

1 Year Ago on 15 Aug 2023

Gazette Notice Compulsory

2 Years Ago on 25 Jul 2023

Mortgage Satisfy Charge Full

2 Years Ago on 29 Sep 2022

Mortgage Satisfy Charge Full

2 Years Ago on 29 Sep 2022

Confirmation Statement With No Updates

2 Years Ago on 03 Aug 2022

Mortgage Create With Deed With Charge Number Charge Creation Date

3 Years Ago on 14 Jul 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 12 Nov 2021

Confirmation Statement With No Updates

3 Years Ago on 24 Aug 2021

Termination Director Company With Name Termination Date

4 Years Ago on 22 Dec 2020

Appoint Person Director Company With Name Date

4 Years Ago on 17 Nov 2020

People

Officers2

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
SWEETMAN, Lisasecretary 10 Oct 2013
SWEETMAN, Lisa Valeriedirector Dec 197122 Apr 2025

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Keith Ivan Eugene Sweetman Apr 194406 Apr 2016
Mr Gary Nigel Sweetman Nov 196906 Apr 2016
Mrs Lisa Valarie Sweetman Dec 197106 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.