Background WavePink WaveYellow Wave

EUROPEAN LAND ACQUISITION COMPANY LIMITED (04500864)

EUROPEAN LAND ACQUISITION COMPANY LIMITED (04500864) is an active UK company. incorporated on 1 August 2002. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. EUROPEAN LAND ACQUISITION COMPANY LIMITED has been registered for 23 years. Current directors include SWEETMAN, Lisa Valerie.

Company Number
04500864
Status
active
Type
ltd
Incorporated
1 August 2002
Age
23 years
Address
St John's Chambers, Chester, CH1 1QY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SWEETMAN, Lisa Valerie
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN LAND ACQUISITION COMPANY LIMITED

EUROPEAN LAND ACQUISITION COMPANY LIMITED is an active company incorporated on 1 August 2002 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. EUROPEAN LAND ACQUISITION COMPANY LIMITED was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

04500864

LTD Company

Age

23 Years

Incorporated 1 August 2002

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 January 2024 - 30 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

GOLDHAVEN VENTURES LIMITED
From: 1 August 2002To: 13 November 2013
Contact
Address

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

Previous Addresses

St Johns Chambers Love Street Chester CH1 1QN
From: 24 August 2015To: 13 February 2025
Vicarage Spinney Gayhurst Road Little Linford Milton Keynes MK19 7EA
From: 11 October 2013To: 24 August 2015
Brick House 150a Station Road Woburn Sands Milton Keynes Buckinghamshire MK17 8SG
From: 1 August 2002To: 11 October 2013
Timeline

33 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Jun 11
Director Left
Sept 11
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Loan Secured
Sept 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Director Joined
Mar 16
Director Left
Jul 16
Loan Secured
Jul 16
Director Joined
Nov 20
Director Left
Dec 20
Loan Secured
Jul 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Secured
Aug 24
Loan Secured
Nov 24
Director Left
Apr 25
Director Joined
May 25
Owner Exit
May 25
Loan Secured
Feb 26
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

SWEETMAN, Lisa

Active
Love Street, ChesterCH1 1QY
Secretary
Appointed 10 Oct 2013

SWEETMAN, Lisa Valerie

Active
Love Street, ChesterCH1 1QY
Born December 1971
Director
Appointed 22 Apr 2025

DUNN, Michael Ian

Resigned
Manor Farm, Milton KeynesMK17 0AU
Secretary
Appointed 29 Aug 2002
Resigned 14 May 2007

REID, Christopher

Resigned
Gayhurst Road, Milton KeynesMK19 7EA
Secretary
Appointed 14 May 2007
Resigned 10 Oct 2013

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 01 Aug 2002
Resigned 28 Aug 2002

DUNN, David John

Resigned
Tyrells Manor, Milton KeynesMK17 9BX
Born March 1934
Director
Appointed 29 Aug 2002
Resigned 23 Sept 2011

DUNN, Michael Ian

Resigned
Gayhurst Road, Milton KeynesMK19 7EA
Born August 1968
Director
Appointed 29 Aug 2002
Resigned 10 Oct 2013

SWEETMAN, Keith Ivan Eugene

Resigned
Love Street, ChesterCH1 1QY
Born April 1944
Director
Appointed 17 Nov 2020
Resigned 22 Apr 2025

SWEETMAN, Keith Ivan Eugene

Resigned
Love Street, ChesterCH1 1QN
Born April 1944
Director
Appointed 16 Mar 2016
Resigned 06 Jul 2016

SWEETMAN, Keith Ivan Eugene

Resigned
Love Street, ChesterCH1 1QN
Born April 1944
Director
Appointed 10 Oct 2013
Resigned 14 Sept 2015

SWEETMAN, Keith Ivan Eugene

Resigned
Broadlands, Little LinfordMK19 7EE
Born April 1944
Director
Appointed 29 Aug 2002
Resigned 06 Jun 2011

SWEETMAN, Lisa Valarie

Resigned
Love Street, ChesterCH1 1QN
Born December 1971
Director
Appointed 14 Sept 2015
Resigned 22 Dec 2020

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 01 Aug 2002
Resigned 28 Aug 2002

Persons with significant control

3

2 Active
1 Ceased

Mr Keith Ivan Eugene Sweetman

Ceased
Love Street, ChesterCH1 1QY
Born April 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Apr 2025

Mr Gary Nigel Sweetman

Active
Love Street, ChesterCH1 1QY
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Lisa Valarie Sweetman

Active
Love Street, ChesterCH1 1QY
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Accounts Amended With Accounts Type Total Exemption Full
10 February 2026
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 May 2025
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 February 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2024
MR01Registration of a Charge
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
15 August 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
29 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
8 January 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
8 January 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2015
MR01Registration of a Charge
Termination Director Company
23 September 2015
TM01Termination of Director
Termination Director Company
18 September 2015
TM01Termination of Director
Termination Director Company
18 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Termination Director Company With Name
17 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 December 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
25 November 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
13 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 November 2013
CONNOTConfirmation Statement Notification
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Termination Secretary Company With Name
11 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Change Person Director Company With Change Date
22 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Legacy
29 October 2011
MG01MG01
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2010
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
3 November 2007
288aAppointment of Director or Secretary
Legacy
3 November 2007
88(2)R88(2)R
Legacy
3 November 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 September 2007
AAAnnual Accounts
Legacy
25 April 2007
287Change of Registered Office
Legacy
10 April 2007
287Change of Registered Office
Legacy
10 April 2007
225Change of Accounting Reference Date
Legacy
26 August 2006
395Particulars of Mortgage or Charge
Legacy
3 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 October 2005
AAAnnual Accounts
Legacy
11 August 2005
363sAnnual Return (shuttle)
Legacy
9 November 2004
395Particulars of Mortgage or Charge
Legacy
13 October 2004
395Particulars of Mortgage or Charge
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2004
AAAnnual Accounts
Legacy
11 May 2004
287Change of Registered Office
Legacy
19 December 2003
395Particulars of Mortgage or Charge
Legacy
12 September 2003
363sAnnual Return (shuttle)
Legacy
21 February 2003
395Particulars of Mortgage or Charge
Legacy
16 November 2002
395Particulars of Mortgage or Charge
Legacy
9 October 2002
395Particulars of Mortgage or Charge
Legacy
9 September 2002
287Change of Registered Office
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
287Change of Registered Office
Legacy
3 September 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
288bResignation of Director or Secretary
Incorporation Company
1 August 2002
NEWINCIncorporation