Background WavePink WaveYellow Wave

ALEX EAGLE STORE LIMITED (08766247)

ALEX EAGLE STORE LIMITED (08766247) is an active UK company. incorporated on 7 November 2013. with registered office in Lincoln. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47599) and 3 other business activities. ALEX EAGLE STORE LIMITED has been registered for 12 years. Current directors include ROBINSON, Tim Joicey.

Company Number
08766247
Status
active
Type
ltd
Incorporated
7 November 2013
Age
12 years
Address
15 Newland, Lincoln, LN1 1XG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47599)
Directors
ROBINSON, Tim Joicey
SIC Codes
47599, 47710, 47770, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALEX EAGLE STORE LIMITED

ALEX EAGLE STORE LIMITED is an active company incorporated on 7 November 2013 with the registered office located in Lincoln. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47599) and 3 other business activities. ALEX EAGLE STORE LIMITED was registered 12 years ago.(SIC: 47599, 47710, 47770, 47910)

Status

active

Active since 12 years ago

Company No

08766247

LTD Company

Age

12 Years

Incorporated 7 November 2013

Size

N/A

Accounts

ARD: 28/2

Overdue

1 month overdue

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Small Company

Next Due

Due by 28 February 2026
Period: 1 March 2024 - 28 February 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

THE BERLIN STORE LIMITED
From: 10 February 2014To: 19 November 2014
OAKLEY COURT MANAGEMENT OPERATIONS LIMITED
From: 15 November 2013To: 10 February 2014
WILCHAP (LINCOLN) 94 LIMITED
From: 7 November 2013To: 15 November 2013
Contact
Address

15 Newland Lincoln, LN1 1XG,

Previous Addresses

C/O C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY England
From: 7 November 2013To: 20 November 2013
Timeline

4 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Funding Round
Nov 13
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ROBINSON, Tim Joicey

Active
Newland, LincolnLN1 1XG
Born December 1964
Director
Appointed 15 Nov 2013

WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Town Hall Square, GrimsbyDN31 1HE
Corporate secretary
Appointed 07 Nov 2013
Resigned 15 Nov 2013

EKE, Russell John

Resigned
Newland, LincolnLN1 1XG
Born January 1967
Director
Appointed 07 Nov 2013
Resigned 15 Nov 2013

Persons with significant control

1

Marshall Street, LondonW1F 7BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
18 April 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Dormant
6 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 August 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
9 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Certificate Change Of Name Company
19 November 2014
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 February 2014
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
25 November 2013
SH01Allotment of Shares
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Termination Secretary Company With Name
20 November 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 November 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
15 November 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 November 2013
RESOLUTIONSResolutions
Incorporation Company
7 November 2013
NEWINCIncorporation