Background WavePink WaveYellow Wave

LONDONEAST-UK LIMITED (09177951)

LONDONEAST-UK LIMITED (09177951) is an active UK company. incorporated on 15 August 2014. with registered office in Dagenham. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. LONDONEAST-UK LIMITED has been registered for 11 years. Current directors include CHISNELL, Ian, HOWLETT, Garth, JOHNSON, Rebecca Jane and 3 others.

Company Number
09177951
Status
active
Type
ltd
Incorporated
15 August 2014
Age
11 years
Address
The Cube Londoneast-Uk, Dagenham, RM10 7FN
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
CHISNELL, Ian, HOWLETT, Garth, JOHNSON, Rebecca Jane, MANNAN, Emdadul Haque Jahangir, MARTIN, Christopher Edward, TRANTER, Darren John
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDONEAST-UK LIMITED

LONDONEAST-UK LIMITED is an active company incorporated on 15 August 2014 with the registered office located in Dagenham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. LONDONEAST-UK LIMITED was registered 11 years ago.(SIC: 81100)

Status

active

Active since 11 years ago

Company No

09177951

LTD Company

Age

11 Years

Incorporated 15 August 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

The Cube Londoneast-Uk Yew Tree Avenue Dagenham, RM10 7FN,

Previous Addresses

Pondfield House 100 Wantz Road Dagenham RM10 8PP England
From: 30 January 2019To: 29 June 2020
The Heath Business and Technical Park the Heath Runcorn Cheshire WA7 4QF
From: 15 August 2014To: 30 January 2019
Timeline

42 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Loan Secured
May 16
Loan Cleared
Aug 16
Owner Exit
Mar 18
Funding Round
Apr 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Owner Exit
Jan 19
Director Joined
Jan 19
Loan Secured
Jan 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
May 21
Director Joined
Jul 21
Director Left
May 22
Director Joined
Jun 22
Director Left
Sept 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Nov 22
Director Joined
Dec 22
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Aug 23
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Oct 25
Owner Exit
Nov 25
Director Joined
Dec 25
1
Funding
34
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

LUXON, Samantha Louise

Active
Londoneast-Uk, DagenhamRM10 7FN
Secretary
Appointed 29 Oct 2025

CHISNELL, Ian

Active
Londoneast-Uk, DagenhamRM10 7FN
Born September 1957
Director
Appointed 30 Jul 2025

HOWLETT, Garth

Active
Londoneast-Uk, DagenhamRM10 7FN
Born May 1982
Director
Appointed 26 Nov 2025

JOHNSON, Rebecca Jane

Active
Londoneast-Uk, DagenhamRM10 7FN
Born June 1987
Director
Appointed 30 Jul 2025

MANNAN, Emdadul Haque Jahangir

Active
Londoneast-Uk, DagenhamRM10 7FN
Born September 1979
Director
Appointed 30 Jul 2025

MARTIN, Christopher Edward

Active
Londoneast-Uk, DagenhamRM10 7FN
Born July 1978
Director
Appointed 30 Jul 2025

TRANTER, Darren John

Active
Londoneast-Uk, DagenhamRM10 7FN
Born November 1971
Director
Appointed 08 Mar 2023

MCQUILLAN, Sinead Frances Mary

Resigned
Londoneast-Uk, DagenhamRM10 7FN
Secretary
Appointed 05 Dec 2022
Resigned 26 Aug 2025

BARRY, Antony

Resigned
100 Wantz Road, DagenhamRM10 8PP
Born April 1961
Director
Appointed 16 Jan 2019
Resigned 21 May 2021

BROWN, Alison Claire

Resigned
Londoneast-Uk, DagenhamRM10 7FN
Born April 1970
Director
Appointed 15 Jun 2022
Resigned 12 Aug 2025

BYLES, Timothy John

Resigned
Rookdean, SevenoaksTN13 2RT
Born December 1958
Director
Appointed 16 Jan 2019
Resigned 31 Oct 2022

CRILLY, Paul

Resigned
Londoneast-Uk, DagenhamRM10 7FN
Born May 1961
Director
Appointed 18 Dec 2019
Resigned 30 Apr 2022

HARDING, Helena Mary

Resigned
Londoneast-Uk, DagenhamRM10 7FN
Born April 1958
Director
Appointed 18 Dec 2019
Resigned 30 Sept 2022

HARLEY, David John

Resigned
Londoneast-Uk, DagenhamRM10 7FN
Born September 1973
Director
Appointed 30 Jul 2025
Resigned 07 Oct 2025

HEAPHY, Clive Andrew

Resigned
Londoneast-Uk, DagenhamRM10 7FN
Born June 1961
Director
Appointed 01 Apr 2023
Resigned 11 Aug 2025

KERSLAKE, Robert Walter, Lord

Resigned
Londoneast-Uk, DagenhamRM10 7FN
Born February 1955
Director
Appointed 01 Nov 2022
Resigned 01 Jul 2023

LEWIS, John Stephen

Resigned
The Heath, RuncornWA7 4QF
Born January 1962
Director
Appointed 15 Aug 2014
Resigned 16 Jan 2019

LOCK, Peter James

Resigned
Londoneast-Uk, DagenhamRM10 7FN
Born April 1980
Director
Appointed 05 Dec 2022
Resigned 30 Jun 2025

MIDDLETON, Anthony Lindsey Robert

Resigned
Londoneast-Uk, DagenhamRM10 7FN
Born November 1967
Director
Appointed 14 Nov 2022
Resigned 11 Aug 2025

POLLARD, Carl Andrew

Resigned
Londoneast-Uk, DagenhamRM10 7FN
Born September 1966
Director
Appointed 12 Jul 2021
Resigned 07 Mar 2023

SHARMAN, Nicholas Andrew

Resigned
Londoneast-Uk, DagenhamRM10 7FN
Born October 1947
Director
Appointed 18 Dec 2019
Resigned 31 Mar 2023

THOMAS, Carol Mary

Resigned
The Heath, RuncornWA7 4QF
Born November 1959
Director
Appointed 15 Aug 2014
Resigned 16 Jan 2019

WHITEMAN, Robert Arthur

Resigned
Londoneast-Uk, DagenhamRM10 7FN
Born December 1962
Director
Appointed 24 Jul 2023
Resigned 30 Jun 2025

Persons with significant control

4

1 Active
3 Ceased

London Borough Of Barking & Dagenham

Active
Town Square, BarkingIG11 7LU

Nature of Control

Significant influence or control
Notified 05 Nov 2025
Barking & Dagenham Trading Partnership Ltd, DagenhamRM10 7FN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2019
Ceased 05 Nov 2025
The Heath Business & Technical Park, RuncornWA7 4QX

Nature of Control

Significant influence or control
Notified 11 Dec 2017
Ceased 16 Jan 2019
The Heath Business & Technical Park, RuncornWA7 4QX

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 11 Dec 2017
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
5 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
3 November 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 October 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Accounts With Accounts Type Small
29 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
23 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
27 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 December 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Accounts With Accounts Type Small
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Accounts With Accounts Type Small
25 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 March 2019
AA01Change of Accounting Reference Date
Resolution
18 February 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
18 February 2019
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
15 February 2019
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
30 January 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Notification Of A Person With Significant Control
30 January 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
30 November 2018
AAAnnual Accounts
Capital Allotment Shares
9 April 2018
SH01Allotment of Shares
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
12 March 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
9 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 August 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Change Account Reference Date Company Current Shortened
10 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
15 August 2014
NEWINCIncorporation