Background WavePink WaveYellow Wave

EASTCOTE FINEST LTD (09595138)

EASTCOTE FINEST LTD (09595138) is an active UK company. incorporated on 18 May 2015. with registered office in Leicester. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. EASTCOTE FINEST LTD has been registered for 10 years.

Company Number
09595138
Status
active
Type
ltd
Incorporated
18 May 2015
Age
10 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTCOTE FINEST LTD

EASTCOTE FINEST LTD is an active company incorporated on 18 May 2015 with the registered office located in Leicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. EASTCOTE FINEST LTD was registered 10 years ago.(SIC: 45200)

Status

active

Active since 10 years ago

Company No

09595138

LTD Company

Age

10 Years

Incorporated 18 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

Unit 1c, 55 Forest Road Leicester, LE5 0BT,

Previous Addresses

11 Dovedale Road Scunthorpe DN16 2TP United Kingdom
From: 1 April 2020To: 4 April 2024
22 Stratton Close Bridgwater TA6 5SL United Kingdom
From: 4 April 2019To: 1 April 2020
81 Faulding Way Grimsby DN37 9SD United Kingdom
From: 1 February 2018To: 4 April 2019
80 Brocklesby Avenue Immingham DN40 2AT United Kingdom
From: 14 February 2017To: 1 February 2018
52 Morley Hill Stanford Le Hope SS17 8HY United Kingdom
From: 18 August 2016To: 14 February 2017
6 Finch Hatton Drive Gretton Corby NN17 3DQ United Kingdom
From: 6 July 2015To: 18 August 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 18 May 2015To: 6 July 2015
Timeline

25 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Aug 16
Director Joined
Aug 16
New Owner
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
Director Joined
Feb 18
Director Left
Apr 19
Director Joined
Apr 19
Owner Exit
Apr 19
New Owner
Apr 19
Owner Exit
Nov 19
New Owner
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
New Owner
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
14
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Micro Entity
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Gazette Notice Compulsory
5 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 January 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 April 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
6 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
1 February 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Incorporation Company
18 May 2015
NEWINCIncorporation