ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

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, Cheshire. European Land Acquisition Company Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04500864
Private limited company
Age
23 years
Incorporated 1 August 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 May 2025 (6 months ago)
Next confirmation dated 3 May 2026
Due by 17 May 2026 (6 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 Jan30 Dec 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 December 2025
Due by 30 September 2026 (11 months remaining)
Address
St John's Chambers
Love Street
Chester
CH1 1QY
England
Address changed on 13 Feb 2025 (8 months ago)
Previous address was St Johns Chambers Love Street Chester CH1 1QN
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Director • Secretary • British • Lives in England • Born in Dec 1971
Director • British • Lives in England • Born in Apr 1944
Mr Gary Nigel Sweetman
PSC • British • Lives in England • Born in Nov 1969
Mrs Lisa Valarie Sweetman
PSC • British • Lives in England • Born in Dec 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
European Property Acquisition Limited
Keith Ivan Eugene Sweetman and Lisa Valerie Sweetman are mutual people.
Active
Premier Property Acquisitions Ltd
Keith Ivan Eugene Sweetman and Lisa Valerie Sweetman are mutual people.
Active
Berkhamsted Property Development Limited
Lisa Valerie Sweetman is a mutual person.
Active
Newton Longville Developments Limited
Lisa Valerie Sweetman is a mutual person.
Active
Westoning Limited
Lisa Valerie Sweetman is a mutual person.
Active
Hertfordshire Property Acquisition And Development Limited
Lisa Valerie Sweetman is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Dec 2024
For period 30 Dec30 Dec 2024
Traded for 12 months
Cash in Bank
£301
Increased by £301 (%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£42.47K
Decreased by £220.03K (-84%)
Total Liabilities
-£4.37K
Decreased by £20.98K (-83%)
Net Assets
£38.09K
Decreased by £199.05K (-84%)
Debt Ratio (%)
10%
Increased by 0.64% (+7%)
Latest Activity
Confirmation Submitted
4 Months Ago on 23 Jun 2025
Ms Lisa Matthews Details Changed
5 Months Ago on 16 May 2025
Mrs Lisa Valerie Sweetman Appointed
6 Months Ago on 22 Apr 2025
Keith Ivan Eugene Sweetman (PSC) Resigned
6 Months Ago on 22 Apr 2025
Keith Ivan Eugene Sweetman Resigned
6 Months Ago on 22 Apr 2025
Full Accounts Submitted
7 Months Ago on 12 Mar 2025
Full Accounts Submitted
7 Months Ago on 11 Mar 2025
Registered Address Changed
8 Months Ago on 13 Feb 2025
New Charge Registered
11 Months Ago on 20 Nov 2024
New Charge Registered
1 Year 2 Months Ago on 28 Aug 2024
Get Credit Report
Discover European Land Acquisition Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 3 May 2025 with no updates
Submitted on 23 Jun 2025
Secretary's details changed for Ms Lisa Matthews on 16 May 2025
Submitted on 16 May 2025
Cessation of Keith Ivan Eugene Sweetman as a person with significant control on 22 April 2025
Submitted on 15 May 2025
Appointment of Mrs Lisa Valerie Sweetman as a director on 22 April 2025
Submitted on 15 May 2025
Termination of appointment of Keith Ivan Eugene Sweetman as a director on 22 April 2025
Submitted on 22 Apr 2025
Total exemption full accounts made up to 30 December 2024
Submitted on 12 Mar 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 11 Mar 2025
Registered office address changed from St Johns Chambers Love Street Chester CH1 1QN to St John's Chambers Love Street Chester CH1 1QY on 13 February 2025
Submitted on 13 Feb 2025
Registration of charge 045008640014, created on 20 November 2024
Submitted on 26 Nov 2024
Registration of charge 045008640013, created on 28 August 2024
Submitted on 30 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year