Company NameEazylaw Ltd
DirectorsTony Johnston Burns and Alexander Philip John Burns
Company StatusActive - Proposal to Strike off
Company Number10533457
CategoryPrivate Limited Company
Incorporation Date20 December 2016(7 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Tony Johnston Burns
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(3 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 The Covert
Middlesbrough
TS8 0WN
Director NameMr Alexander Philip John Burns
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2020(3 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145 Linthorpe Road
Middlesbrough
TS1 4AG
Secretary NameMr Alexander Philip John Burns
StatusResigned
Appointed20 December 2016(same day as company formation)
RoleCompany Director
Correspondence Address63 The Covert
Middlesbrough
TS8 0WN
Director NameMr Tony Johnston Burns
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2019(2 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 The Covert
Middlesbrough
TS8 0WN
Secretary NameMr Tony Johnston Burns
StatusResigned
Appointed05 January 2019(2 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 April 2019)
RoleCompany Director
Correspondence Address63 The Covert
Middlesbrough
TS8 0WN
Director NameMr Alexander Philip John Burns
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 The Covert
Middlesbrough
TS8 0WN

Location

Registered Address145 Linthorpe Road
Middlesbrough
TS1 4AG
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNewport
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return7 December 2021 (2 years, 4 months ago)
Next Return Due21 December 2022 (overdue)

Filing History

2 February 2021Micro company accounts made up to 31 December 2019 (3 pages)
7 December 2020Cessation of Tony Johnston Burns as a person with significant control on 3 December 2020 (1 page)
7 December 2020Appointment of Mr Alexander Philip John Burns as a director on 3 December 2020 (2 pages)
7 December 2020Termination of appointment of Tony Johnston Burns as a director on 3 December 2020 (1 page)
7 December 2020Confirmation statement made on 7 December 2020 with updates (4 pages)
7 December 2020Notification of Alexander Philip John Burns as a person with significant control on 3 December 2020 (2 pages)
7 December 2020Registered office address changed from 63 the Covert Middlesbrough TS8 0WN United Kingdom to 145 Linthorpe Road Middlesbrough TS1 4AG on 7 December 2020 (1 page)
8 June 2020Appointment of Mr Tony Johnston Burns as a director on 1 June 2020 (2 pages)
8 June 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
8 June 2020Termination of appointment of Alexander Philip John Burns as a director on 1 June 2020 (1 page)
8 June 2020Cessation of Alexander Philip John Burns as a person with significant control on 1 June 2020 (1 page)
8 June 2020Notification of Tony Johnston Burns as a person with significant control on 1 June 2020 (2 pages)
17 February 2020Micro company accounts made up to 31 December 2018 (2 pages)
21 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
30 April 2019Cessation of Tony Johnston Burns as a person with significant control on 30 April 2019 (1 page)
30 April 2019Notification of Alexander Philip John Burns as a person with significant control on 30 April 2019 (2 pages)
30 April 2019Appointment of Mr Alexander Philip John Burns as a director on 30 April 2019 (2 pages)
30 April 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
30 April 2019Termination of appointment of Tony Johnston Burns as a director on 30 April 2019 (1 page)
30 April 2019Termination of appointment of Tony Johnston Burns as a secretary on 30 April 2019 (1 page)
15 March 2019Micro company accounts made up to 31 December 2017 (2 pages)
19 January 2019Compulsory strike-off action has been discontinued (1 page)
18 January 2019Appointment of Mr Tony Johnston Burns as a secretary on 5 January 2019 (2 pages)
18 January 2019Termination of appointment of Alexander Philip John Burns as a director on 5 January 2019 (1 page)
18 January 2019Confirmation statement made on 19 December 2018 with updates (4 pages)
18 January 2019Appointment of Mr Tony Johnston Burns as a director on 5 January 2019 (2 pages)
18 January 2019Notification of Tony Johnston Burns as a person with significant control on 5 January 2019 (2 pages)
18 January 2019Cessation of Alexander Philip John Burns as a person with significant control on 5 January 2019 (1 page)
18 January 2019Termination of appointment of Alexander Philip John Burns as a secretary on 5 January 2019 (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
17 April 2018Compulsory strike-off action has been discontinued (1 page)
16 April 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
20 December 2016Incorporation
Statement of capital on 2016-12-20
  • GBP 100
(24 pages)
20 December 2016Incorporation
Statement of capital on 2016-12-20
  • GBP 100
(24 pages)