EL ASSET CO. 2 LIMITED
Other service activities n.e.c.
EL ASSET CO. 2 LIMITED
Other service activities n.e.c.
Contact & Details
Contact
Registered Address
101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom
Full company profile for EL ASSET CO. 2 LIMITED (13367591), an active financial services company based in London, United Kingdom. Incorporated 29 Apr 2021. Other service activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Cash in Bank
N/A
Net Assets
£4.56M
Total Liabilities
£8.20M
Turnover
N/A
Employees
N/A
Debt Ratio
64%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Benjamin Isaac Wagstaff Lansman | Director | British | England | 29 Apr 2021 | Active |
| Stephen Lansman | Director | British | England | 29 Apr 2021 | Active |
Persons with Significant Control
Persons with Significant Control (1)
Fpc Industry & Enterprise 3 Llp
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Land on the east side of Woburn Road, Kempston, Bedford BEDFORD | Freehold | - | 9 Feb 2023 |
Plot A, Site 4, Hermitage Park, Harts Farm Way, Havant (PO9 1HS) HAVANT | Freehold | £940,000 | 26 May 2022 |
Land on the south side of Clifton Farm, Clifton Maybank, Yeovil (BA22 9UZ) DORSET | Freehold | - | 12 Aug 2021 |
Land adjoining Unit 29, Rassau Industrial Estate, Rassau, Ebbw Vale (NP23 5SD) BLAENAU GWENT | Freehold | - | 5 Aug 2021 |
Land at C1 Aberaman Park Industrial Estate, Aberaman, Aberdare RHONDDA CYNON TAFF | Freehold | - | 5 Aug 2021 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 19 Dec 2025 | Accounts | Annual accounts made up to 2025-03-31 | |
| 13 Nov 2025 | Officers | Change to director Mr Stephen Lansman on 2025-11-04 | |
| 4 Aug 2025 | Change Of Name | Replacement filing of SH01 - 11/07/25 Statement of Capital gbp 2 | |
| 11 Jul 2025 | Capital | Allotment of shares (GBP 2) on 2025-07-11 | |
| 11 Jul 2025 | Capital | Capital Statement Capital Company With Date Currency Figure |
Annual accounts made up to 2025-03-31
Change to director Mr Stephen Lansman on 2025-11-04
Replacement filing of SH01 - 11/07/25 Statement of Capital gbp 2
Allotment of shares (GBP 2) on 2025-07-11
Capital Statement Capital Company With Date Currency Figure
Recent Activity
Latest Activity
Annual accounts made up to 2025-03-31
4 months ago on 19 Dec 2025
Change to director Mr Stephen Lansman on 2025-11-04
5 months ago on 13 Nov 2025
Replacement filing of SH01 - 11/07/25 Statement of Capital gbp 2
8 months ago on 4 Aug 2025
Allotment of shares (GBP 2) on 2025-07-11
9 months ago on 11 Jul 2025
Capital Statement Capital Company With Date Currency Figure
9 months ago on 11 Jul 2025
