MARLING LEEK LIMITED
Status | ACTIVE |
Company No. | 00762306 |
Category | Private Limited Company |
Incorporated | 28 May 1963 |
Age | 61 years, 21 days |
Jurisdiction | England Wales |
SUMMARY
MARLING LEEK LIMITED is an active private limited company with number 00762306. It was incorporated 61 years, 21 days ago, on 28 May 1963. The company address is Marling Mills Marling Mills, Leek, ST13 6BB, Staffordshire.
Company Fillings
Accounts with accounts type small
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2023
Action Date: 04 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-04
Documents
Accounts with accounts type small
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2022
Action Date: 04 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-04
Documents
Accounts with accounts type small
Date: 28 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 23 Nov 2021
Action Date: 21 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Guy Ellis
Change date: 2021-11-21
Documents
Confirmation statement with no updates
Date: 27 Sep 2021
Action Date: 04 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-04
Documents
Change person director company with change date
Date: 08 Jan 2021
Action Date: 08 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Guy Ellis
Change date: 2021-01-08
Documents
Accounts with accounts type small
Date: 17 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2020
Action Date: 04 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-04
Documents
Change person director company with change date
Date: 10 Jun 2020
Action Date: 04 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-04
Officer name: Mr Richard Guy Ellis
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Dec 2019
Action Date: 08 Dec 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-12-08
Charge number: 007623060019
Documents
Mortgage satisfy charge full
Date: 09 Dec 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 09 Dec 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 14
Documents
Mortgage satisfy charge full
Date: 09 Dec 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 13
Documents
Mortgage satisfy charge full
Date: 09 Dec 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 17
Documents
Mortgage satisfy charge full
Date: 09 Dec 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 18
Documents
Mortgage satisfy charge full
Date: 09 Dec 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 06 Sep 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Notification of a person with significant control
Date: 05 Sep 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-01-01
Psc name: Brenda Ann Repetto
Documents
Notification of a person with significant control
Date: 05 Sep 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-01-01
Psc name: Franco Mario Repetto
Documents
Accounts with accounts type small
Date: 23 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2018
Action Date: 04 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-04
Documents
Accounts with accounts type small
Date: 01 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type small
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 04 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-04
Documents
Mortgage satisfy charge full
Date: 26 May 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 15
Documents
Mortgage satisfy charge full
Date: 26 May 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 16
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 04 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-04
Documents
Accounts with accounts type full
Date: 19 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 04 Nov 2015
Action Date: 17 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Guy Ellis
Appointment date: 2015-08-17
Documents
Accounts with accounts type small
Date: 04 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2015
Action Date: 04 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-04
Documents
Termination director company with name termination date
Date: 02 Oct 2015
Action Date: 15 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-15
Officer name: Andrew Clemmet
Documents
Termination director company with name termination date
Date: 08 Dec 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Muston
Termination date: 2014-08-01
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2014
Action Date: 04 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-04
Documents
Accounts with accounts type small
Date: 15 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type full
Date: 02 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2013
Action Date: 04 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-04
Documents
Accounts amended with made up date
Date: 20 Dec 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AAMD
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2012
Action Date: 04 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-04
Documents
Accounts with accounts type small
Date: 05 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 09 Jul 2012
Action Date: 09 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-09
Officer name: Mr Michael Muston
Documents
Appoint person director company with name
Date: 20 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Clemmet
Documents
Appoint person director company with name
Date: 20 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Muston
Documents
Termination director company with name
Date: 20 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ralph Greupink
Documents
Termination director company with name
Date: 25 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alwin Haages
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2011
Action Date: 04 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-04
Documents
Accounts with accounts type small
Date: 08 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Legacy
Date: 11 Nov 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 18
Documents
Accounts with accounts type full
Date: 01 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2010
Action Date: 04 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-04
Documents
Legacy
Date: 08 Oct 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 17
Documents
Accounts with accounts type full
Date: 07 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 07 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/09; full list of members
Documents
Legacy
Date: 05 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/08; full list of members
Documents
Accounts with accounts type full
Date: 09 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 24 Jun 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
Documents
Legacy
Date: 24 Jun 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
Documents
Accounts with accounts type full
Date: 18 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/07; full list of members
Documents
Legacy
Date: 19 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Miscellaneous
Date: 12 Mar 2007
Category: Miscellaneous
Type: MISC
Description: Sect 394
Documents
Accounts with accounts type full
Date: 11 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 29 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/06; full list of members
Documents
Accounts with accounts type full
Date: 07 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 06 Oct 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Legacy
Date: 04 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/05; full list of members
Documents
Legacy
Date: 07 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/04; full list of members
Documents
Accounts with accounts type full
Date: 02 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 09 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/03; full list of members
Documents
Accounts with accounts type full
Date: 28 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 25 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/02; full list of members
Documents
Accounts with accounts type full
Date: 24 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type full
Date: 04 Apr 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 22 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/01; full list of members
Documents
Legacy
Date: 08 Oct 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/00
Documents
Legacy
Date: 11 Apr 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Apr 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Mar 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Feb 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 23 Feb 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 14 Feb 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jan 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/00; full list of members
Documents
Legacy
Date: 30 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Oct 2000
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/99
Documents
Legacy
Date: 25 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 29 Aug 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Miscellaneous
Date: 25 Aug 2000
Category: Miscellaneous
Type: MISC
Description: Articles of association
Documents
Legacy
Date: 24 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 22 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 09 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/99; full list of members
Documents
Some Companies
9 THE CRESCENT,PLYMOUTH,PL1 3AB
Number: | 08982589 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1-3 YORK ROW,WISBECH,PE13 1EA
Number: | OC353893 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
16 MOUNT CHARLES,BELFAST,BT7 1NZ
Number: | NI642662 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARRIS AND GRAVES SCAFFOLDING LIMITED
UNIT 28 BAMFURLONG INDUSTRIAL PARK,CHELTENHAM,GL51 6SX
Number: | 04385977 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUB-SAHARA DEVELOPMENTS LIMITED
71 MINSTER WAY,HORNCHURCH,RM11 3TD
Number: | 11114502 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 CEMETERY HILL,HEMEL HEMPSTEAD,HP1 1JF
Number: | 06926970 |
Status: | ACTIVE |
Category: | Private Limited Company |