MOULAND MANN LIMITED

29 Lincoln's Inn Fields, London, WC2A 3EG, England
StatusACTIVE
Company No.03083325
CategoryPrivate Limited Company
Incorporated24 Jul 1995
Age28 years, 9 months, 22 days
JurisdictionEngland Wales

SUMMARY

MOULAND MANN LIMITED is an active private limited company with number 03083325. It was incorporated 28 years, 9 months, 22 days ago, on 24 July 1995. The company address is 29 Lincoln's Inn Fields, London, WC2A 3EG, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-30

Officer name: Jason Luke Mann

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2022

Action Date: 30 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Montague Parsons Limited

Cessation date: 2022-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Address

Type: AD01

New address: 29 Lincoln's Inn Fields London WC2A 3EG

Old address: 31 Southampton Row London WC1B 5HJ England

Change date: 2019-11-26

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2019

Action Date: 21 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2018

Action Date: 21 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-02

New address: 31 Southampton Row London WC1B 5HJ

Old address: Sicilian House 7 Sicilian Avenue London WC1A 2QH

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2016

Action Date: 21 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2014

Action Date: 24 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2013

Action Date: 24 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-24

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2013

Action Date: 20 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-20

Officer name: Jane Glassberg

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 24 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-24

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawrence Bloom

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawrence Bloom

Documents

View document PDF

Certificate change of name company

Date: 17 May 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mouland bloom LIMITED\certificate issued on 17/05/12

Documents

View document PDF

Change of name notice

Date: 17 May 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Mann

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2011

Action Date: 24 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2010

Action Date: 24 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-24

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jane Glassberg

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian James Mouland

Change date: 2009-11-01

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2010

Action Date: 25 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-25

Officer name: Lawrence Bloom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Dec 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2009

Action Date: 24 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-24

Documents

View document PDF

Gazette notice compulsary

Date: 17 Nov 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 26/11/2008 from sicilian house 7 sicilian avenue london WC1A 2QH

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed jane glassberg

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed lawrence bloom

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 23/10/2008 from 5TH floor 71 kingsway london WC2B 6ST

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary rebecca loader

Documents

View document PDF

Certificate change of name company

Date: 11 Sep 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed md-legal LIMITED\certificate issued on 11/09/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Certificate change of name company

Date: 19 Dec 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ej mergers LIMITED\certificate issued on 19/12/06

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/04; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2004

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 20 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 13 Sep 2002

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 09 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2001

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Certificate change of name company

Date: 31 Oct 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed eagan janion mergers LIMITED\certificate issued on 01/11/00

Documents

View document PDF

Legacy

Date: 10 Aug 2000

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/00; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 1999

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 04 Nov 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Aug 1999

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 1998

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 08 Oct 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Aug 1998

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/98; full list of members

Documents

View document PDF

Legacy

Date: 19 May 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 1998

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 06 Oct 1997

Category: Address

Type: 287

Description: Registered office changed on 06/10/97 from: 44/45 chancery lane london WC2A 1JB

Documents

View document PDF

Legacy

Date: 16 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/97; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Aug 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 1997

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Resolution

Date: 19 Aug 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Mar 1997

Category: Capital

Type: 88(2)R

Description: Ad 02/01/97--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 05 Mar 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Mar 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 21 Oct 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed linkfind LIMITED\certificate issued on 22/10/96

Documents

View document PDF

Legacy

Date: 06 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/96; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jan 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Jan 1996

Category: Address

Type: 287

Description: Registered office changed on 23/01/96 from: 2ND floor 123-125 city road london EC1V 1JB

Documents

View document PDF


Some Companies

ALSTON BUSINESS CATERING SERVICES LIMITED

MOTTSCROFT 5 BEVERLEY GARDENS,BERKSHIRE,RG10 8ED

Number:04222000
Status:ACTIVE
Category:Private Limited Company

CONSOLEMODS LTD

1 PRITCHARD STREET,BURNLEY,BB11 4JY

Number:10631327
Status:ACTIVE
Category:Private Limited Company

D J BRUNELL BRICKWORK LIMITED

36 TAMWORTH ROAD,SUTTON COLDFIELD,B75 6DG

Number:09140815
Status:ACTIVE
Category:Private Limited Company
Number:FC026287
Status:ACTIVE
Category:Other company type

HEALTH AFG LIMITED

695 HIGH ROAD,LONDON,N12 0BT

Number:09519753
Status:ACTIVE
Category:Private Limited Company

MARCEL CARS LTD

96, APARTMENT 1 KESTREL LANE,LEICESTER,LE5 1BH

Number:11938349
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source