MORFIND 2026 LIMITED
Status | ACTIVE |
Company No. | 03108774 |
Category | Private Limited Company |
Incorporated | 02 Oct 1995 |
Age | 28 years, 8 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
MORFIND 2026 LIMITED is an active private limited company with number 03108774. It was incorporated 28 years, 8 months, 6 days ago, on 02 October 1995. The company address is 7 Brown Lane West, Leeds, LS12 6EH, England.
Company Fillings
Termination director company with name termination date
Date: 07 Jun 2024
Action Date: 01 Jun 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Stuart Hurcomb
Termination date: 2024-06-01
Documents
Appoint person director company with name date
Date: 07 Jun 2024
Action Date: 01 Jun 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rachel Clare Salmon
Appointment date: 2024-06-01
Documents
Termination secretary company with name termination date
Date: 07 Jun 2024
Action Date: 01 Jun 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-06-01
Officer name: Rachel Clare Salmon
Documents
Appoint person secretary company with name date
Date: 07 Jun 2024
Action Date: 01 Jun 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Rosemary Fay Bruce
Appointment date: 2024-06-01
Documents
Accounts with accounts type dormant
Date: 06 Oct 2023
Action Date: 03 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-03
Documents
Change person director company with change date
Date: 19 Sep 2023
Action Date: 08 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-08
Officer name: Mr Jonathan Stockton
Documents
Confirmation statement with no updates
Date: 07 Aug 2023
Action Date: 29 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-29
Documents
Change sail address company with old address new address
Date: 07 Aug 2023
Category: Address
Type: AD02
New address: 7 Brown Lane West Leeds LS12 6EH
Old address: 8-12 York Gate London NW1 4QG England
Documents
Change to a person with significant control
Date: 07 Aug 2023
Action Date: 30 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Morfind 2025 Limited
Change date: 2022-11-30
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2022
Action Date: 30 Nov 2022
Category: Address
Type: AD01
New address: 7 Brown Lane West Leeds LS12 6EH
Change date: 2022-11-30
Old address: 7 Brown Lane West Leeds LS12 6EH England
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2022
Action Date: 30 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-30
New address: 7 Brown Lane West Leeds LS12 6EH
Old address: Denton Hall Denton Ilkley LS29 0HH England
Documents
Accounts with accounts type dormant
Date: 08 Sep 2022
Action Date: 25 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-25
Documents
Confirmation statement with no updates
Date: 09 Aug 2022
Action Date: 29 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-29
Documents
Accounts with accounts type dormant
Date: 27 Oct 2021
Action Date: 26 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-26
Documents
Confirmation statement with no updates
Date: 29 Jul 2021
Action Date: 29 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-29
Documents
Accounts with accounts type dormant
Date: 09 Nov 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with updates
Date: 07 Aug 2020
Action Date: 31 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-31
Documents
Change to a person with significant control
Date: 07 Aug 2020
Action Date: 20 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-04-20
Psc name: Enserve Group Limited
Documents
Appoint person director company with name date
Date: 01 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-01
Officer name: Mr Jonathan Stockton
Documents
Termination director company with name termination date
Date: 01 Jul 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Porter
Termination date: 2020-06-30
Documents
Resolution
Date: 22 Apr 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 19 Aug 2019
Action Date: 01 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-01
Documents
Confirmation statement with updates
Date: 31 Jul 2019
Action Date: 31 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-31
Documents
Capital allotment shares
Date: 21 Feb 2019
Action Date: 13 Feb 2019
Category: Capital
Type: SH01
Date: 2019-02-13
Capital : 17,310,658 GBP
Documents
Termination director company with name termination date
Date: 07 Dec 2018
Action Date: 07 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darrell Fox
Termination date: 2018-12-07
Documents
Change account reference date company current shortened
Date: 27 Nov 2018
Action Date: 28 Feb 2019
Category: Accounts
Type: AA01
Made up date: 2019-04-30
New date: 2019-02-28
Documents
Accounts with accounts type full
Date: 29 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 10 Oct 2018
Action Date: 02 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-02
Documents
Move registers to registered office company with new address
Date: 10 Oct 2018
Category: Address
Type: AD04
New address: Denton Hall Denton Ilkley LS29 0HH
Documents
Appoint person secretary company with name date
Date: 02 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-10-01
Officer name: Mrs Rachel Clare Salmon
Documents
Termination secretary company with name termination date
Date: 02 Oct 2018
Action Date: 30 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lisa Michelle Mcdonell
Termination date: 2018-09-30
Documents
Change to a person with significant control
Date: 30 Apr 2018
Action Date: 30 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Enserve Group Limited
Change date: 2018-03-30
Documents
Resolution
Date: 17 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 16 Apr 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 031087740007
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2018
Action Date: 09 Apr 2018
Category: Address
Type: AD01
Old address: C/O Rubicon 8-12 York Gate London NW1 4QG England
Change date: 2018-04-09
New address: Denton Hall Denton Ilkley LS29 0HH
Documents
Appoint person secretary company with name date
Date: 05 Apr 2018
Action Date: 30 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Lisa Michelle Mcdonell
Appointment date: 2018-03-30
Documents
Termination director company with name termination date
Date: 05 Apr 2018
Action Date: 30 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Perkins
Termination date: 2018-03-30
Documents
Termination director company with name termination date
Date: 05 Apr 2018
Action Date: 30 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-30
Officer name: Jonathan Charles Richardson
Documents
Termination director company with name termination date
Date: 05 Apr 2018
Action Date: 30 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Fisher
Termination date: 2018-03-30
Documents
Termination director company with name termination date
Date: 05 Apr 2018
Action Date: 30 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Olaf Fischer
Termination date: 2018-03-30
Documents
Termination secretary company with name termination date
Date: 05 Apr 2018
Action Date: 30 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Darrell Fox
Termination date: 2018-03-30
Documents
Appoint person director company with name date
Date: 05 Apr 2018
Action Date: 30 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-30
Officer name: Mr David Stuart Hurcomb
Documents
Appoint person director company with name date
Date: 05 Apr 2018
Action Date: 30 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-30
Officer name: Mr Michael Porter
Documents
Accounts with accounts type full
Date: 10 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 02 Oct 2017
Action Date: 02 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-02
Documents
Change sail address company with old address new address
Date: 02 Oct 2017
Category: Address
Type: AD02
Old address: Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF England
New address: 8-12 York Gate London NW1 4QG
Documents
Cessation of a person with significant control
Date: 15 Sep 2017
Action Date: 11 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: West Park Trading Co.214 Limited
Cessation date: 2017-09-11
Documents
Notification of a person with significant control
Date: 15 Sep 2017
Action Date: 11 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Enserve Group Limited
Notification date: 2017-09-11
Documents
Change to a person with significant control
Date: 29 Aug 2017
Action Date: 07 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-04-07
Psc name: West Park Trading Co.214 Limited
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2017
Action Date: 09 Jun 2017
Category: Address
Type: AD01
New address: C/O Rubicon 8-12 York Gate London NW1 4QG
Change date: 2017-06-09
Old address: 159 Huddersfield Road Oldham OL1 3PA England
Documents
Termination director company with name termination date
Date: 08 Jun 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-31
Officer name: Andrew John Chadwick
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2017
Action Date: 07 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-07
New address: 159 Huddersfield Road Oldham OL1 3PA
Old address: Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF
Documents
Mortgage satisfy charge full
Date: 21 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Termination director company with name termination date
Date: 15 Mar 2017
Action Date: 15 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-15
Officer name: Colin James Timothy Davis
Documents
Termination director company with name termination date
Date: 19 Dec 2016
Action Date: 06 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Christopher Humphreys
Termination date: 2016-12-06
Documents
Termination secretary company with name termination date
Date: 19 Dec 2016
Action Date: 06 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-12-06
Officer name: David Christopher Humphreys
Documents
Appoint person secretary company with name date
Date: 19 Dec 2016
Action Date: 06 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Darrell Fox
Appointment date: 2016-12-06
Documents
Termination director company with name termination date
Date: 19 Dec 2016
Action Date: 06 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Lee Cruddace
Termination date: 2016-12-06
Documents
Appoint person director company with name date
Date: 19 Dec 2016
Action Date: 06 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-06
Officer name: Mr Darrell Fox
Documents
Appoint person director company with name date
Date: 19 Dec 2016
Action Date: 06 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-06
Officer name: Mr Mark Perkins
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 02 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-02
Documents
Accounts with accounts type full
Date: 27 Sep 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Accounts with accounts type full
Date: 04 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Resolution
Date: 03 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Jan 2016
Action Date: 15 Jan 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 031087740007
Charge creation date: 2016-01-15
Documents
Appoint person director company with name date
Date: 19 Jan 2016
Action Date: 15 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-15
Officer name: Mr Jonathan Charles Richardson
Documents
Appoint person director company with name date
Date: 19 Jan 2016
Action Date: 15 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-15
Officer name: Mr Ian Fisher
Documents
Appoint person director company with name date
Date: 19 Jan 2016
Action Date: 15 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-15
Officer name: Mr Andrew Olaf Fischer
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 02 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-02
Documents
Accounts with accounts type full
Date: 21 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2014
Action Date: 02 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-02
Documents
Change sail address company with old address new address
Date: 14 Nov 2014
Category: Address
Type: AD02
Old address: Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE England
New address: Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF
Documents
Appoint person director company with name
Date: 29 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin James Timothy Davis
Documents
Accounts with accounts type full
Date: 27 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change registered office address company with date old address
Date: 02 Dec 2013
Action Date: 02 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-02
Old address: Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom
Documents
Appoint person director company with name
Date: 02 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Christopher Humphreys
Documents
Termination director company with name
Date: 02 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Owens
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2013
Action Date: 02 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-02
Documents
Change sail address company with old address
Date: 10 Oct 2013
Category: Address
Type: AD02
Old address: Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA United Kingdom
Documents
Change person director company with change date
Date: 19 Feb 2013
Action Date: 19 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-19
Officer name: Mr Andrew John Chadwick
Documents
Accounts with accounts type full
Date: 05 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Appoint person secretary company with name
Date: 21 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Christopher Humphreys
Documents
Termination secretary company with name
Date: 21 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Liam O'sullivan
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2012
Action Date: 02 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-02
Documents
Termination director company with name
Date: 12 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Leach
Documents
Appoint person secretary company with name
Date: 01 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Liam O'sullivan
Documents
Termination secretary company with name
Date: 01 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lee Johnstone
Documents
Accounts with accounts type full
Date: 02 Dec 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Appoint person director company with name
Date: 03 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Lee Cruddace
Documents
Appoint person director company with name
Date: 28 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David William Owens
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2011
Action Date: 02 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-02
Documents
Change person secretary company with change date
Date: 13 Oct 2011
Action Date: 13 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Lee Johnstone
Change date: 2011-10-13
Documents
Change registered office address company with date old address
Date: 16 Aug 2011
Action Date: 16 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-16
Old address: Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA
Documents
Accounts with accounts type full
Date: 31 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Legacy
Date: 27 Jan 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Termination director company with name
Date: 21 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David William Owens
Documents
Appoint person director company with name
Date: 21 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David William Owens
Documents
Termination director company with name
Date: 21 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Catchpole
Documents
Appoint person secretary company with name
Date: 18 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Lee Johnstone
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2010
Action Date: 02 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-02
Documents
Some Companies
ACCESSORIES COMPONENTS AND EQUIPMENT LIMITED
UNIT 65C,WORCESTER,WR3 8TJ
Number: | 04931293 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 EDWARD STREET,FERNDALE,CF43 4EA
Number: | 10293876 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE
Number: | 07465420 |
Status: | ACTIVE |
Category: | Private Limited Company |
O'BRIEN BESPOKE BUILDING SERVICES LTD
18 SPENCER ROAD,CATERHAM,CR3 5LA
Number: | 10552974 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALL FARM,BURY ST EDMUNDS,IP31 1SL
Number: | 01070555 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 SEER MEAD,BEACONSFIELD,HP9 2QL
Number: | 07479462 |
Status: | ACTIVE |
Category: | Private Limited Company |