MORFIND 2027 LIMITED

7 Brown Lane West, Leeds, LS12 6EH, England
StatusACTIVE
Company No.04234693
CategoryPrivate Limited Company
Incorporated14 Jun 2001
Age23 years, 4 days
JurisdictionEngland Wales

SUMMARY

MORFIND 2027 LIMITED is an active private limited company with number 04234693. It was incorporated 23 years, 4 days ago, on 14 June 2001. 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

Termination date: 2024-06-01

Officer name: David Stuart Hurcomb

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Address

Type: AD01

Old address: 7 Brown Lane West Leeds LS12 6EH England

Change date: 2022-11-30

New address: 7 Brown Lane West Leeds LS12 6EH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Address

Type: AD01

Old address: Denton Hall Denton Ilkley LS29 0HH England

New address: 7 Brown Lane West Leeds LS12 6EH

Change date: 2022-11-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 22 Apr 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Confirmation statement with updates

Date: 30 May 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2019

Action Date: 13 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-13

Capital : 7,602,391 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination secretary company

Date: 03 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Rachel Clare Salmon

Appointment date: 2018-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-30

Officer name: Lisa Michelle Mcdonell

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

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

View document PDF

Resolution

Date: 17 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 17 Apr 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 042346930003

Documents

View document PDF

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

View document PDF

Appoint person secretary company with name date

Date: 06 Apr 2018

Action Date: 30 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-03-30

Officer name: Mrs Lisa Michelle Mcdonell

Documents

View document PDF

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

View document PDF

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: Mark Perkins

Documents

View document PDF

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: Andrew Olaf Fischer

Documents

View document PDF

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: Ian Fisher

Documents

View document PDF

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

View document PDF

Appoint person director company with name date

Date: 05 Apr 2018

Action Date: 30 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Stuart Hurcomb

Appointment date: 2018-03-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type full

Date: 11 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Address

Type: AD01

Old address: Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF

Change date: 2017-04-07

New address: C/O Rubicon 8-12 York Gate London NW1 4QG

Documents

View document PDF

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

View document PDF

Termination secretary company with name termination date

Date: 19 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Christopher Humphreys

Termination date: 2016-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-06

Officer name: David Christopher Humphreys

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-06

Officer name: David Lee Cruddace

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

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

View document PDF

Resolution

Date: 03 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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: 042346930003

Charge creation date: 2016-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Charles Richardson

Appointment date: 2016-01-15

Documents

View document PDF

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

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2014

Action Date: 03 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-03

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 02 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Christopher Humphreys

Documents

View document PDF

Termination director company with name

Date: 02 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Owens

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 03 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-03

Documents

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 21 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Christopher Humphreys

Documents

View document PDF

Termination secretary company with name

Date: 21 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Liam O'sullivan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2012

Action Date: 03 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-03

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2012

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-01

Officer name: Mr David William Owens

Documents

View document PDF

Termination secretary company with name

Date: 08 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lee Johnstone

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Liam O'sullivan

Documents

View document PDF

Appoint person director company with name

Date: 08 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Lee Cruddace

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Aug 2011

Action Date: 16 Aug 2011

Category: Address

Type: AD01

Old address: Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA

Change date: 2011-08-16

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2011

Action Date: 10 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David William Owens

Change date: 2011-08-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2011

Action Date: 03 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-03

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David William Owens

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Lightowlers

Documents

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 09 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Lee Johnstone

Documents

View document PDF

Termination secretary company with name

Date: 09 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julia Morton

Documents

View document PDF

Termination secretary company with name

Date: 09 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lee Johnstone

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2010

Action Date: 03 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-03

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Pugh

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Oliver James Lightowlers

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Lee Johnstone

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Rigby

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2010

Action Date: 01 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-01

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Officers

Type: 288a

Description: Secretary appointed julia alison morton

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary lee johnstone

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2008

Action Date: 29 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-29

Documents

View document PDF


Some Companies

A HAMILTON CONSTRUCTION LIMITED

OWL COTTAGE BROOM WAY,WEYBRIDGE,KT13 9TG

Number:07497888
Status:ACTIVE
Category:Private Limited Company

CENTRALPOINT BUILDING SUPPLIES LTD

54-56 ORMSKIRK STREET,ST. HELENS,WA10 2TF

Number:07103493
Status:ACTIVE
Category:Private Limited Company

GOLDFINCH SOFTWARE LIMITED

45 ASHPOLE FURLONG,MILTON KEYNES,MK5 8ED

Number:07369884
Status:ACTIVE
Category:Private Limited Company

INDUSTRIAL TEMPS 633 LIMITED

26-28 BEDFORD ROW,LONDON,WC1R 4HE

Number:10843367
Status:LIQUIDATION
Category:Private Limited Company

LOBSTER SOUND TRACKS LIMITED

BASEPOINT CENTRE,IPSWICH,IP3 9BF

Number:07627606
Status:ACTIVE
Category:Private Limited Company

MASSPRO LIMITED

34A MUSTERS ROAD,NOTTINGHAM,NG2 7PL

Number:06579623
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