MCLEAN STERLING (UK) LIMITED
Status | ACTIVE |
Company No. | 04457535 |
Category | Private Limited Company |
Incorporated | 10 Jun 2002 |
Age | 21 years, 11 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
MCLEAN STERLING (UK) LIMITED is an active private limited company with number 04457535. It was incorporated 21 years, 11 months, 21 days ago, on 10 June 2002. The company address is 86-90 Paul Street 86-90 Paul Street, London, EC2A 4NE, England.
Company Fillings
Accounts with accounts type micro entity
Date: 26 Apr 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 16 Jul 2023
Action Date: 10 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-10
Documents
Gazette filings brought up to date
Date: 20 Jun 2023
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2023
Action Date: 18 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-18
New address: 86-90 Paul Street 3rd Floor London EC2A 4NE
Old address: 86-90 Paul Street London EC2A 4NE England
Documents
Change person director company with change date
Date: 18 Jun 2023
Action Date: 18 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-18
Officer name: Mr Paul David Heywood
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2023
Action Date: 18 Jun 2023
Category: Address
Type: AD01
Old address: 86-90 Paul Street 86-90 Paul Street 3rd Floor London EC2A 4NE England
New address: 86-90 Paul Street London EC2A 4NE
Change date: 2023-06-18
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2023
Action Date: 18 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-18
New address: 86-90 Paul Street 86-90 Paul Street 3rd Floor London EC2A 4NE
Old address: Lynton House 7-12 Tavistock Square London WC1H 9LT
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 10 Jun 2022
Action Date: 10 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-10
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 10 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-10
Documents
Change to a person with significant control
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul David Heywood
Change date: 2021-06-01
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 10 Jun 2020
Action Date: 10 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-10
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 10 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-10
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 11 Jun 2018
Action Date: 10 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-10
Documents
Change person director company with change date
Date: 22 May 2018
Action Date: 22 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul David Heywood
Change date: 2018-05-22
Documents
Termination secretary company with name termination date
Date: 10 May 2018
Action Date: 10 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Broadway Secretaries Limited
Termination date: 2018-05-10
Documents
Change to a person with significant control
Date: 28 Mar 2018
Action Date: 28 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Paul David Heywood
Change date: 2018-03-28
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2017
Action Date: 09 Oct 2017
Category: Address
Type: AD01
Old address: 50 Broadway London SW1H 0BL
New address: Lynton House 7-12 Tavistock Square London WC1H 9LT
Change date: 2017-10-09
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 10 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-10
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 10 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-10
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2015
Action Date: 10 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-10
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 10 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-10
Documents
Change person director company with change date
Date: 16 Jun 2014
Action Date: 10 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul David Heywood
Change date: 2014-06-10
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2013
Action Date: 10 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-10
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2012
Action Date: 10 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-10
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2011
Action Date: 10 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-10
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2010
Action Date: 10 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-10
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Appoint person secretary company with name
Date: 18 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Broadway Secretaries Limited
Documents
Termination secretary company with name
Date: 18 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: York Place Company Secretaries Limited
Documents
Change registered office address company with date old address
Date: 13 Nov 2009
Action Date: 13 Nov 2009
Category: Address
Type: AD01
Old address: 1St Floor 41 Chalton Street London NW1 1JD
Change date: 2009-11-13
Documents
Legacy
Date: 26 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 18 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 11 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Certificate change of name company
Date: 07 Sep 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed novantium LIMITED\certificate issued on 07/09/06
Documents
Legacy
Date: 15 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/06; full list of members
Documents
Legacy
Date: 12 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 12/06/06 from: warnford court suite 104 29 throgmorton street london EC2N 2AT
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 31 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/05; full list of members
Documents
Legacy
Date: 07 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 01/11/04 from: churchgate house, 56 oxford street, manchester greater manchester M1 6EU
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 17 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/04; no change of members
Documents
Resolution
Date: 17 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 14 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 23 Sep 2003
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/03; full list of members
Documents
Legacy
Date: 26 Jun 2002
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 26 Jun 2002
Category: Address
Type: 325
Description: Location of register of directors' interests
Documents
Legacy
Date: 18 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 18/06/02 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Legacy
Date: 17 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
88 HARROWGATE ROAD,LONDON,E9 5ED
Number: | 11841642 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERSEYSIDE MULTI-GLAZING LIMITED
C/O DSG, CHARTERED ACCOUNTANTS CASTLE CHAMBERS,LIVERPOOL,L2 9TL
Number: | 02593092 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A ZEBRA COURT WHITE MOSS VIEW,MANCHESTER,M24 1UN
Number: | 09782764 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
66 QUEEN STREET,,
Number: | SL004322 |
Status: | ACTIVE |
Category: | Limited Partnership |
73 STATION APPROACH,RUISLIP,HA4 6SD
Number: | 10109665 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAKEDA DEVELOPMENT CENTRE EUROPE LTD.
61 ALDWYCH,LONDON,WC2B 4AE
Number: | 03638034 |
Status: | ACTIVE |
Category: | Private Limited Company |