MACLEAN ENVIRONMENTAL LIMITED

8 Beeby Road 8 Beeby Road, Leicester, LE7 9SG, England
StatusACTIVE
Company No.05370829
CategoryPrivate Limited Company
Incorporated21 Feb 2005
Age19 years, 3 months, 11 days
JurisdictionEngland Wales

SUMMARY

MACLEAN ENVIRONMENTAL LIMITED is an active private limited company with number 05370829. It was incorporated 19 years, 3 months, 11 days ago, on 21 February 2005. The company address is 8 Beeby Road 8 Beeby Road, Leicester, LE7 9SG, England.



Company Fillings

Accounts with accounts type micro entity

Date: 06 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2022

Action Date: 11 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 14 Sep 2021

Category: Address

Type: AD04

New address: 8 Beeby Road Scraptoft Leicester LE7 9SG

Documents

View document PDF

Move registers to registered office company with new address

Date: 14 Sep 2021

Category: Address

Type: AD04

New address: 8 Beeby Road Scraptoft Leicester LE7 9SG

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 11 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-11

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 12 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AAMD

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Address

Type: AD01

New address: 8 Beeby Road Scraptoft Leicester LE7 9SG

Change date: 2020-09-30

Old address: 1317 Melton Road Syston Leicester LE7 2EN England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dennis Andrew Maclean

Termination date: 2020-09-11

Documents

View document PDF

Notification of a person with significant control

Date: 22 May 2020

Action Date: 19 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-19

Psc name: Anthony Brown

Documents

View document PDF

Cessation of a person with significant control

Date: 22 May 2020

Action Date: 19 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-19

Psc name: Dennis Andrew Maclean

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Brown

Appointment date: 2020-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2020

Action Date: 19 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-19

Officer name: Anthony Brown

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2020

Action Date: 19 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-19

Officer name: Mr Dennis Andrew Maclean

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2020

Action Date: 19 May 2020

Category: Address

Type: AD01

New address: 1317 Melton Road Syston Leicester LE7 2EN

Old address: Little Brook Meadow Beeby Road Scraptoft Leicester LE7 9SJ England

Change date: 2020-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dennis Andrew Maclean

Termination date: 2020-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-27

Officer name: Mrs Julie Deacon'brown

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Brown

Appointment date: 2020-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-27

Officer name: Tina Anne Maclean

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2019

Action Date: 06 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-06

Officer name: Graham Cox

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 26 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2016

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Cox

Appointment date: 2015-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 26 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mountseal Uk Ltd

Termination date: 2016-04-26

Documents

View document PDF

Change sail address company with old address new address

Date: 26 Apr 2016

Category: Address

Type: AD02

New address: Little Brook Meadow Beeby Road Scraptoft Leicester LE7 9SJ

Old address: 63 Fosse Way Syston Leicestershire LE7 1NF England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2015

Action Date: 17 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-17

Old address: 63 Fosse Way Syston Leicestershire LE7 1NF

New address: Little Brook Meadow Beeby Road Scraptoft Leicester LE7 9SJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 21 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 21 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tina Anne Maclean

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Maclean

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2013

Action Date: 21 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2012

Action Date: 21 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-21

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Mar 2012

Action Date: 21 Mar 2012

Category: Address

Type: AD01

Old address: Little Brook Meadow Beeby Road Scraptoft Leicestershire LE7 9SJ England

Change date: 2012-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Alistair Maclean

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2011

Action Date: 21 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-21

Documents

View document PDF

Move registers to sail company

Date: 02 Mar 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 02 Mar 2011

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Mar 2011

Action Date: 02 Mar 2011

Category: Address

Type: AD01

Old address: Little Brook Meadow Beeby Road Scraptoft Leicester Leicestershire LE7 9SJ United Kingdom

Change date: 2011-03-02

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2011

Action Date: 21 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-21

Officer name: Dennis Andrew Maclean

Documents

View document PDF

Appoint corporate secretary company with name

Date: 21 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Mountseal Uk Ltd

Documents

View document PDF

Termination secretary company with name

Date: 21 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dennis Maclean

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Maclean

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leanne Maclean

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2010

Action Date: 21 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-21

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Apr 2010

Action Date: 07 Apr 2010

Category: Address

Type: AD01

Old address: Littlebrook Meadow Beeby Road Scaptoft Leicester Leicestershire LE7 9SJ United Kingdom

Change date: 2010-04-07

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Mar 2010

Action Date: 02 Mar 2010

Category: Address

Type: AD01

Old address: 55 Main Street Humberstone Leicester LE5 1AE

Change date: 2010-03-02

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Leanne Maclean

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 01/04/08\gbp si 19@1=19\gbp ic 100/119\

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 10/03/05 from: 70 london road leicester LE2 0QD

Documents

View document PDF

Resolution

Date: 10 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/06 to 31/03/06

Documents

View document PDF

Incorporation company

Date: 21 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JOSEPHINES FLOWERS LTD

16 AYLMER PARADE,LONDON,N2 0PE

Number:11720014
Status:ACTIVE
Category:Private Limited Company

MAG OPTICS LTD

11 REGENTS PLAZA APARTMENTS,LONDON,NW6 5HU

Number:08384194
Status:ACTIVE
Category:Private Limited Company

MCNICHOLAS COMMUNICATIONS LIMITED

1 MORE LONDON PLACE,LONDON,SE1 2AF

Number:00681041
Status:LIQUIDATION
Category:Private Limited Company

POWERWORKS UK ELECTRICAL SERVICES LIMITED

WELLINGTON HOUSE,LONDON COLNEY,AL2 1HA

Number:08126390
Status:ACTIVE
Category:Private Limited Company

SILVERDALE BOARDING KENNELS LIMITED

BEDFONT ROAD,FELTHAM,TW14 8EE

Number:06612046
Status:ACTIVE
Category:Private Limited Company

SMASH & GRAB FILMS LTD

FIRST FLOOR FLAT,UPPER HOLLOWAY,N19 4NB

Number:08731744
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