MACLEAN ENVIRONMENTAL LIMITED
Status | ACTIVE |
Company No. | 05370829 |
Category | Private Limited Company |
Incorporated | 21 Feb 2005 |
Age | 19 years, 3 months, 11 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 05 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 03 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Tina Anne Maclean
Documents
Termination director company with name
Date: 03 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Maclean
Documents
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
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
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
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
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
Appoint person director company with name
Date: 16 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon Alistair Maclean
Documents
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
Move registers to sail company
Date: 02 Mar 2011
Category: Address
Type: AD03
Documents
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
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
Appoint corporate secretary company with name
Date: 21 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Mountseal Uk Ltd
Documents
Termination secretary company with name
Date: 21 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dennis Maclean
Documents
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
Termination director company with name
Date: 24 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Maclean
Documents
Termination director company with name
Date: 24 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leanne Maclean
Documents
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
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
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
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
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
Legacy
Date: 13 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/09; full list of members
Documents
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
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
Legacy
Date: 06 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/08; full list of members
Documents
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
Legacy
Date: 02 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/07; full list of members
Documents
Legacy
Date: 22 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 14 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/06; full list of members
Documents
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
Resolution
Date: 10 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Mar 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/06 to 31/03/06
Documents
Some Companies
16 AYLMER PARADE,LONDON,N2 0PE
Number: | 11720014 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
FIRST FLOOR FLAT,UPPER HOLLOWAY,N19 4NB
Number: | 08731744 |
Status: | ACTIVE |
Category: | Private Limited Company |