M L CORPORATION LIMITED
Status | ACTIVE |
Company No. | 06039558 |
Category | Private Limited Company |
Incorporated | 02 Jan 2007 |
Age | 17 years, 5 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
M L CORPORATION LIMITED is an active private limited company with number 06039558. It was incorporated 17 years, 5 months, 6 days ago, on 02 January 2007. The company address is Elsley Court Elsley Court, London, W1W 8BE, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 02 Apr 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2023
Action Date: 25 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-25
Documents
Accounts with accounts type dormant
Date: 16 Feb 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2022
Action Date: 25 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-25
Documents
Appoint person director company with name date
Date: 02 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Barry Rosenberg
Appointment date: 2022-09-01
Documents
Accounts with accounts type dormant
Date: 05 Jul 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2021
Action Date: 08 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-08
Documents
Change person director company with change date
Date: 14 Jul 2021
Action Date: 13 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Montague Leigh
Change date: 2021-07-13
Documents
Accounts with accounts type dormant
Date: 22 Apr 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Termination secretary company with name termination date
Date: 20 Apr 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: New Bond Street Registrars Limited
Termination date: 2020-12-31
Documents
Appoint corporate secretary company with name date
Date: 20 Apr 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2021-01-01
Officer name: Srlv Llp
Documents
Confirmation statement with no updates
Date: 03 Dec 2020
Action Date: 03 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-03
Documents
Accounts with accounts type dormant
Date: 27 Aug 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2019
Action Date: 09 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-09
Documents
Change corporate secretary company with change date
Date: 15 Jul 2019
Action Date: 19 Jun 2019
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: New Bond Street Registrars Limited
Change date: 2019-06-19
Documents
Accounts with accounts type dormant
Date: 12 Jul 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2019
Action Date: 19 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-19
New address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE
Old address: 5th Floor 89 New Bond Street London W1S 1DA
Documents
Change to a person with significant control
Date: 13 Mar 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Montague Leigh
Documents
Confirmation statement with no updates
Date: 11 Jan 2019
Action Date: 02 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-02
Documents
Accounts with accounts type dormant
Date: 15 Jun 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 02 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-02
Documents
Accounts with accounts type dormant
Date: 25 Jul 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 02 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-02
Documents
Accounts with accounts type dormant
Date: 07 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Appoint corporate secretary company with name date
Date: 28 Oct 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: New Bond Street Registrars Limited
Appointment date: 2016-03-31
Documents
Termination secretary company with name termination date
Date: 28 Oct 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-03-31
Officer name: Bond Street Registrars Limited
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2016
Action Date: 02 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-02
Documents
Accounts with accounts type dormant
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2015
Action Date: 02 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-02
Documents
Accounts with accounts type dormant
Date: 27 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 02 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-02
Documents
Accounts with accounts type dormant
Date: 11 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Termination secretary company with name
Date: 06 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Portland Registrars Limited
Documents
Appoint corporate secretary company with name
Date: 06 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Bond Street Registrars Limited
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2013
Action Date: 02 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-02
Documents
Accounts with accounts type dormant
Date: 04 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2012
Action Date: 02 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-02
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Change person director company with change date
Date: 01 Mar 2011
Action Date: 12 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Montague Leigh
Change date: 2011-02-12
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2011
Action Date: 02 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-02
Documents
Change corporate secretary company with change date
Date: 17 Jan 2011
Action Date: 02 Jan 2011
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Portland Registrars Limited
Change date: 2011-01-02
Documents
Change registered office address company with date old address
Date: 17 Jan 2011
Action Date: 17 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-17
Old address: 89 New Bond Street London W1S 1DA England
Documents
Accounts with accounts type dormant
Date: 18 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Change corporate secretary company with change date
Date: 04 Aug 2010
Action Date: 11 Jun 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-06-11
Officer name: Portland Registrars Limited
Documents
Change corporate secretary company with change date
Date: 04 Aug 2010
Action Date: 11 Jun 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Portland Registrars Limited
Change date: 2010-06-11
Documents
Change registered office address company with date old address
Date: 02 Jun 2010
Action Date: 02 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-02
Old address: 1 Conduit Street London W1S 2XA
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2010
Action Date: 02 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-02
Documents
Change corporate secretary company with change date
Date: 02 Feb 2010
Action Date: 02 Feb 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Portland Registrars Limited
Change date: 2010-02-02
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 02 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-02
Officer name: Montague Leigh
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 28 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2009
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 04 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/08; full list of members
Documents
Legacy
Date: 16 Jun 2007
Category: Capital
Type: 88(2)R
Description: Ad 29/03/07--------- £ si 999@1=999 £ ic 1/1000
Documents
Resolution
Date: 27 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
COLLEGE HOUSE,RUISLIP,HA4 7AE
Number: | 01427335 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 CLUNY CRESCENT,SWANAGE,BH19 2BT
Number: | 11687883 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
18 FREDERICK STREET,LEICESTERSHIRE,LE11 3BJ
Number: | 02784549 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09975240 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOP FLOOR,LONDON,W11 2AD
Number: | 11717102 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WHARFE MEWS,WETHERBY,LS22 6LX
Number: | 10220694 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |