MORFIND 2028 LIMITED

7 Brown Lane West, Leeds, LS12 6EH, England
StatusACTIVE
Company No.06458284
CategoryPrivate Limited Company
Incorporated20 Dec 2007
Age16 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

MORFIND 2028 LIMITED is an active private limited company with number 06458284. It was incorporated 16 years, 5 months, 12 days ago, on 20 December 2007. The company address is 7 Brown Lane West, Leeds, LS12 6EH, England.



Company Fillings

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

Officer name: Mr Jonathan Stockton

Change date: 2023-09-08

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

Change date: 2022-11-30

New address: 7 Brown Lane West Leeds LS12 6EH

Old address: Denton Hall Denton Ilkley LS29 0HH England

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

Termination date: 2020-06-30

Officer name: Michael Porter

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

Notification of a person with significant control

Date: 21 Feb 2019

Action Date: 13 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-02-13

Psc name: Enserve Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2019

Action Date: 13 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-13

Psc name: The Freedom Group of Companies Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

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

Termination date: 2018-12-07

Officer name: Darrell Fox

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Nov 2018

Action Date: 28 Feb 2019

Category: Accounts

Type: AA01

New date: 2019-02-28

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

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

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: The Freedom Group of Companies 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

Change registered office address company with date old address new address

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Address

Type: AD01

New address: Denton Hall Denton Ilkley LS29 0HH

Change date: 2018-04-09

Old address: Freedom House 3 Red Hall Avenue Wakefield WF1 2UL England

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 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: Mark Perkins

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

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

Appointment date: 2018-03-30

Officer name: Mr Michael Porter

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2017

Action Date: 07 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: The Freedom Group of Companies Limited

Change date: 2017-04-07

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: Freedom House 3 Red Hall Avenue Wakefield WF1 2UL

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

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

Officer name: David Christopher Humphreys

Termination date: 2016-12-06

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

Appointment date: 2016-12-06

Officer name: Mr Darrell Fox

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

Officer name: David Lee Cruddace

Termination 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

Termination date: 2016-12-06

Officer name: David Christopher Humphreys

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

Officer name: Mr Mark Perkins

Appointment date: 2016-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 20 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-20

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Dec 2013

Action Date: 03 Dec 2013

Category: Address

Type: AD01

Old address: Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom

Change date: 2013-12-03

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

Accounts with accounts type dormant

Date: 05 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2013

Action Date: 20 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-20

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

Accounts with accounts type dormant

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: 13 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lee Johnstone

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Liam O'sullivan

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Lee Cruddace

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 20 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-20

Documents

View document PDF

Termination director company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Jupp

Documents

View document PDF

Termination director company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Booth

Documents

View document PDF

Termination director company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mandy Atkinson

Documents

View document PDF

Termination director company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Bullock

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark William Bullock

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David William Owens

Documents

View document PDF

Resolution

Date: 18 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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

Change date: 2011-08-16

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

Documents

View document PDF

Legacy

Date: 06 May 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2011

Action Date: 20 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-20

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

Termination director company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Parry

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Merrick

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Catchpole

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Hayes

Documents

View document PDF

Resolution

Date: 16 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 16 Sep 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name

Date: 10 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wayne Jonathan Hayes

Documents

View document PDF

Appoint person director company with name

Date: 10 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Phillip Catchpole

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2010

Action Date: 20 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-20

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2010

Action Date: 20 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-20

Officer name: Mr Robert Merrick

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2010

Action Date: 20 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Parry

Change date: 2009-12-20

Documents

View document PDF

Accounts with accounts type group

Date: 27 Nov 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Nov 2009

Action Date: 30 Apr 2010

Category: Accounts

Type: AA01

New date: 2010-04-30

Made up date: 2010-06-30

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mandy elizabeth atkinson

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed lee johnstone

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed richard anthony jupp

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed robert booth

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary robert merrick

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 12/08/2009 from delta house, 10TH avenue zone 3 deeside industrial park CH5 2UA

Documents

View document PDF

Accounts with accounts type medium

Date: 04 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/08 to 30/06/08

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Capital

Type: 88(2)R

Description: Ad 16/01/08--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF


Some Companies

EN KASSIANIDIS LTD

6 EDWARD STREET,BIRMINGHAM,B1 2RX

Number:08035949
Status:ACTIVE
Category:Private Limited Company

PRETTYHAIR LTD

C/O COMPASS POINT DIGITAL LIMITED CAPITAL HOUSE,LONDON,SE6 4AS

Number:11827238
Status:ACTIVE
Category:Private Limited Company

PRO LANDSCAPES MDX LTD

SUITE 1, UNIT A1 TECTONIC PLACE,MAIDENHEAD,SL6 2YE

Number:09207539
Status:ACTIVE
Category:Private Limited Company

PWM HEALTH AND SAFETY SERVICES LTD

3 FEARN CLOSE,GRIMSBY,DN36 4WJ

Number:11240276
Status:ACTIVE
Category:Private Limited Company

PYSGOD HARI-HAUL CYF

PENDREF,PWLLHELI,LL53 8BG

Number:07414237
Status:ACTIVE
Category:Private Limited Company

THE CLATTER CLUB LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11674350
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