MILL LANE LAUNDRETTE LTD

Exchange Building Exchange Building, Hartlepool, TS24 7DN, England
StatusACTIVE
Company No.06948794
CategoryPrivate Limited Company
Incorporated30 Jun 2009
Age14 years, 11 months, 3 days
JurisdictionEngland Wales

SUMMARY

MILL LANE LAUNDRETTE LTD is an active private limited company with number 06948794. It was incorporated 14 years, 11 months, 3 days ago, on 30 June 2009. The company address is Exchange Building Exchange Building, Hartlepool, TS24 7DN, England.



Company Fillings

Accounts with accounts type micro entity

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2023

Action Date: 15 Aug 2023

Category: Address

Type: AD01

Old address: 8 Chilcroft Close Billingham TS22 5RN

New address: Exchange Building 66 Church Street Hartlepool TS24 7DN

Change date: 2023-08-15

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2023

Action Date: 27 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2022

Action Date: 27 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-27

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 27 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Louise Emma O'hare

Appointment date: 2018-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 27 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-27

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-28

Officer name: Mr David Anthony O'hare

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2015

Action Date: 17 Mar 2015

Category: Address

Type: AD01

New address: 8 Chilcroft Close Billingham TS22 5RN

Change date: 2015-03-17

Old address: 38 Mill Lane Billingham TS23 1HF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2014

Action Date: 01 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-01

Capital : 2 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2014

Action Date: 27 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 27 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 27 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2011

Action Date: 28 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-30

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2010

Action Date: 31 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-31

Officer name: Mr David Anthony O'hare

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / david o'hare / 08/07/2009

Documents

View document PDF

Incorporation company

Date: 30 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESS HOLDCO 11 LIMITED

SALCEY LAWN HOUSE,HARTWELL,NN7 2HA

Number:10954970
Status:ACTIVE
Category:Private Limited Company

CLOUDWISE SOLUTIONS LIMITED

SUITE 5, 1-2 LEONARD PLACE,KESTON,BR2 6HQ

Number:10651868
Status:ACTIVE
Category:Private Limited Company

HOMEHUNT LIMITED

WHITTINGTON HALL,WORCESTER,WR5 2ZX

Number:04052487
Status:ACTIVE
Category:Private Limited Company

LIGANA LP

SUITE 1065,GLASGOW,G2 1QX

Number:SL012607
Status:ACTIVE
Category:Limited Partnership

NEIL GILBERT SOLUTIONS LTD

15 EXETER ROAD,IPSWICH,IP6 0BS

Number:11059128
Status:ACTIVE
Category:Private Limited Company

PRISM AIR CONDITIONING LIMITED

336-338 LONDON ROAD,MITCHAM,CR4 3UD

Number:04984777
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