MILLINGTON LORD LTD

Amber Court 51 Church Street Amber Court 51 Church Street, Barnsley, S74 8HT, England
StatusDISSOLVED
Company No.07297961
CategoryPrivate Limited Company
Incorporated29 Jun 2010
Age13 years, 10 months, 13 days
JurisdictionEngland Wales
Dissolution02 Jan 2024
Years4 months, 10 days

SUMMARY

MILLINGTON LORD LTD is an dissolved private limited company with number 07297961. It was incorporated 13 years, 10 months, 13 days ago, on 29 June 2010 and it was dissolved 4 months, 10 days ago, on 02 January 2024. The company address is Amber Court 51 Church Street Amber Court 51 Church Street, Barnsley, S74 8HT, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072979610006

Documents

View document PDF

Gazette notice voluntary

Date: 17 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Oct 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA01

New date: 2023-09-30

Made up date: 2023-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Oct 2023

Action Date: 03 Oct 2023

Category: Capital

Type: SH19

Date: 2023-10-03

Capital : 0.01 GBP

Documents

View document PDF

Legacy

Date: 03 Oct 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/09/23

Documents

View document PDF

Resolution

Date: 03 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-09-28

Officer name: Rebecca Hanson

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-28

Officer name: Lee William Bradshaw

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2023

Action Date: 17 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 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: 20 Jun 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Address

Type: AD01

New address: Amber Court 51 Church Street Elsecar Barnsley S74 8HT

Old address: 2 Abbey Court Benedict Drive Selby Business Park Selby North Yorkshire YO8 8RY England

Change date: 2021-11-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2020-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072979610005

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072979610004

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072979610007

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2021

Action Date: 15 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-15

Psc name: Gas Tag Ltd.

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2021

Action Date: 15 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hickton Group Ltd

Notification date: 2021-03-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Mar 2021

Action Date: 15 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-15

Charge number: 072979610006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Mar 2021

Action Date: 15 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072979610007

Charge creation date: 2021-03-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-03-15

Officer name: Rebecca Hanson

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: George Alfred Dutton

Termination date: 2021-03-15

Documents

View document PDF

Legacy

Date: 18 Mar 2021

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The TM01 was removed from the public register on 17/05/2021 as it was invalid or ineffective, factually inaccurate or derived from something factually inaccurate.

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-15

Officer name: Mrs Janet Pryke

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-28

Officer name: Mr Lee William Bradshaw

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-28

Officer name: John Roche

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Address

Type: AD01

New address: 2 Abbey Court Benedict Drive Selby Business Park Selby North Yorkshire YO8 8RY

Old address: Level 6 4 st Pauls Square Liverpool L3 9SJ England

Change date: 2021-03-12

Documents

View document PDF

Auditors resignation company

Date: 03 Feb 2021

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-14

Officer name: George Alfred Dutton

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-22

Officer name: Paul Dennis Durose

Documents

View document PDF

Accounts with accounts type small

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Roche

Appointment date: 2019-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Ullathorne

Termination date: 2019-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Mar 2019

Action Date: 21 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072979610004

Charge creation date: 2019-02-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Mar 2019

Action Date: 21 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-21

Charge number: 072979610005

Documents

View document PDF

Resolution

Date: 18 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Address

Type: AD01

Old address: 120-124 Towngate Leyland Lancashire PR25 2LQ

New address: Level 6 4 st Pauls Square Liverpool L3 9SJ

Change date: 2018-07-11

Documents

View document PDF

Change account reference date company current extended

Date: 11 Jul 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2018

Action Date: 05 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-07-05

Psc name: Gas Tag Ltd.

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jul 2018

Action Date: 05 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Lord

Cessation date: 2018-07-05

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jul 2018

Action Date: 05 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-05

Psc name: Simon Martin Millington

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr George Alfred Dutton

Appointment date: 2018-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Martin Millington

Termination date: 2018-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-05

Officer name: Michael Lord

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-05

Officer name: Elaine Leadley

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Ullathorne

Appointment date: 2018-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Dennis Durose

Appointment date: 2018-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Alfred Dutton

Appointment date: 2018-07-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Lord

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Martin Millington

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2014

Action Date: 29 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 29 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-29

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2013

Action Date: 13 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-13

Officer name: Mrs Elaine Goodrick

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2012

Action Date: 29 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2011

Action Date: 29 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elaine Goodrick

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2010

Action Date: 08 Oct 2010

Category: Capital

Type: SH01

Date: 2010-10-08

Capital : 100 GBP

Documents

View document PDF

Legacy

Date: 28 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 19 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Resolution

Date: 15 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Jun 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-06-30

New date: 2010-12-31

Documents

View document PDF

Incorporation company

Date: 29 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVALON MANAGEMENT ACCOUNTING LIMITED

337 BATH ROAD,SLOUGH,SL1 5PR

Number:07876204
Status:ACTIVE
Category:Private Limited Company

BRIDGITEL LTD

DALTON HOUSE,LONDON,SW19 2RR

Number:07453293
Status:ACTIVE
Category:Private Limited Company

JEWSONS ESTATES LIMITED

MASONS YARD 34 HIGH STREET,LONDON,SW19 5BY

Number:04057761
Status:ACTIVE
Category:Private Limited Company

OAKGRANE LTD

BEECHCROFT BOTTOM,BUSHEY,WD23 2JU

Number:07330582
Status:ACTIVE
Category:Private Limited Company

OGPE LIMITED

VENTA HOUSE 9A PORT ROAD,NEWPORT,NP20 2NS

Number:08283600
Status:ACTIVE
Category:Private Limited Company

STHELVEN COMPANY LIMITED

59-61 CHARLOTTE STREET,BIRMINGHAM,B3 1PX

Number:08692740
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