MELLI LIMITED

The Victory Offices The Victory Offices, Blackpool, FY1 3NW, Lancashire
StatusACTIVE
Company No.07395312
CategoryPrivate Limited Company
Incorporated04 Oct 2010
Age13 years, 7 months, 9 days
JurisdictionEngland Wales

SUMMARY

MELLI LIMITED is an active private limited company with number 07395312. It was incorporated 13 years, 7 months, 9 days ago, on 04 October 2010. The company address is The Victory Offices The Victory Offices, Blackpool, FY1 3NW, Lancashire.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2023

Action Date: 21 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073953120005

Charge creation date: 2023-12-21

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2023

Action Date: 05 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-05

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2023

Action Date: 04 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-04

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2022

Action Date: 30 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 04 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-04

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Apr 2021

Action Date: 22 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073953120004

Charge creation date: 2021-04-22

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2021

Action Date: 02 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-02

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2019

Action Date: 03 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-03

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2018

Action Date: 04 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-05

Officer name: George Bryan Lawrence Wardman

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-27

Officer name: Michael David George

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-27

Officer name: Mr Mark John Goddard

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Henry Preston

Termination date: 2017-10-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Nov 2017

Action Date: 27 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073953120003

Charge creation date: 2017-10-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073953120002

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2017

Action Date: 05 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-05

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 04 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-04

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 04 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-04

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2015

Action Date: 01 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 04 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-04

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2014

Action Date: 02 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-02

Documents

View document PDF

Memorandum articles

Date: 17 Jun 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Landsman

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073953120002

Documents

View document PDF

Termination director company with name

Date: 30 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Priestley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 04 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-04

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2013

Action Date: 03 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2012

Action Date: 04 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-04

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2012

Action Date: 29 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2011

Action Date: 04 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-04

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2011

Action Date: 04 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: George Bryan Lawrence Wardman

Change date: 2011-10-04

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2011

Action Date: 04 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Clive Henry Preston

Change date: 2011-10-04

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2011

Action Date: 04 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Edward Baer

Change date: 2011-10-04

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2011

Action Date: 04 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-04

Officer name: Gary Eric Roberts

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Joanne Louise Jones

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Norris

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Mar 2011

Action Date: 18 Mar 2011

Category: Address

Type: AD01

Old address: One Coleman Street London EC2R 5AA

Change date: 2011-03-18

Documents

View document PDF

Appoint person director company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanne Louise Jones

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael John Norris

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2010

Action Date: 12 Oct 2010

Category: Capital

Type: SH01

Date: 2010-10-12

Capital : 3,112,500 GBP

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gary Eric Roberts

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Edward Baer

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clive Henry Preston

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: George Bryan Lawrence Wardman

Documents

View document PDF

Legacy

Date: 20 Oct 2010

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Stewart Landsman

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William De Bretton Priestley

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William George Henry Yuill

Documents

View document PDF

Certificate change of name company

Date: 11 Oct 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed intercede 2376 LIMITED\certificate issued on 11/10/10

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mitre Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mitre Directors Limited

Documents

View document PDF

Termination secretary company with name

Date: 08 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mitre Secretaries Limited

Documents

View document PDF

Change of name notice

Date: 08 Oct 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Oct 2010

Action Date: 08 Oct 2010

Category: Address

Type: AD01

Old address: One Coleman Street London EC2R 5AA United Kingdom

Change date: 2010-10-08

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Oct 2010

Action Date: 05 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-05

Old address: Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 05 Oct 2010

Action Date: 31 Jan 2012

Category: Accounts

Type: AA01

New date: 2012-01-31

Made up date: 2011-10-31

Documents

View document PDF

Incorporation company

Date: 04 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

21 COLEY HILL MANAGEMENT COMPANY LIMITED

JOHN MORTIMER,BAGSHOT ROAD BRACKNELL,RG12 9SE

Number:05161517
Status:ACTIVE
Category:Private Limited Company

AZTEC (BRISTOL) LIMITED

UNIT 2 PENSFORD HILL PENSFORD HILL,BRISTOL,BS39 4JF

Number:03066519
Status:ACTIVE
Category:Private Limited Company

CELTIC FORGE OAK DESIGN LTD

FAIRWAYS CLIFF WALK,CARMARTHEN,SA33 4PA

Number:11759810
Status:ACTIVE
Category:Private Limited Company

CHRIS SIMONS OVENS LIMITED

DERNGATE MEWS,NORTHAMPTON,NN1 1UE

Number:05040941
Status:ACTIVE
Category:Private Limited Company

MILLRACE ACCOUNTANCY LIMITED

HETT MILL COTTAGE,DURHAM,DH6 5LN

Number:08139466
Status:ACTIVE
Category:Private Limited Company

NEEDHAM PROPERTIES (SOUTH WALES) LTD

64 FFORDD Y GLOWYR,AMMANFORD,SA18 2FG

Number:10057100
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