MJ PROPERTIES (LIVERPOOL) LIMITED

17 Cambridge Road 17 Cambridge Road, Liverpool, L23 7TU, Merseyside, England
StatusACTIVE
Company No.07570532
CategoryPrivate Limited Company
Incorporated18 Mar 2011
Age13 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

MJ PROPERTIES (LIVERPOOL) LIMITED is an active private limited company with number 07570532. It was incorporated 13 years, 2 months, 23 days ago, on 18 March 2011. The company address is 17 Cambridge Road 17 Cambridge Road, Liverpool, L23 7TU, Merseyside, England.



Company Fillings

Confirmation statement with updates

Date: 23 Jan 2024

Action Date: 23 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-23

Officer name: Michael Mccluskie

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2024

Action Date: 23 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-01-23

Psc name: Michael Mccluskie

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2024

Action Date: 23 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-23

Psc name: Mrs Estelle Mccluskie

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jan 2024

Action Date: 22 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075705320004

Charge creation date: 2023-12-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jan 2024

Action Date: 22 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075705320005

Charge creation date: 2023-12-22

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2023

Action Date: 03 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Estelle Cartlidge

Change date: 2023-07-03

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Estelle Cartlidge

Change date: 2023-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2023

Action Date: 30 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Jul 2023

Action Date: 30 Oct 2022

Category: Accounts

Type: AA01

New date: 2022-10-30

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 09 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Address

Type: AD01

New address: 17 Cambridge Road Crosby Liverpool Merseyside L23 7TU

Old address: Office 1 Brunswick House Brunswick Way Liverpool Merseyside L3 4BN England

Change date: 2021-11-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Mccluskie

Change date: 2021-09-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-01

Psc name: Miss Estelle Cartlidge

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Mccluskie

Change date: 2021-09-01

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Estelle Cartlidge

Change date: 2021-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Address

Type: AD01

Old address: C/O Dh Business Support Ltd Office 6 12 Jordan Street Liverpool Merseyside L1 0BP England

New address: Office 1 Brunswick House Brunswick Way Liverpool Merseyside L3 4BN

Change date: 2021-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2021

Action Date: 09 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Address

Type: AD01

Old address: 12 Jordan Street Office 2 Liverpool Merseyside L1 0BP England

New address: C/O Dh Business Support Ltd Office 6 12 Jordan Street Liverpool Merseyside L1 0BP

Change date: 2020-09-09

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Mccluskie

Change date: 2018-07-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Mccluskie

Change date: 2018-07-17

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-17

Officer name: Miss Estelle Cartlidge

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-17

Psc name: Miss Estelle Cartlidge

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Mccluskie

Change date: 2018-01-29

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2018

Action Date: 11 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-11

Psc name: Mr Michael Mccluskie

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2018

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-06

Psc name: Estelle Cartlidge

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-11

Officer name: Mr Michael Mccluskie

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-11

Officer name: Miss Estelle Cartlidge

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Address

Type: AD01

New address: 12 Jordan Street Office 2 Liverpool Merseyside L1 0BP

Change date: 2018-01-11

Old address: Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Mccluskie

Change date: 2018-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 18 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Dec 2015

Action Date: 15 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075705320003

Charge creation date: 2015-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 18 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2014

Action Date: 18 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2013

Action Date: 01 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2013

Action Date: 18 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-18

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Apr 2013

Action Date: 16 Apr 2013

Category: Address

Type: AD01

Old address: Hanover Buildings 11-13 Hanover Street Liverpool L1 3DN United Kingdom

Change date: 2013-04-16

Documents

View document PDF

Legacy

Date: 07 Feb 2013

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Legacy

Date: 14 Nov 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jun 2012

Action Date: 12 Jun 2012

Category: Address

Type: AD01

Old address: Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom

Change date: 2012-06-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2012

Action Date: 18 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Nov 2011

Action Date: 31 Oct 2011

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2011-10-31

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2011

Action Date: 19 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Estelle Cartlidge

Change date: 2011-10-19

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2011

Action Date: 19 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Mccluskie

Change date: 2011-10-19

Documents

View document PDF

Certificate change of name company

Date: 28 Oct 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fortune full LIMITED\certificate issued on 28/10/11

Documents

View document PDF

Resolution

Date: 25 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Mccluskie

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Estelle Cartlidge

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Chamberlain

Documents

View document PDF

Incorporation company

Date: 18 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FILMER FARMS LIMITED

CORNELIUS HOUSE,HOVE,BN3 2DJ

Number:06727631
Status:ACTIVE
Category:Private Limited Company

FINFREE50 LIMITED

40 SOLENT VIEW ROAD,SEAVIEW,PO34 5HX

Number:11541316
Status:ACTIVE
Category:Private Limited Company

OU VENTURES LTD.

FLAT 7,LONDON,W8 4BD

Number:11712174
Status:ACTIVE
Category:Private Limited Company

SCHUMACHER LONDON LIMITED

68 ST MARGARETS ROAD,EDGWARE,HA8 9UU

Number:09256989
Status:ACTIVE
Category:Private Limited Company

TARGET ADVISERS SPECIAL LLP

LAUREL HOUSE LAURELHILL BUSINESS PARK,STIRLING,FK7 9JQ

Number:SO302709
Status:ACTIVE
Category:Limited Liability Partnership

TOBITIC LIMITED

FLAT 9 BRIDGE STREET,KETTERING,NN14 6EW

Number:10969161
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