MLCS3 LTD
Status | ACTIVE |
Company No. | 07907722 |
Category | Private Limited Company |
Incorporated | 12 Jan 2012 |
Age | 12 years, 4 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
MLCS3 LTD is an active private limited company with number 07907722. It was incorporated 12 years, 4 months, 24 days ago, on 12 January 2012. The company address is Office 2 Ellenbrook Village Centre Office 2 Ellenbrook Village Centre, Worsley, M28 1PB, Greater Manchester, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Dec 2023
Action Date: 07 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-07
Documents
Accounts with accounts type unaudited abridged
Date: 05 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2022
Action Date: 07 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-07
Documents
Accounts with accounts type unaudited abridged
Date: 09 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2021
Action Date: 07 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-07
Documents
Accounts with accounts type unaudited abridged
Date: 28 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change person secretary company with change date
Date: 02 Apr 2021
Action Date: 18 Feb 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-02-18
Officer name: Ms Natalie Dionne Partington
Documents
Change to a person with significant control
Date: 30 Mar 2021
Action Date: 18 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-18
Psc name: Mr David Alan Bracegirdle
Documents
Change person director company with change date
Date: 30 Mar 2021
Action Date: 18 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Alan Bracegirdle
Change date: 2021-02-18
Documents
Change to a person with significant control
Date: 30 Mar 2021
Action Date: 18 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher Gordon Boyce
Change date: 2021-02-18
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2021
Action Date: 30 Mar 2021
Category: Address
Type: AD01
Old address: 4 Ellenbrook Village Centre Morston Close Worsley Manchester M28 1PB
Change date: 2021-03-30
New address: Office 2 Ellenbrook Village Centre Morston Close Worsley Greater Manchester M28 1PB
Documents
Change person director company with change date
Date: 30 Mar 2021
Action Date: 18 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Gordon Boyce
Change date: 2021-02-18
Documents
Confirmation statement with updates
Date: 07 Dec 2020
Action Date: 07 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-07
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 14 Jan 2020
Action Date: 07 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-07
Documents
Accounts with accounts type unaudited abridged
Date: 26 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2018
Action Date: 07 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-07
Documents
Accounts with accounts type unaudited abridged
Date: 04 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2017
Action Date: 07 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-07
Documents
Change to a person with significant control
Date: 07 Dec 2017
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Alan Bracegirdle
Change date: 2017-12-01
Documents
Change to a person with significant control
Date: 07 Dec 2017
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher Gordon Boyce
Change date: 2017-12-01
Documents
Accounts with accounts type unaudited abridged
Date: 26 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 11 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-11
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 12 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-12
Documents
Change person director company with change date
Date: 04 Nov 2015
Action Date: 02 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-02
Officer name: Mr Christopher Gordon Boyce
Documents
Change person director company with change date
Date: 04 Nov 2015
Action Date: 06 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Alan Bracegirdle
Change date: 2015-05-06
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2015
Action Date: 13 Feb 2015
Category: Address
Type: AD01
New address: 4 Ellenbrook Village Centre Morston Close Worsley Manchester M28 1PB
Old address: 5 Ellenbrook Village Centre Morston Close Worsley Manchester M28 1PB
Change date: 2015-02-13
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2015
Action Date: 12 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-12
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2014
Action Date: 12 Nov 2014
Category: Address
Type: AD01
Old address: C/O C/O P & D Associates 34 Clifton Drive Wardley Worsley Manchester M27 9QS
New address: 5 Ellenbrook Village Centre Morston Close Worsley Manchester M28 1PB
Change date: 2014-11-12
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2014
Action Date: 12 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-12
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2013
Action Date: 12 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-12
Documents
Capital allotment shares
Date: 18 Dec 2012
Action Date: 28 Nov 2012
Category: Capital
Type: SH01
Capital : 103 GBP
Date: 2012-11-28
Documents
Capital allotment shares
Date: 18 Dec 2012
Action Date: 28 Nov 2012
Category: Capital
Type: SH01
Date: 2012-11-28
Capital : 104 GBP
Documents
Capital allotment shares
Date: 18 Dec 2012
Action Date: 28 Nov 2012
Category: Capital
Type: SH01
Date: 2012-11-28
Capital : 102 GBP
Documents
Capital allotment shares
Date: 18 Dec 2012
Action Date: 28 Nov 2012
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2012-11-28
Documents
Appoint person director company with name
Date: 24 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Gordon Boyce
Documents
Appoint person director company with name
Date: 24 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Gordon Boyce
Documents
Appoint person secretary company with name
Date: 24 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Natalie Dionne Partington
Documents
Change registered office address company with date old address
Date: 17 Apr 2012
Action Date: 17 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-17
Old address: C/O 235 Hollins Lane 235 Hollins Lane Hollins Bury Gtr Manchester BL9 8AS United Kingdom
Documents
Some Companies
KING GEORGE COURT (CHELMSFORD) MANAGEMENT COMPANY LIMITED
GOLDLAY HOUSE,CHELMSFORD,CM2 7PR
Number: | 05498465 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT 9, 97-101 PEREGRINE ROAD,ILFORD,IG6 3XH
Number: | 10542022 |
Status: | ACTIVE |
Category: | Private Limited Company |
THURSBY HOUSE 1 THURSBY ROAD,BROMBOROUGH,CH62 3PW
Number: | 11750625 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATASHA FITZGERALD SOLUTIONS LIMITED
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 09518169 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLADSTONE HOUSE,EGHAM,TW20 9HY
Number: | 11099466 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 GREETHAMS LANE,GRIMSBY,DN32 8NA
Number: | 11604200 |
Status: | ACTIVE |
Category: | Private Limited Company |