MLCS3 LTD

Office 2 Ellenbrook Village Centre Office 2 Ellenbrook Village Centre, Worsley, M28 1PB, Greater Manchester, England
StatusACTIVE
Company No.07907722
CategoryPrivate Limited Company
Incorporated12 Jan 2012
Age12 years, 4 months, 24 days
JurisdictionEngland 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

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 18 Dec 2012

Action Date: 28 Nov 2012

Category: Capital

Type: SH01

Capital : 103 GBP

Date: 2012-11-28

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2012

Action Date: 28 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-28

Capital : 104 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2012

Action Date: 28 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-28

Capital : 102 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2012

Action Date: 28 Nov 2012

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2012-11-28

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Gordon Boyce

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Gordon Boyce

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Natalie Dionne Partington

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 12 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:05498465
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LONDON ENERGY SURVEYS LIMITED

UNIT 9, 97-101 PEREGRINE ROAD,ILFORD,IG6 3XH

Number:10542022
Status:ACTIVE
Category:Private Limited Company

MERIDIAN WIRRAL LIMITED

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

R J WADE LIMITED

GLADSTONE HOUSE,EGHAM,TW20 9HY

Number:11099466
Status:ACTIVE
Category:Private Limited Company

SCILLA ROSE LIMITED

7 GREETHAMS LANE,GRIMSBY,DN32 8NA

Number:11604200
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