MLP MANAGEMENT LTD
Status | ACTIVE |
Company No. | 08117036 |
Category | Private Limited Company |
Incorporated | 25 Jun 2012 |
Age | 11 years, 11 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
MLP MANAGEMENT LTD is an active private limited company with number 08117036. It was incorporated 11 years, 11 months, 3 days ago, on 25 June 2012. The company address is 1st Floor, 133 Loughborough Road, Leicester, LE4 5LQ, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Apr 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change to a person with significant control
Date: 18 Aug 2023
Action Date: 17 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-08-17
Psc name: Mr Ray Gabriel Younis
Documents
Change to a person with significant control
Date: 17 Aug 2023
Action Date: 17 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-08-17
Psc name: Mr Ray Gabriel Younis
Documents
Confirmation statement with no updates
Date: 25 Jul 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-30
Documents
Change registered office address company with date old address new address
Date: 28 May 2022
Action Date: 28 May 2022
Category: Address
Type: AD01
Old address: Kaprekar, 94 New Walk Leicester LE1 7EA England
New address: 1st Floor, 133 Loughborough Road Leicester LE4 5LQ
Change date: 2022-05-28
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2019
Action Date: 19 Feb 2019
Category: Address
Type: AD01
New address: Kaprekar, 94 New Walk Leicester LE1 7EA
Old address: Lester House Business Centre 21 Broad Street Bury BL9 0DA
Change date: 2019-02-19
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 12 Jul 2018
Action Date: 25 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-25
Documents
Change to a person with significant control
Date: 05 Apr 2018
Action Date: 05 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-05
Psc name: Mr Reehaun Younis
Documents
Change person director company with change date
Date: 23 Mar 2018
Action Date: 05 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Reehaun Younis
Change date: 2018-03-05
Documents
Accounts with accounts type unaudited abridged
Date: 29 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Sep 2017
Action Date: 30 Aug 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 081170360002
Charge creation date: 2017-08-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Aug 2017
Action Date: 17 Aug 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 081170360001
Charge creation date: 2017-08-17
Documents
Confirmation statement with no updates
Date: 11 Jul 2017
Action Date: 25 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-25
Documents
Notification of a person with significant control
Date: 11 Jul 2017
Action Date: 25 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Reehaun Younis
Notification date: 2017-06-25
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2016
Action Date: 25 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-25
Documents
Termination director company with name termination date
Date: 06 Oct 2015
Action Date: 29 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fiona Adele Ashraf
Termination date: 2015-06-29
Documents
Appoint person director company with name date
Date: 06 Oct 2015
Action Date: 29 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Reehaun Younis
Appointment date: 2015-06-29
Documents
Termination director company with name termination date
Date: 03 Aug 2015
Action Date: 29 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Reehaun Younis
Termination date: 2015-06-29
Documents
Appoint person director company with name date
Date: 03 Aug 2015
Action Date: 29 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-29
Officer name: Mrs Fiona Adele Ashraf
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2015
Action Date: 25 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-25
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change account reference date company current extended
Date: 19 Mar 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-06-30
New date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 25 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-25
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 25 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-25
Documents
Certificate change of name company
Date: 24 Jun 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the met cafe LIMITED\certificate issued on 24/06/13
Documents
Termination director company with name
Date: 25 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shaun Kenyon
Documents
Some Companies
7 DEVONSHIRE SQUARE,LONDON,EC2M 4YH
Number: | 03447393 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 CRAWFORD STREET,LONDON,W1H 2EJ
Number: | 09257975 |
Status: | ACTIVE |
Category: | Private Limited Company |
CIRRUS BUILDING 6 INTERNATIONAL AVENUE, ABZ BUSINESS PARK,ABERDEEN,AB21 0AF
Number: | SC626646 |
Status: | ACTIVE |
Category: | Private Limited Company |
137 YORK ROAD,BRISTOL,BS6 5QG
Number: | 11654102 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STABLES HIGH STREET,GOOLE,DN14 7HU
Number: | 04470877 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINCESS MARY HOUSE, 4 BLUECOATS AVENUE,HERTFORD,SG14 1PB
Number: | 11089003 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |