MLG HOLDINGS LIMITED

Units 19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD, Essex, England
StatusACTIVE
Company No.08275776
CategoryPrivate Limited Company
Incorporated31 Oct 2012
Age11 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

MLG HOLDINGS LIMITED is an active private limited company with number 08275776. It was incorporated 11 years, 7 months, 18 days ago, on 31 October 2012. The company address is Units 19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD, Essex, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 26 Dec 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2023

Action Date: 26 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-26

Made up date: 2022-12-27

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2022

Action Date: 27 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-28

New date: 2021-12-27

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2022

Action Date: 29 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lawrence Francesco Santi

Change date: 2019-08-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Address

Type: AD01

New address: Units 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD

Old address: 10 Queen Street Place London EC4R 1AG United Kingdom

Change date: 2022-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2021

Action Date: 28 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-28

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-10

Officer name: Mr Lawrence Francesco Santi

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lawrence Francesco Santi

Change date: 2021-03-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2020

Action Date: 28 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2019-12-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-26

New address: 10 Queen Street Place London EC4R 1AG

Old address: 64 New Cavendish Street London W1G 8TB

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jul 2020

Action Date: 29 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-29

Charge number: 082757760002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jul 2020

Action Date: 17 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-17

Charge number: 082757760001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2019

Action Date: 29 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-29

Psc name: Ben Jack Avigdori

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2019

Action Date: 29 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-29

Officer name: Ben Jack Avigdori

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 08 Oct 2015

Action Date: 10 Sep 2015

Category: Capital

Type: SH02

Capital : 2.00 GBP

Date: 2015-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Certificate change of name company

Date: 15 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed marylebone leisure LIMITED\certificate issued on 15/06/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Aug 2014

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-08-05

Officer name: Tregunter Administrative Services Limited

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2014

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Hugo Astaire

Termination date: 2014-08-05

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Jul 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2014

Action Date: 14 Jul 2014

Category: Address

Type: AD01

New address: 64 New Cavendish Street London W1G 8TB

Old address: 4 Cavendish Square London W1G 0PG England

Change date: 2014-07-14

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lawrence Francesco Santi

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Jack Avigdori

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jun 2014

Action Date: 09 Jun 2014

Category: Address

Type: AD01

Old address: 26 Dover Street London W1S 4LY

Change date: 2014-06-09

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawrence Santi

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Avigdori

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Rockman

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Kaye

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Resolution

Date: 29 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 29 May 2014

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 29 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Reregistration public to private company

Date: 29 May 2014

Category: Change-of-name

Type: RR02

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Apr 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2013-10-31

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2014

Action Date: 10 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-10

Officer name: Nicholas Hugo Astaire

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-01

Officer name: Mr Lawrence Francesco Santi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Samuel Kaye

Documents

View document PDF

Appoint person director company with name

Date: 17 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Darren Rockman

Documents

View document PDF

Appoint person director company with name

Date: 02 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Hugo Astaire

Documents

View document PDF

Capital alter shares subdivision

Date: 02 Sep 2013

Action Date: 29 Aug 2013

Category: Capital

Type: SH02

Date: 2013-08-29

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2013

Action Date: 29 Aug 2013

Category: Capital

Type: SH01

Capital : 50,002 GBP

Date: 2013-08-29

Documents

View document PDF

Certificate re registration private to public limited company

Date: 29 Aug 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERT5

Documents

View document PDF

Accounts balance sheet

Date: 29 Aug 2013

Category: Accounts

Type: BS

Documents

View document PDF

Resolution

Date: 29 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration private to public company

Date: 29 Aug 2013

Category: Change-of-name

Type: RR01

Documents

View document PDF

Auditors statement

Date: 29 Aug 2013

Category: Auditors

Type: AUDS

Documents

View document PDF

Auditors report

Date: 29 Aug 2013

Category: Auditors

Type: AUDR

Documents

View document PDF

Re registration memorandum articles

Date: 29 Aug 2013

Category: Incorporation

Type: MAR

Documents

View document PDF

Appoint corporate secretary company with name

Date: 07 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tregunter Administrative Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Aug 2013

Action Date: 07 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-07

Old address: 64 New Cavendish Street London W1G 8TB United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 09 Jul 2013

Action Date: 09 Jul 2013

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2013-07-09

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lawrence Santi

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ben Avigdori

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 31 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTE TECHNOLOGIES LIMITED

1 CIRCUS AVENUE,SOLIHULL,B37 7NG

Number:04139350
Status:ACTIVE
Category:Private Limited Company

BEWLEY CONTRACTS (UK) LTD

376 LONDON ROAD,BENFLEET,SS7 2DA

Number:07995514
Status:ACTIVE
Category:Private Limited Company

CARBON DIGITAL LIMITED

THE BLUE TOWER 2ND FLOOR,SALFORD,M50 2ST

Number:03867769
Status:ACTIVE
Category:Private Limited Company

ITSWB LTD

SKN BUSINESS CENTRE,BIRMINGHAM,B19 2HN

Number:10403799
Status:ACTIVE
Category:Private Limited Company

STAPLES CONSULTING LTD.

19 SANDBROOK ROAD,SOUTHPORT,PR8 3JH

Number:07102396
Status:ACTIVE
Category:Private Limited Company

THE CLOUDS ABOVE LIMITED

8 LOCHABER,SALISBURY,SP2 8DT

Number:05475638
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