M & L RECRUITMENT LIMITED
Status | ACTIVE |
Company No. | 08425610 |
Category | Private Limited Company |
Incorporated | 01 Mar 2013 |
Age | 11 years, 2 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
M & L RECRUITMENT LIMITED is an active private limited company with number 08425610. It was incorporated 11 years, 2 months, 29 days ago, on 01 March 2013. The company address is The Crews Quarters 1st Floor, Building 20 The Crews Quarters 1st Floor, Building 20, Chatham, ME4 4TZ, Kent, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 01 Mar 2024
Action Date: 19 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-19
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2023
Action Date: 19 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-19
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Jul 2022
Action Date: 29 Jun 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-06-29
Charge number: 084256100002
Documents
Confirmation statement with no updates
Date: 24 Mar 2022
Action Date: 19 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-19
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2022
Action Date: 24 Jan 2022
Category: Address
Type: AD01
Old address: The Old Pay Office the Historic Dockyard Chatham ME4 4TE England
Change date: 2022-01-24
New address: The Crews Quarters 1st Floor, Building 20 Main Gate Road, the Historic Dockyard Chatham Kent ME4 4TZ
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2020
Action Date: 28 Jan 2020
Category: Address
Type: AD01
New address: The Old Pay Office the Historic Dockyard Chatham ME4 4TE
Change date: 2020-01-28
Old address: 139-141 Watling Street Gillingham Kent ME7 2YY
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 15 Mar 2019
Action Date: 01 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-01
Documents
Change to a person with significant control
Date: 18 Jan 2019
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Roger Lowrie
Change date: 2018-10-01
Documents
Change person director company with change date
Date: 18 Jan 2019
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-01
Officer name: Mr Mark Roger Lowrie
Documents
Change to a person with significant control
Date: 18 Jan 2019
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Leanne Lowrie
Change date: 2018-10-01
Documents
Change person director company with change date
Date: 18 Jan 2019
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Leanne Lowrie
Change date: 2018-10-01
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 26 Mar 2018
Action Date: 01 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-01
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 01 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-01
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 01 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-01
Documents
Second filing of form with form type
Date: 29 Jan 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Capital allotment shares
Date: 08 Sep 2015
Action Date: 08 Sep 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-09-08
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2015
Action Date: 01 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-01
Documents
Change person director company with change date
Date: 21 May 2015
Action Date: 26 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-26
Officer name: Mr Mark Roger Lowrie
Documents
Change person director company with change date
Date: 21 May 2015
Action Date: 26 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Leanne Lowrie
Change date: 2015-02-26
Documents
Change registered office address company with date old address new address
Date: 21 May 2015
Action Date: 21 May 2015
Category: Address
Type: AD01
Change date: 2015-05-21
Old address: , 10 Alfred Street, Neath, West Glamorgan, SA11 1EF
New address: 139-141 Watling Street Gillingham Kent ME7 2YY
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2014
Action Date: 26 Nov 2014
Category: Address
Type: AD01
Old address: , Spectrum House 2B Suttons Lane, Hornchurch, Essex, RM12 6RJ
New address: 139-141 Watling Street Gillingham Kent ME7 2YY
Change date: 2014-11-26
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2014
Action Date: 01 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-01
Documents
Mortgage create with deed with charge number
Date: 04 Jul 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 084256100001
Documents
Appoint person director company with name
Date: 24 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Leanne Lowrie
Documents
Some Companies
C.S.I. INTERNATIONAL (ASIA) LIMITED
2 OLD CHURCH CLOSE,ORPINGTON,BR6 0PB
Number: | 03956242 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 HOLBURY DROVE,SOUTHAMPTON,SO45 2NH
Number: | 11130684 |
Status: | ACTIVE |
Category: | Private Limited Company |
88A REGENT QUAY,ABERDEEN,AB11 5AS
Number: | SC561768 |
Status: | ACTIVE |
Category: | Private Limited Company |
JORDANS BUILDING CONTRACTORS LIMITED
70 MARKET STREET,BURY,BL8 3LJ
Number: | 05313752 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 DE MONTFORT STREET,LEICESTER,LE1 7GS
Number: | 09953775 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
9 BONHILL STREET,LONDON,EC2A 4DJ
Number: | 08813899 |
Status: | ACTIVE |
Category: | Private Limited Company |