M & L RECRUITMENT LIMITED

The Crews Quarters 1st Floor, Building 20 The Crews Quarters 1st Floor, Building 20, Chatham, ME4 4TZ, Kent, United Kingdom
StatusACTIVE
Company No.08425610
CategoryPrivate Limited Company
Incorporated01 Mar 2013
Age11 years, 2 months, 29 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Second filing of form with form type

Date: 29 Jan 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 08 Sep 2015

Action Date: 08 Sep 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-09-08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 04 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084256100001

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Leanne Lowrie

Documents

View document PDF

Incorporation company

Date: 01 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.S.I. INTERNATIONAL (ASIA) LIMITED

2 OLD CHURCH CLOSE,ORPINGTON,BR6 0PB

Number:03956242
Status:ACTIVE
Category:Private Limited Company

GLUSBURN EXPERTS LTD

62 HOLBURY DROVE,SOUTHAMPTON,SO45 2NH

Number:11130684
Status:ACTIVE
Category:Private Limited Company

INDEPENDENT OIL TOOLS LIMITED

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

OLIVE BAR & RESTAURANT LTD

38 DE MONTFORT STREET,LEICESTER,LE1 7GS

Number:09953775
Status:LIQUIDATION
Category:Private Limited Company

PRIME STEAK & GRILL LIMITED

9 BONHILL STREET,LONDON,EC2A 4DJ

Number:08813899
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