MARIA MALLABAND 12 LIMITED

Westcourt Westcourt, Leeds, LS12 6DB, West Yorkshire
StatusACTIVE
Company No.08458849
CategoryPrivate Limited Company
Incorporated22 Mar 2013
Age11 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

MARIA MALLABAND 12 LIMITED is an active private limited company with number 08458849. It was incorporated 11 years, 2 months, 9 days ago, on 22 March 2013. The company address is Westcourt Westcourt, Leeds, LS12 6DB, West Yorkshire.



Company Fillings

Termination director company with name termination date

Date: 24 May 2024

Action Date: 13 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-13

Officer name: James Dinwoodie

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2024

Action Date: 22 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Mar 2024

Action Date: 06 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084588490003

Charge creation date: 2024-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-30

Officer name: Christina Chapman

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Legacy

Date: 11 Jul 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/22

Documents

View document PDF

Legacy

Date: 11 Jul 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/22

Documents

View document PDF

Legacy

Date: 11 Jul 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/22

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 22 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2023

Action Date: 22 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Dinwoodie

Appointment date: 2023-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daren Robert Harris

Termination date: 2022-12-08

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christina Chapman

Appointment date: 2022-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Walsh

Appointment date: 2022-01-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Dec 2021

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Gervais Fagan

Termination date: 2021-12-31

Documents

View document PDF

Resolution

Date: 18 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Nov 2021

Action Date: 02 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-11-02

Charge number: 084588490002

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-12

Officer name: Victoria Craddock

Documents

View document PDF

Accounts with accounts type small

Date: 06 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daren Robert Harris

Appointment date: 2021-04-20

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Myers

Termination date: 2021-03-12

Documents

View document PDF

Change account reference date company current extended

Date: 25 Feb 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

New date: 2021-09-30

Made up date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-08

Officer name: Mr Christopher John Womack

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Victoria Craddock

Appointment date: 2020-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-08

Officer name: Mr Nigel Myers

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Ball

Termination date: 2020-10-08

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-10-31

Officer name: Mr Peter Gervais Fagan

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-05

Officer name: Peter Gervais Fagan

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-02

Officer name: Mr Jason Lock

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 22 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-22

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 22 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-22

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Dec 2014

Action Date: 09 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084588490001

Charge creation date: 2014-12-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2014

Action Date: 22 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-22

Documents

View document PDF

Change account reference date company current extended

Date: 03 Apr 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA01

New date: 2014-04-30

Made up date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 22 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DYNAMIC DIGITAL LTD

10 WELLINGTON STREET,CAMBRIDGE,CB1 1HW

Number:08406852
Status:ACTIVE
Category:Private Limited Company

G M BUILDING & DIGGERS LIMITED

UNIT 1, 658 CHESTER ROAD,BIRMINGHAM,B23 5TE

Number:10058066
Status:ACTIVE
Category:Private Limited Company

LOWE PLUMBING & HEATING LIMITED

9 PLUMLEAF WAY,BARTON-UPON-HUMBER,DN18 5GT

Number:04437022
Status:ACTIVE
Category:Private Limited Company

MAQSSOFT SWEDEN LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11438605
Status:ACTIVE
Category:Private Limited Company

NELL BROS

MORCOTE, 126 PINCHBECK ROAD,LINCS,PE11 1QN

Number:00476414
Status:ACTIVE
Category:Private Unlimited Company

THE GUNSMITHS LIMITED

1 RAY CLOSE,OUNDLE,PE8 4QT

Number:10933539
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