MCHALE LIMITED

Unit 4 The Moorings Waterside Industrial Park Unit 4 The Moorings Waterside Industrial Park, Leeds, LS10 1DG, England
StatusACTIVE
Company No.09073065
CategoryPrivate Limited Company
Incorporated05 Jun 2014
Age9 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

MCHALE LIMITED is an active private limited company with number 09073065. It was incorporated 9 years, 11 months, 28 days ago, on 05 June 2014. The company address is Unit 4 The Moorings Waterside Industrial Park Unit 4 The Moorings Waterside Industrial Park, Leeds, LS10 1DG, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 23 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2022

Action Date: 23 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-23

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-01

Psc name: Mr Niall Terence Mchale

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Niall Terence Mchale

Change date: 2022-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2021

Action Date: 07 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-07

Psc name: Mr Niall Terence Mchale

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Apr 2021

Action Date: 07 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-07

Psc name: Nicola Mchale

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2018

Action Date: 23 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-23

Documents

View document PDF

Change to a person with significant control

Date: 30 Jul 2018

Action Date: 24 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Nicola Mchale

Change date: 2018-07-24

Documents

View document PDF

Change to a person with significant control

Date: 30 Jul 2018

Action Date: 24 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-24

Psc name: Mr Niall Terence Mchale

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-07-30

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-24

Officer name: Mr Niall Terence Mchale

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Address

Type: AD01

Old address: Marshalls Mill Marshall Street Leeds LS11 9YJ England

New address: Unit 4 the Moorings Waterside Industrial Park Stourton Leeds LS10 1DG

Change date: 2018-04-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Mar 2018

Action Date: 27 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-27

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2017

Action Date: 23 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-23

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicola Mchale

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Niall Terence Mchale

Notification date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Address

Type: AD01

Old address: C/O George Barker & Co 19 Fountain Street Morley Leeds LS27 9AE

Change date: 2017-08-07

New address: Marshalls Mill Marshall Street Leeds LS11 9YJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2015

Action Date: 06 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-06

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 18 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 19 Sep 2014

Action Date: 18 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090730650001

Charge creation date: 2014-09-18

Documents

View document PDF

Certificate change of name company

Date: 14 Aug 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed schosween 21 LIMITED\certificate issued on 14/08/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2014

Action Date: 23 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2014

Action Date: 23 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-23

New address: 19 Fountain Street Morley Leeds LS27 9AE

Old address: C/O Schofield Sweeney Llp Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY England

Documents

View document PDF

Incorporation company

Date: 05 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFS FITNESS CLUB LTD

106 HIGH STREET,BRENTWOOD,CM14 4AP

Number:11333056
Status:ACTIVE
Category:Private Limited Company

BANDS CAPITAL II LTD

C/O CLARITY ACCOUNTANCY LTD CROFT MYL,HALIFAX,HX1 2EQ

Number:09432809
Status:ACTIVE
Category:Private Limited Company

CROWN HEALTH LTD

SUITE 3.17 UNIVERSAL BUSINESS CENTRE,MANCHESTER,M12 6JH

Number:09309244
Status:ACTIVE
Category:Private Limited Company

FOXLEY LETTINGS & PROPERTY MANAGEMENT LTD

138 DROYLSDEN ROAD,MANCHESTER,M34 5SJ

Number:07976448
Status:ACTIVE
Category:Private Limited Company

THE WATER OF LEITH CONSERVATION TRUST

HERITAGE CENTRE,EDINBURGH,EH14 1TQ

Number:SC114294
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TOP SPREAD LIMITED

1ST FLOOR COMMERCE HOUSE,LONDON,E18 1HB

Number:05460031
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