MKV LANDSBERGERSTRASSE LIMITED

Corner Hall Corner Hall, Rickmansworth, WD3 9YA, Herts, England
StatusACTIVE
Company No.09151519
CategoryPrivate Limited Company
Incorporated29 Jul 2014
Age9 years, 8 months, 30 days
JurisdictionEngland Wales

SUMMARY

MKV LANDSBERGERSTRASSE LIMITED is an active private limited company with number 09151519. It was incorporated 9 years, 8 months, 30 days ago, on 29 July 2014. The company address is Corner Hall Corner Hall, Rickmansworth, WD3 9YA, Herts, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Aug 2023

Action Date: 29 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 29 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-31

Officer name: Mr Antony Smith

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-24

Officer name: Mr Matthew Walker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-24

New address: Corner Hall Old Uxbridge Road Rickmansworth Herts WD3 9YA

Old address: Herschel House, 58, Herschel Street Slough SL1 1PG England

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Walker

Change date: 2018-08-24

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 29 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Address

Type: AD01

New address: Herschel House, 58, Herschel Street Slough SL1 1PG

Old address: 33 Cavendish Square London W1G 0PW England

Change date: 2017-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2017

Action Date: 29 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-01

Old address: The Clock House Station Approach Marlow Buckinghamshire SL7 1NT England

New address: 33 Cavendish Square London W1G 0PW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2015

Action Date: 09 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-09

New address: The Clock House Station Approach Marlow Buckinghamshire SL7 1NT

Old address: C/O Montpelier Chartered Accountants Sanderson House Station Road Horsforth Leeds LS18 5NT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2015

Action Date: 29 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-29

Documents

View document PDF

Incorporation company

Date: 29 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEY VILLAGE LIMITED

107 CLEETHORPE ROAD,GRIMSBY,DN31 3ER

Number:06836071
Status:ACTIVE
Category:Private Limited Company

ADT INVESTMENTS LIMITED

HESTERCOMBE HOUSE HESTERCOMBE GARDENS,TAUNTON,TA2 8LG

Number:11312739
Status:ACTIVE
Category:Private Limited Company

GMD EXECUTIVE CARS LIMITED

68 TAUNTON LANE,SURREY,CR5 1SF

Number:06111638
Status:ACTIVE
Category:Private Limited Company

KIRAN KAINTH PHOTOGRAPHY LTD

472 WELFORD ROAD,LEICESTER,LE2 6EL

Number:11287463
Status:ACTIVE
Category:Private Limited Company

NEW GEN ENTERTAINMENT LTD

5A BEAR LANE,SOUTHWARK,SE1 0UH

Number:11091486
Status:ACTIVE
Category:Private Limited Company

OOH LA LOUS BOUTIQUE LTD

30 SPRINGFIELDS,DUNMOW,CM6 1BP

Number:11684857
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