MARSHALL WEALTH MANAGEMENT LIMITED

Chancellor Court Chancellor Court, Leeds, LS2 7EH, West Yorkshire, United Kingdom
StatusACTIVE
Company No.09341492
CategoryPrivate Limited Company
Incorporated04 Dec 2014
Age9 years, 6 months
JurisdictionEngland Wales

SUMMARY

MARSHALL WEALTH MANAGEMENT LIMITED is an active private limited company with number 09341492. It was incorporated 9 years, 6 months ago, on 04 December 2014. The company address is Chancellor Court Chancellor Court, Leeds, LS2 7EH, West Yorkshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 07 Dec 2023

Action Date: 04 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 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: 13 Dec 2022

Action Date: 04 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2020

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Address

Type: AD01

New address: Chancellor Court the Calls Leeds West Yorkshire LS2 7EH

Change date: 2018-06-26

Old address: PO Box LS2 7EH Chancellor Court the Calls Leeds West Yorkshire LS2 7EH United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Address

Type: AD01

Old address: 2nd Floor, Chancellor Court the Calls Leeds West Yorkshire LS2 7EH United Kingdom

Change date: 2018-04-30

New address: PO Box LS2 7EH Chancellor Court the Calls Leeds West Yorkshire LS2 7EH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Address

Type: AD01

Old address: 33 George Street Wakefield West Yorkshire WF1 1LX

New address: 2nd Floor, Chancellor Court the Calls Leeds West Yorkshire LS2 7EH

Change date: 2018-04-25

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Gary Neil Marshall

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2017

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Jul 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 04 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-04

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Laura Michelle Marshall

Change date: 2016-10-28

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-28

Officer name: Mr Gary Neil Marshall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 18 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 18 Apr 2016

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 04 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-04

Documents

View document PDF

Change account reference date company current extended

Date: 05 Dec 2014

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 04 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIAL DECORATING LIMITED

127 BRIGHTON ROAD,SOUTH CROYDON,CR2 6EF

Number:09048693
Status:ACTIVE
Category:Private Limited Company

LONDON ROAD UK VALETING LTD

1087 LONDON ROAD,LEIGH-ON-SEA,SS9 3JP

Number:09542280
Status:ACTIVE
Category:Private Limited Company

SCH RENEWABLE ENERGIES LIMITED

ABACUS HOUSE PENNINE BUSINESS PARK,HUDDERSFIELD,HD2 1GQ

Number:09165010
Status:ACTIVE
Category:Private Limited Company

SORENTDEVELOPEMENT LIMITED

FLAT 2,LONDON,EC1A 7AB

Number:11837292
Status:ACTIVE
Category:Private Limited Company

STEPHANIE SMITH HAIRDRESSING LIMITED

1 SHILTON ROAD,CARTERTON,OX18 1EN

Number:10648769
Status:ACTIVE
Category:Private Limited Company

THE SHETLAND ISLANDS COMPANY LIMITED

MORAY PARK,GRANTOWN-ON-SPEY,PH26 3JF

Number:SC532508
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