MIDDLEFORTH SUCCESSFUL LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusDISSOLVED
Company No.09523933
CategoryPrivate Limited Company
Incorporated02 Apr 2015
Age9 years, 2 months, 2 days
JurisdictionEngland Wales
Dissolution03 Oct 2023
Years8 months, 1 day

SUMMARY

MIDDLEFORTH SUCCESSFUL LTD is an dissolved private limited company with number 09523933. It was incorporated 9 years, 2 months, 2 days ago, on 02 April 2015 and it was dissolved 8 months, 1 day ago, on 03 October 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2023

Action Date: 02 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-02

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2023

Action Date: 02 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mohammed Ayyaz

Change date: 2023-02-02

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-02

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Notification of a person with significant control

Date: 10 Feb 2023

Action Date: 02 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Ayyaz

Notification date: 2023-02-02

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Feb 2023

Action Date: 02 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jateen Rathod

Cessation date: 2023-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-02

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-02

Officer name: Jateen Rathod

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Address

Type: AD01

New address: Unit 1C, 55 Forest Road Leicester LE5 0BT

Change date: 2023-02-10

Old address: 57 Bardolph Street Leicester LE4 6EH United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-25

Old address: 30 Chaplin Road London NW2 5PN United Kingdom

New address: 57 Bardolph Street Leicester LE4 6EH

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jan 2021

Action Date: 08 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jateen Rathod

Notification date: 2021-01-08

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jan 2021

Action Date: 08 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-08

Psc name: Gabriele Bubici

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jateen Rathod

Appointment date: 2021-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gabriele Bubici

Termination date: 2021-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-07

Old address: 387 Harlesden Road London NW10 3RT United Kingdom

New address: 30 Chaplin Road London NW2 5PN

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2020

Action Date: 17 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-17

Psc name: Gabriele Bubici

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Sep 2020

Action Date: 17 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: George Dickson

Cessation date: 2020-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gabriele Bubici

Appointment date: 2020-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-17

Officer name: George Dickson

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Dickson

Appointment date: 2019-10-02

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2019

Action Date: 02 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-02

Psc name: Norbert Szentkereszti

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2019

Action Date: 02 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: George Dickson

Notification date: 2019-10-02

Documents

View document PDF

Termination director company

Date: 24 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-24

Old address: 1 Mill Hill Road Derby DE23 6SF United Kingdom

New address: 387 Harlesden Road London NW10 3RT

Documents

View document PDF

Gazette notice compulsory

Date: 08 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Address

Type: AD01

Old address: 35 Redhouse Lane Leeds West Yorkshire LS14 1AB England

Change date: 2019-02-20

New address: 1 Mill Hill Road Derby DE23 6SF

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Paterson

Termination date: 2019-02-12

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2019

Action Date: 12 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-12

Psc name: Steven Paterson

Documents

View document PDF

Notice of removal of a director

Date: 20 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Norbert Szentkereszti

Appointment date: 2019-02-12

Documents

View document PDF

Notification of a person with significant control

Date: 20 Feb 2019

Action Date: 12 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Norbert Szentkereszti

Notification date: 2019-02-12

Documents

View document PDF

Notification of a person with significant control

Date: 20 Nov 2018

Action Date: 07 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steven Paterson

Notification date: 2018-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Address

Type: AD01

Old address: Flat 801, Vantage Building Station Approach Hayes UB3 4FB England

New address: 35 Redhouse Lane Leeds West Yorkshire LS14 1AB

Change date: 2018-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Salhe Ahmed

Termination date: 2018-11-07

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Nov 2018

Action Date: 07 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Salhe Ahmed

Cessation date: 2018-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-07

Officer name: Mr Steven Paterson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Dunne

Termination date: 2018-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2018

Action Date: 29 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Salhe Ahmed

Notification date: 2018-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-25

New address: Flat 801, Vantage Building Station Approach Hayes UB3 4FB

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Salhe Ahmed

Appointment date: 2018-06-29

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2018

Action Date: 29 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terry Dunne

Cessation date: 2018-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terry Dunne

Notification date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Address

Type: AD01

Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Change date: 2018-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-05

Officer name: Darren Griffin

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-05

Psc name: Darren Griffin

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-05

Officer name: Mr Terry Dunne

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Address

Type: AD01

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Change date: 2018-02-14

New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-19

Officer name: Mr Darren Griffin

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2018

Action Date: 19 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-19

Psc name: Darren Griffin

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2018-01-19

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2018

Action Date: 19 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-19

Psc name: Terence Dunne

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Address

Type: AD01

Old address: Apartment 8, Millbrook Court Mckee Avenue Warrington WA2 9QX United Kingdom

Change date: 2017-06-28

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-22

Officer name: Mr Terence Dunne

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Piotr Grzelczak

Termination date: 2017-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2017

Action Date: 19 Apr 2017

Category: Address

Type: AD01

New address: Apartment 8, Millbrook Court Mckee Avenue Warrington WA2 9QX

Old address: Apartment 8, Millbrook Court Mckee Avenue Warrington WA2 9QX United Kingdom

Change date: 2017-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2017-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2017

Action Date: 18 Apr 2017

Category: Address

Type: AD01

New address: Apartment 8, Millbrook Court Mckee Avenue Warrington WA2 9QX

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Change date: 2017-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Piotr Grzelczak

Appointment date: 2017-04-11

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-15

Officer name: Scott Gowans

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Terence Dunne

Appointment date: 2017-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Address

Type: AD01

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Change date: 2017-04-05

Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2016

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: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-30

Officer name: Scott Gowans

Documents

Change registered office address company with date old address new address

Date: 07 May 2015

Action Date: 07 May 2015

Category: Address

Type: AD01

Change date: 2015-05-07

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA

Documents

View document PDF

Incorporation company

Date: 02 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AP GAS SERVICES LTD

10 BLENHEIM DRIVE, FINNINGLEY,SOUTH YORKSHIRE,DN9 3QF

Number:05707174
Status:ACTIVE
Category:Private Limited Company

BALI BUILDING & CONSTRUCTION LTD

305 WEST GREEN ROAD,LONDON,N15 3PA

Number:10619201
Status:ACTIVE
Category:Private Limited Company

ELATIOR LIMITED

24 CONDUIT PLACE,LONDON,W2 1EP

Number:07297154
Status:LIQUIDATION
Category:Private Limited Company

F.W.HOYLES(SUTTON ST.JAMES)LIMITED

MANOR HILL FARM,SPALDING LINCS,PE12 0JB

Number:00624581
Status:ACTIVE
Category:Private Limited Company

LDP CONSULTING LIMITED

PELICAN HOUSE,HYTHE,CT21 5AJ

Number:10293213
Status:ACTIVE
Category:Private Limited Company

PVICTORY UK LIMITED

16 SCRATTONS TERRACE,BARKING,IG11 0TY

Number:11491251
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