MABLE THERAPY LTD

1 Aire Street 1 Aire Street, Leeds, LS1 4PR, England
StatusACTIVE
Company No.09529674
CategoryPrivate Limited Company
Incorporated08 Apr 2015
Age9 years, 21 days
JurisdictionEngland Wales

SUMMARY

MABLE THERAPY LTD is an active private limited company with number 09529674. It was incorporated 9 years, 21 days ago, on 08 April 2015. The company address is 1 Aire Street 1 Aire Street, Leeds, LS1 4PR, England.



Company Fillings

Confirmation statement with updates

Date: 10 Jan 2024

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2024

Action Date: 13 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-13

Psc name: Miss Martha Louise Currie

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2024

Action Date: 13 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Elliot Agro

Change date: 2020-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Address

Type: AD01

Old address: 10-12 East Parade Leeds LS1 2BH England

New address: 1 Aire Street Aire Street Leeds LS1 4PR

Change date: 2023-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-29

Officer name: Oliver White

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-26

Officer name: Mr Oliver White

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2023

Action Date: 26 Jul 2023

Category: Capital

Type: SH01

Date: 2023-07-26

Capital : 415.894 GBP

Documents

View document PDF

Resolution

Date: 15 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 15 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-26

Officer name: Mr Benjamin Jack Faulkner

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-26

Officer name: Ms Andrea Felicity Carr

Documents

View document PDF

Resolution

Date: 31 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 24 Jul 2023

Action Date: 06 Jan 2017

Category: Capital

Type: SH04

Date: 2017-01-06

Capital : 0 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095296740001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 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: 14 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Address

Type: AD01

Old address: 85-87 Bayham Street Camden London NW1 0AG England

Change date: 2022-06-20

New address: 10-12 East Parade Leeds LS1 2BH

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Resolution

Date: 15 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-14

New address: 85-87 Bayham Street Camden London NW1 0AG

Old address: 85-87 85-87 Bayham Street Camden London NW1 0AG England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2021

Action Date: 09 Jan 2021

Category: Address

Type: AD01

Old address: 2 Infirmary Street Leeds West Yorkshire LS1 2JP England

Change date: 2021-01-09

New address: 85-87 85-87 Bayham Street Camden London NW1 0AG

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2020

Action Date: 20 Aug 2020

Category: Address

Type: AD01

New address: 2 Infirmary Street Leeds West Yorkshire LS1 2JP

Old address: 2 2 Infirmary Street Leeds LS1 2JP England

Change date: 2020-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2020

Action Date: 20 Aug 2020

Category: Address

Type: AD01

Old address: 5 York Place Leeds LS1 2DR England

New address: 2 2 Infirmary Street Leeds LS1 2JP

Change date: 2020-08-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Aug 2020

Action Date: 13 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Make a Difference (Uk) Limited

Cessation date: 2020-07-13

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jul 2020

Action Date: 13 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Make a Difference (Uk) Limited

Cessation date: 2020-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gemma De Havilland

Termination date: 2020-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Patrick Brady

Termination date: 2020-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2020

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2019

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Change account reference date company current extended

Date: 13 Dec 2018

Action Date: 31 Jul 2019

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2019-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Aug 2018

Action Date: 22 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095296740001

Charge creation date: 2018-08-22

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2018

Action Date: 12 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-06-12

Psc name: Make a Difference (Uk) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jun 2018

Action Date: 19 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-19

Psc name: Daniel Benjamin Rupert Freeman

Documents

View document PDF

Capital cancellation treasury shares with date currency capital figure

Date: 21 Mar 2018

Action Date: 19 Feb 2018

Category: Capital

Type: SH05

Date: 2018-02-19

Capital : 175.518 GBP

Documents

View document PDF

Legacy

Date: 08 Mar 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 08 Mar 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/02/18

Documents

View document PDF

Resolution

Date: 08 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2018

Action Date: 19 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-02-19

Psc name: Make a Difference (Uk) Limited

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gemma De Havilland

Appointment date: 2018-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-19

Officer name: Mr John Patrick Brady

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2018

Action Date: 19 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-19

Capital : 185.968 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-30

Officer name: Miss Martha Louise Currie

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Elliot Agro

Change date: 2017-11-30

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2017

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-30

Psc name: Miss Martha Louise Currie

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2017

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Elliot Agro

Change date: 2017-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2016

Action Date: 22 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-22

Old address: Office 6.05 1 Aire Street Leeds LS1 4PR England

New address: 5 York Place Leeds LS1 2DR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2016

Action Date: 27 Apr 2016

Category: Address

Type: AD01

New address: Office 6.05 1 Aire Street Leeds LS1 4PR

Change date: 2016-04-27

Old address: 1 Office 6.10 One Aire Street Leeds LS1 4PR England

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 05 Apr 2016

Action Date: 01 Mar 2016

Category: Capital

Type: SH03

Date: 2016-03-01

Capital : 14 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Apr 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA01

New date: 2016-02-28

Made up date: 2016-04-30

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2016

Action Date: 01 Mar 2016

Category: Capital

Type: SH01

Capital : 142.006 GBP

Date: 2016-03-01

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2016

Action Date: 23 Feb 2016

Category: Capital

Type: SH01

Capital : 142.003 GBP

Date: 2016-02-23

Documents

View document PDF

Capital alter shares subdivision

Date: 04 Apr 2016

Action Date: 23 Feb 2016

Category: Capital

Type: SH02

Date: 2016-02-23

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 04 Apr 2016

Action Date: 23 Feb 2016

Category: Capital

Type: SH03

Capital : 7 GBP

Date: 2016-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2016

Action Date: 02 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-02

Old address: 16 Brownberrie Walk Horsforth Leeds LS18 5PG United Kingdom

New address: 1 Office 6.10 One Aire Street Leeds LS1 4PR

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-01

Officer name: Ben Brunton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2015

Action Date: 21 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Martha Louise Currie

Appointment date: 2015-08-21

Documents

View document PDF

Certificate change of name company

Date: 28 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed slabs platform LIMITED\certificate issued on 28/07/15

Documents

View document PDF

Capital allotment shares

Date: 20 May 2015

Action Date: 18 May 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-05-18

Documents

View document PDF

Incorporation company

Date: 08 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRCH VILLA CAKES LTD

17 HIGH PATH,WELLINGTON,TA21 8NH

Number:11647136
Status:ACTIVE
Category:Private Limited Company

CS2 LAWYERS LIMITED

SPIRE WALK BUSINESS PARK,CHESTERFIELD,S40 2WG

Number:06415606
Status:ACTIVE
Category:Private Limited Company

GRYFFE WEDDINGS LTD

DUNCACHTON,KILMACOLM,PA13 4EA

Number:SC469429
Status:VOLUNTARY ARRANGEMENT
Category:Private Limited Company

HEATLUX LTD

25 FERN PLACE,CARDIFF,CF5 3HG

Number:10078375
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KEMETYL UK LIMITED

OFFICE 401 INDEX HOUSE,ASCOT,SL5 7ET

Number:03870776
Status:ACTIVE
Category:Private Limited Company

TOP TV PRODUCTIONS LIMITED

236 HENLEAZE ROAD,BRISTOL,BS9 4NG

Number:03895374
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