MIDDLE ENTRANCE DRIVE ASSOCIATES LIMITED

Jackson And Graham Jackson And Graham, Windermere, LA23 2JJ, England
StatusACTIVE
Company No.10438372
CategoryPrivate Limited Company
Incorporated20 Oct 2016
Age7 years, 6 months, 30 days
JurisdictionEngland Wales

SUMMARY

MIDDLE ENTRANCE DRIVE ASSOCIATES LIMITED is an active private limited company with number 10438372. It was incorporated 7 years, 6 months, 30 days ago, on 20 October 2016. The company address is Jackson And Graham Jackson And Graham, Windermere, LA23 2JJ, England.



Company Fillings

Capital allotment shares

Date: 29 Feb 2024

Action Date: 30 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-30

Capital : 28 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2024

Action Date: 30 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2023

Action Date: 10 May 2023

Category: Address

Type: AD01

New address: Jackson and Graham Lake Road Windermere LA23 2JJ

Old address: 39 Northgate White Lund Industrial Estate Morecambe Lancashire LA3 3PA England

Change date: 2023-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2023

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Mark Daniels

Appointment date: 2022-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2023

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Lewis

Termination date: 2018-11-20

Documents

View document PDF

Notification of a person with significant control statement

Date: 10 Jan 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2023

Action Date: 31 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alan Jacob Katz

Cessation date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Alan Jacob Katz

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-26

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Address

Type: AD01

New address: 39 Northgate White Lund Industrial Estate Morecambe Lancashire LA3 3PA

Change date: 2019-10-23

Old address: C/O Rfm Chartered Management Accountants, 39 Northgate White Lund Morecambe Lancashire LA3 3PA United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Charles Siddall

Appointment date: 2019-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Julie Lewis

Appointment date: 2018-11-13

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-28

Capital : 22 GBP

Documents

View document PDF

Incorporation company

Date: 20 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALTIC WHARF PROPERTIES LIMITED

FIRST FLOOR WINTERTON HOUSE,WESTERHAM,TN16 1AQ

Number:09482470
Status:ACTIVE
Category:Private Limited Company

BAMBROOK LIMITED

2 SUFFOLK WAY,DROITWICH,WR9 7RE

Number:09755766
Status:ACTIVE
Category:Private Limited Company

BLUE TIGER SYSTEMS LIMITED

42 ARAGON DRIVE,WARWICK,CV34 6LR

Number:06022978
Status:ACTIVE
Category:Private Limited Company

BURHAM RESEARCH STATION LTD

28 HARROW WAY,MAIDSTONE,ME14 5TU

Number:09679422
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CO&SONS LIMITED

20 TANNERS LANE,ILFORD,IG6 1QJ

Number:11907552
Status:ACTIVE
Category:Private Limited Company

HABELICO LTD

329 LEY STREET,ILFORD,IG1 4AA

Number:09389938
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