MLS LAW (PROPERTY) LIMITED

458 Roundhay Road, Leeds Roundhay Road, Leeds, LS8 2HU, West Yorkshire, England
StatusACTIVE
Company No.10563347
CategoryPrivate Limited Company
Incorporated13 Jan 2017
Age7 years, 4 months, 21 days
JurisdictionEngland Wales

SUMMARY

MLS LAW (PROPERTY) LIMITED is an active private limited company with number 10563347. It was incorporated 7 years, 4 months, 21 days ago, on 13 January 2017. The company address is 458 Roundhay Road, Leeds Roundhay Road, Leeds, LS8 2HU, West Yorkshire, England.



Company Fillings

Appoint person director company with name date

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deborah Sharon Myerson

Appointment date: 2024-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melissa Claire Edwards

Termination date: 2024-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-01

Officer name: Emily Kate Wheatley

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2022

Action Date: 10 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-10

Officer name: Miss Melissa Claire Edwards

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jessica Rae Rowson

Termination date: 2021-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Danielle Maria Lightfoot

Appointment date: 2021-06-03

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-19

Officer name: Miss Katie Bell

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Jessica Rae Rowson

Change date: 2019-10-31

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2019

Action Date: 05 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Jessica Rae Thompson

Change date: 2019-10-05

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard David Coulthard

Termination date: 2019-02-22

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Emily Wheatley

Change date: 2019-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-11

Officer name: Miss Emily Wheatley

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Patrick Danvers

Termination date: 2019-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-15

Officer name: Keira Sucheta Rawden

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-04

Officer name: Mr Anthony Patrick Danvers

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-03

Officer name: Christopher David Waddingham

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher David Waddingham

Appointment date: 2018-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Address

Type: AD01

Old address: 635 Roundhay Road Leeds LS8 4BA England

Change date: 2018-06-12

New address: 458 Roundhay Road, Leeds Roundhay Road Leeds West Yorkshire LS8 2HU

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jessica Rae Thompson

Appointment date: 2018-05-21

Documents

View document PDF

Change account reference date company current extended

Date: 22 Feb 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-30

Made up date: 2018-01-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Keech Limited

Change date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Aug 2017

Action Date: 31 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105633470001

Charge creation date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Abbigail Paige Keech

Appointment date: 2017-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-13

Officer name: Keech Limited

Documents

View document PDF

Incorporation company

Date: 13 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUASHI LTD

UNIT 6 EAGLE TRADING ESTATE,BILLINGSHURST,RH14 9RZ

Number:08131202
Status:ACTIVE
Category:Private Limited Company

ARDMORE CONSTRUCTION LIMITED

6 WHARF STUDIOS,LONDON,N1 7GR

Number:01185592
Status:ACTIVE
Category:Private Limited Company

CAMESCO LTD

VERULAM POINT,ST ALBANS,AL1 5HE

Number:09758512
Status:ACTIVE
Category:Private Limited Company

DCL HAULAGE LIMITED

6 WALLACE CLOSE,MARLOW,SL7 1TY

Number:10394532
Status:ACTIVE
Category:Private Limited Company

MIDDLESEX SERVICES LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL023671
Status:ACTIVE
Category:Limited Partnership

SOLWAY DECOR LIMITED

RAUDS,EDINBURGH,EH6 5NP

Number:SC608904
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