MLS LAW (PROPERTY) LIMITED
Status | ACTIVE |
Company No. | 10563347 |
Category | Private Limited Company |
Incorporated | 13 Jan 2017 |
Age | 7 years, 4 months, 21 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
UNIT 6 EAGLE TRADING ESTATE,BILLINGSHURST,RH14 9RZ
Number: | 08131202 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 WHARF STUDIOS,LONDON,N1 7GR
Number: | 01185592 |
Status: | ACTIVE |
Category: | Private Limited Company |
VERULAM POINT,ST ALBANS,AL1 5HE
Number: | 09758512 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 WALLACE CLOSE,MARLOW,SL7 1TY
Number: | 10394532 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH2 1JE
Number: | SL023671 |
Status: | ACTIVE |
Category: | Limited Partnership |
RAUDS,EDINBURGH,EH6 5NP
Number: | SC608904 |
Status: | ACTIVE |
Category: | Private Limited Company |