MACLAV LIMITED
Status | ACTIVE |
Company No. | 11061231 |
Category | Private Limited Company |
Incorporated | 13 Nov 2017 |
Age | 6 years, 5 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
MACLAV LIMITED is an active private limited company with number 11061231. It was incorporated 6 years, 5 months, 19 days ago, on 13 November 2017. The company address is Room 212 The Hope Xchange Building Room 212 The Hope Xchange Building, Sunderland, SR1 3QD, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 08 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2023
Action Date: 26 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-26
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 09 May 2022
Action Date: 27 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-27
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 25 May 2021
Action Date: 27 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-27
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 27 Apr 2020
Action Date: 27 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-27
Documents
Mortgage satisfy charge full
Date: 16 Apr 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 110612310001
Documents
Confirmation statement with no updates
Date: 12 Mar 2020
Action Date: 12 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Feb 2020
Action Date: 21 Feb 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-02-21
Charge number: 110612310001
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-19
New address: Room 212 the Hope Xchange Building 1 - 3 Hind Street Sunderland SR1 3QD
Old address: Maclav Easington Business Centre Seaside Lane Easington Colliery Peterlee SR8 3LJ England
Documents
Confirmation statement with updates
Date: 15 Mar 2019
Action Date: 15 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-15
Documents
Notification of a person with significant control
Date: 14 Mar 2019
Action Date: 14 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Clare Macmillan
Notification date: 2019-03-14
Documents
Cessation of a person with significant control
Date: 14 Mar 2019
Action Date: 14 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Philip Macmillan
Cessation date: 2019-03-14
Documents
Termination director company with name termination date
Date: 14 Mar 2019
Action Date: 14 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-14
Officer name: David Philip Macmillan
Documents
Appoint person director company with name date
Date: 14 Mar 2019
Action Date: 14 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Clare Macmillan
Appointment date: 2019-03-14
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2018
Action Date: 13 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-13
Old address: 14 Wordsworth Road Peterlee SR8 3DP United Kingdom
New address: Maclav Easington Business Centre Seaside Lane Easington Colliery Peterlee SR8 3LJ
Documents
Confirmation statement with updates
Date: 13 Nov 2018
Action Date: 12 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-12
Documents
Change account reference date company previous shortened
Date: 08 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-11-30
New date: 2018-03-31
Documents
Some Companies
137 SCHOOL LANE,SURBITON,KT6 7QL
Number: | 09694220 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRISTOL BUILDING CONTRACTORS LTD
78 PRINCESS VICTORIA STREET,BRISTOL,BS8 4DB
Number: | 07963793 |
Status: | ACTIVE |
Category: | Private Limited Company |
GET IT SORTED SOLUTIONS LIMITED
BLOCK E, 2ND FLOOR,,SOUTHGATE,N14 6HF
Number: | 09713744 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WATERFRONT AVENUE,EDINBURGH,EH5 1SG
Number: | SC308383 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLIVER JAMES ESTATES OF EAST ANGLIA LIMITED
ROSE LODGE,MAIN ROAD,FILBY,NORFOLK,NR29 3HN
Number: | 06343366 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3,HAYES,UB4 8RP
Number: | 10644264 |
Status: | ACTIVE |
Category: | Private Limited Company |