MCARDLE LAND AND PROPERTY LIMITED

21 Lombard Street, London, EC3V 9AH
StatusLIQUIDATION
Company No.11248308
CategoryPrivate Limited Company
Incorporated11 Mar 2018
Age6 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

MCARDLE LAND AND PROPERTY LIMITED is an liquidation private limited company with number 11248308. It was incorporated 6 years, 2 months, 21 days ago, on 11 March 2018. The company address is 21 Lombard Street, London, EC3V 9AH.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Jan 2024

Action Date: 14 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-11-14

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 20 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-01

New address: 21 Lombard Street London EC3V 9AH

Old address: C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT United Kingdom

Documents

View document PDF

Resolution

Date: 01 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 31 May 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-31

Officer name: Mr James Gerard Mcardle

Documents

View document PDF

Change person secretary company with change date

Date: 31 May 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-05-31

Officer name: Carol Mary Mcardle

Documents

View document PDF

Change person director company with change date

Date: 31 May 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-31

Officer name: Mrs Carol Mary Mcardle

Documents

View document PDF

Change person director company with change date

Date: 31 May 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-31

Officer name: Madeline Anne Steel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2022

Action Date: 31 May 2022

Category: Address

Type: AD01

Change date: 2022-05-31

Old address: Batchworth House Church Street Rickmansworth Hertfordshire WD3 1JE United Kingdom

New address: C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 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: 12 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Change person secretary company with change date

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Carol Mary Bell

Change date: 2019-12-11

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Carol Mary Bell

Change date: 2019-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2019

Action Date: 03 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mcardle Property Holdings Limited

Notification date: 2018-07-03

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Mar 2019

Action Date: 03 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-03

Psc name: Mcardle Holdings Limited

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2019

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Madeline Anna Steel

Appointment date: 2018-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2019

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-01

Officer name: Carol Mary Bell

Documents

View document PDF

Incorporation company

Date: 11 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARATI LIMITED

59 LADY BAY ROAD,NOTTINGHAM,NG2 5DT

Number:04332769
Status:ACTIVE
Category:Private Limited Company

CHOICE AUTOS LIMITED

3 DOMAN ROAD,CAMBERLEY,GU15 3DF

Number:08821232
Status:ACTIVE
Category:Private Limited Company

DON SBV LTD

94A VILLAGE WAY,LONDON,NW10 0LL

Number:10061182
Status:ACTIVE
Category:Private Limited Company

HARMONY CONTRACTORS (KENT) LIMITED

CASTLE HOUSE,FOLKESTONE,CT20 2TQ

Number:09569066
Status:ACTIVE
Category:Private Limited Company

LOGAN ELECTRICAL LIMITED

TRIDENT HOUSE,LIVERPOOL,L2 2HF

Number:08983648
Status:ACTIVE
Category:Private Limited Company

SAGEITUDE LTD

FLAT 12 QUAYSIDE COURT,LONDON,SE16 5RG

Number:11627601
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