MD FUNDING LLP
Status | DISSOLVED |
Company No. | OC361168 |
Category | Limited Liability Partnership |
Incorporated | 25 Jan 2011 |
Age | 13 years, 4 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 01 Nov 2022 |
Years | 1 year, 7 months |
SUMMARY
MD FUNDING LLP is an dissolved limited liability partnership with number OC361168. It was incorporated 13 years, 4 months, 7 days ago, on 25 January 2011 and it was dissolved 1 year, 7 months ago, on 01 November 2022. The company address is Gresham House 5-7 5-7 St Pauls Street, Leeds, LS1 2JG.
Company Fillings
Gazette dissolved voluntary
Date: 01 Nov 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 08 Aug 2022
Category: Dissolution
Type: LLDS01
Documents
Confirmation statement with no updates
Date: 26 Jan 2022
Action Date: 25 Jan 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-01-25
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2021
Action Date: 25 Jan 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-01-25
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2020
Action Date: 25 Jan 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-01-25
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 31 Jul 2019
Action Date: 20 Mar 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2019-03-20
Officer name: Lisa Jayne Dew
Documents
Notification of a person with significant control limited liability partnership
Date: 19 Jun 2019
Action Date: 20 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Martin Dew
Notification date: 2019-03-20
Documents
Withdrawal of a person with significant control statement limited liability partnership
Date: 19 Jun 2019
Action Date: 19 Jun 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC09
Withdrawal date: 2019-06-19
Documents
Mortgage satisfy charge full limited liability partnership
Date: 18 Apr 2019
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 2
Documents
Mortgage satisfy charge full limited liability partnership
Date: 18 Apr 2019
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 30 Jan 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-01-25
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-01-25
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 17 Mar 2017
Action Date: 17 Mar 2017
Category: Address
Type: LLAD01
New address: Gresham House 5-7 5-7 st Pauls Street Leeds LS1 2JG
Change date: 2017-03-17
Old address: C/O Matagraph Limited Beckbridge House Beckbridge Road Normanton Industrial Estate Normanton West Yorkshire WF6 1TE England
Documents
Confirmation statement with updates
Date: 16 Mar 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-01-25
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return limited liability partnership with made up date
Date: 16 Feb 2016
Action Date: 25 Jan 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-01-25
Documents
Change registered office address limited liability partnership with date old address new address
Date: 14 Feb 2016
Action Date: 14 Feb 2016
Category: Address
Type: LLAD01
New address: C/O Matagraph Limited Beckbridge House Beckbridge Road Normanton Industrial Estate Normanton West Yorkshire WF6 1TE
Change date: 2016-02-14
Old address: C/O National Window Films Llp Beckbridge House Beckbridge Road Normanton Industrial Estate Normanton West Yorkshire WF6 1TE
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person member limited liability partnership with name change date
Date: 13 Apr 2015
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Michael Ian Dew
Change date: 2014-08-01
Documents
Change person member limited liability partnership with name change date
Date: 13 Apr 2015
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-08-01
Officer name: Laura Dew
Documents
Annual return limited liability partnership with made up date
Date: 13 Feb 2015
Action Date: 25 Jan 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-01-25
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 30 Jan 2014
Action Date: 25 Jan 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-01-25
Documents
Change person member limited liability partnership with name change date
Date: 30 Jan 2014
Action Date: 01 Aug 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-08-01
Officer name: Laura Dew
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address limited liability partnership with date old address
Date: 17 Jun 2013
Action Date: 17 Jun 2013
Category: Address
Type: LLAD01
Change date: 2013-06-17
Old address: Unit a7 Whitwood Enterprise Park Speedwell Road Whitwood West Yorkshire WF10 5PX
Documents
Annual return limited liability partnership with made up date
Date: 29 Jan 2013
Action Date: 25 Jan 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-01-25
Documents
Change person member limited liability partnership with name change date
Date: 29 Jan 2013
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Michael Ian Dew
Change date: 2012-10-01
Documents
Change person member limited liability partnership with name change date
Date: 29 Jan 2013
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Laura Dew
Change date: 2012-10-01
Documents
Change person member limited liability partnership with name change date
Date: 29 Jan 2013
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-10-01
Officer name: Mr Michael Ian Dew
Documents
Legacy
Date: 10 Nov 2012
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 24 Aug 2012
Action Date: 01 Aug 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Lisa Jayne Dew
Appointment date: 2012-08-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 24 Aug 2012
Action Date: 01 Aug 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Laura Dew
Appointment date: 2012-08-01
Documents
Change person member limited liability partnership with name change date
Date: 11 May 2012
Action Date: 01 May 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-05-01
Officer name: Mr Michael Ian Dew
Documents
Annual return limited liability partnership with made up date
Date: 30 Jan 2012
Action Date: 25 Jan 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-01-25
Documents
Change person member limited liability partnership with name change date
Date: 30 Jan 2012
Action Date: 24 Jan 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-01-24
Officer name: Mr Michael Ian Dew
Documents
Change person member limited liability partnership with name change date
Date: 30 Jan 2012
Action Date: 24 Jan 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Martin Ian Dew
Change date: 2012-01-24
Documents
Change account reference date limited liability partnership current extended
Date: 08 Dec 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: LLAA01
Made up date: 2012-01-31
New date: 2012-03-31
Documents
Legacy
Date: 17 Nov 2011
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
Documents
Change registered office address limited liability partnership with date old address
Date: 12 Jul 2011
Action Date: 12 Jul 2011
Category: Address
Type: LLAD01
Old address: Unit E1 Whitwood Enterprise Park Speedwell Road Whitwood West Yorkshire WF10 5PX
Change date: 2011-07-12
Documents
Incorporation limited liability partnership
Date: 25 Jan 2011
Category: Incorporation
Type: LLIN01
Documents
Some Companies
BROOKS MACDONALD FINANCIAL CONSULTING LIMITED
72 WELBECK STREET,LONDON,W1G 0AY
Number: | 02621847 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOVEREIGN HOUSE,HARROW,HA3 5RF
Number: | 05265876 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1,COLLIERS WOOD,SW17 9DJ
Number: | 09964044 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 BEARDMORE WAY,GLASGOW,G81 4HT
Number: | SC424241 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICHAEL J BURNS & COMPANY LIMITED
52 CHESTERFIELD ROAD,SHEFFIELD,S21 4BD
Number: | 04651425 |
Status: | ACTIVE |
Category: | Private Limited Company |
REACH DELIVERY INTERNATIONAL LIMITED
8-10 SOUTH STREET,SURREY,KT18 7PF
Number: | 04375669 |
Status: | ACTIVE |
Category: | Private Limited Company |