MD FUNDING LLP

Gresham House 5-7 5-7 St Pauls Street, Leeds, LS1 2JG
StatusDISSOLVED
Company No.OC361168
CategoryLimited Liability Partnership
Incorporated25 Jan 2011
Age13 years, 4 months, 7 days
JurisdictionEngland Wales
Dissolution01 Nov 2022
Years1 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

View document PDF

Gazette notice voluntary

Date: 16 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 08 Aug 2022

Category: Dissolution

Type: LLDS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 18 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 18 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation limited liability partnership

Date: 25 Jan 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BROOKS MACDONALD FINANCIAL CONSULTING LIMITED

72 WELBECK STREET,LONDON,W1G 0AY

Number:02621847
Status:ACTIVE
Category:Private Limited Company

FOURTEEN TO SIXTEEN LIMITED

SOVEREIGN HOUSE,HARROW,HA3 5RF

Number:05265876
Status:ACTIVE
Category:Private Limited Company

JKAPITAL LTD

FLAT 1,COLLIERS WOOD,SW17 9DJ

Number:09964044
Status:ACTIVE
Category:Private Limited Company

MALCOLM INSULATION LIMITED

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

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