LIAM MULLOY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Registered office address changed from Suite 1 Aireside House Royd Imgs Avenue Keighley West Yorkshire BD21 4BZ England to Suite 2 the Point Mayfield Road Ilkley LS29 8FL on 2025-04-28 |
20/02/2520 February 2025 | Confirmation statement made on 2025-01-19 with no updates |
21/02/2421 February 2024 | Confirmation statement made on 2024-01-19 with updates |
30/12/2330 December 2023 | Annual accounts for year ending 30 Dec 2023 |
20/09/2320 September 2023 | Micro company accounts made up to 2022-12-30 |
24/02/2324 February 2023 | Director's details changed for Mr Liam James Mulloy on 2023-01-24 |
24/02/2324 February 2023 | Change of details for Mr Liam James Mulloy as a person with significant control on 2023-01-24 |
23/02/2323 February 2023 | Confirmation statement made on 2023-01-19 with updates |
30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
29/09/2229 September 2022 | Micro company accounts made up to 2021-12-30 |
23/02/2223 February 2022 | Director's details changed for Mr Liam James Mulloy on 2022-02-23 |
23/02/2223 February 2022 | Change of details for Mr Liam James Mulloy as a person with significant control on 2021-10-28 |
23/02/2223 February 2022 | Change of details for Mr Liam James Mulloy as a person with significant control on 2022-02-23 |
23/02/2223 February 2022 | Confirmation statement made on 2022-01-19 with updates |
23/02/2223 February 2022 | Director's details changed for Mr Liam James Mulloy on 2021-10-28 |
30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
30/12/2030 December 2020 | Annual accounts for year ending 30 Dec 2020 |
30/12/1930 December 2019 | Annual accounts for year ending 30 Dec 2019 |
30/09/1930 September 2019 | PREVSHO FROM 31/12/2018 TO 30/12/2018 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES |
30/12/1830 December 2018 | Annual accounts for year ending 30 Dec 2018 |
19/09/1819 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
28/02/1828 February 2018 | REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 25A AIRE VALLEY BUSINESS CENTRE LAWKHOLME LANE KEIGHLEY WEST YORKSHIRE BD21 3BB ENGLAND |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/09/1714 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/09/1615 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/03/163 March 2016 | REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 16/18 DEVONSHIRE STREET KEIGHLEY WEST YORKSHIRE BD21 2DG |
03/03/163 March 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 31 December 2013 |
19/01/1519 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/10/1430 October 2014 | PREVSHO FROM 31/01/2014 TO 31/12/2013 |
31/05/1431 May 2014 | DISS40 (DISS40(SOAD)) |
28/05/1428 May 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
28/05/1428 May 2014 | REGISTERED OFFICE CHANGED ON 28/05/2014 FROM CROFT HEAD FARM, WEST LANE, SUTTON-IN-CRAVEN, KEIGHLEY, WEST YORKSHIRE BD20 7AX |
28/05/1428 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / LIAM JAMES MULLOY / 05/04/2014 |
20/05/1420 May 2014 | FIRST GAZETTE |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
19/02/1319 February 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
06/03/126 March 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
21/01/1121 January 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
21/01/1021 January 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LIAM JAMES MULLOY / 01/10/2009 |
22/01/0922 January 2009 | DIRECTOR APPOINTED LIAM JAMES MULLOY |
20/01/0920 January 2009 | APPOINTMENT TERMINATED DIRECTOR VIKKI STEWARD |
20/01/0920 January 2009 | APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED |
19/01/0919 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company