M & L RICHARDSON & SONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

24/10/2424 October 2024 Full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

19/10/2319 October 2023 Registration of charge 046811290015, created on 2023-10-11

View Document

12/10/2312 October 2023 Full accounts made up to 2023-04-30

View Document

10/08/2310 August 2023 Change of details for Mr David Graham Richardson as a person with significant control on 2023-08-09

View Document

10/08/2310 August 2023 Director's details changed for Mr David Graham Richardson on 2023-08-09

View Document

09/08/239 August 2023 Director's details changed for Mr John Paul Richardson on 2023-08-09

View Document

09/08/239 August 2023 Change of details for Mr John Paul Richardson as a person with significant control on 2023-08-09

View Document

08/08/238 August 2023 Director's details changed for Mr David Graham Richardson on 2023-08-07

View Document

08/08/238 August 2023 Change of details for Mr David Graham Richardson as a person with significant control on 2023-08-07

View Document

07/08/237 August 2023 Change of details for Mr Kevin Stuart Richardson as a person with significant control on 2023-08-07

View Document

07/08/237 August 2023 Director's details changed for Mr Kevin Stuart Richardson on 2023-08-07

View Document

07/08/237 August 2023 Director's details changed for Mr Martyn Edward Richardson on 2023-08-07

View Document

07/08/237 August 2023 Director's details changed for Mr David Graham Richardson on 2023-08-07

View Document

07/08/237 August 2023 Change of details for Mr Martyn Edward Richardson as a person with significant control on 2023-08-07

View Document

07/08/237 August 2023 Change of details for Mr John Paul Richardson as a person with significant control on 2023-08-07

View Document

07/08/237 August 2023 Director's details changed for Mr John Paul Richardson on 2023-08-07

View Document

07/08/237 August 2023 Director's details changed for Mr Martyn Edward Richardson on 2023-08-07

View Document

07/08/237 August 2023 Director's details changed for Mr Kevin Stuart Richardson on 2023-08-07

View Document

07/08/237 August 2023 Director's details changed for Mr John Paul Richardson on 2023-08-07

View Document

07/08/237 August 2023 Secretary's details changed for Martyn Edward Richardson on 2023-08-07

View Document

28/07/2328 July 2023 Registration of charge 046811290014, created on 2023-07-27

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-02-27 with updates

View Document

03/11/223 November 2022 Full accounts made up to 2022-04-30

View Document

11/10/2211 October 2022 Satisfaction of charge 2 in full

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/03/2222 March 2022 Registration of charge 046811290013, created on 2022-03-18

View Document

14/01/2214 January 2022 Full accounts made up to 2021-04-30

View Document

01/07/211 July 2021 Registration of charge 046811290012, created on 2021-06-29

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/10/1922 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID GRAHAM RICHARDSON / 25/09/2019

View Document

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / MRS LYNDIS DOROTHY RICHARDSON / 25/09/2019

View Document

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / MR MARTYN EDWARD RICHARDSON / 25/09/2019

View Document

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / MR MALCOLM NANSON RICHARDSON / 25/09/2019

View Document

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN PAUL RICHARDSON / 25/09/2019

View Document

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN STUART RICHARDSON / 25/09/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

07/02/197 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/01/1928 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

01/11/181 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046811290010

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / MR MARTYN EDWARD RICHARDSON / 15/01/2018

View Document

11/01/1811 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046811290009

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

18/01/1718 January 2017 CURREXT FROM 31/03/2017 TO 30/04/2017

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/07/166 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046811290008

View Document

05/07/165 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046811290007

View Document

20/04/1620 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046811290006

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM RICHARDSON / 27/02/2016

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL RICHARDSON / 27/02/2016

View Document

09/03/169 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MARTYN EDWARD RICHARDSON / 27/02/2016

View Document

09/03/169 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM NANSON RICHARDSON / 27/02/2016

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / LYNDIS DOROTHY RICHARDSON / 26/02/2016

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN STUART RICHARDSON / 27/02/2016

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN EDWARD RICHARDSON / 27/02/2016

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/02/1527 February 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM RICHARDSON / 10/11/2014

View Document

10/11/1410 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MARTYN EDWARD RICHARDSON / 10/11/2014

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN STUART RICHARDSON / 10/11/2014

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL RICHARDSON / 09/11/2014

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM RICHARDSON / 10/11/2014

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN EDWARD RICHARDSON / 10/11/2014

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM NANSON RICHARDSON / 10/11/2014

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / LYNDIS DOROTHY RICHARDSON / 10/11/2014

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN STUART RICHARDSON / 10/11/2014

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL RICHARDSON / 11/02/2014

View Document

04/03/144 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/02/1328 February 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/02/1228 February 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 ARTICLES OF ASSOCIATION

View Document

05/12/115 December 2011 ARTICLES OF ASSOCIATION

View Document

15/11/1115 November 2011 VARYING SHARE RIGHTS AND NAMES

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/08/1111 August 2011 ADOPT ARTICLES 27/07/2011

View Document

15/03/1115 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MARTYN EDWARD RICHARDSON / 27/02/2011

View Document

15/03/1115 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN EDWARD RICHARDSON / 27/02/2011

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM NANSON RICHARDSON / 11/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN STUART RICHARDSON / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDIS DOROTHY RICHARDSON / 11/03/2010

View Document

10/12/0910 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/04/097 April 2009 SECRETARY APPOINTED MARTYN EDWARD RICHARDSON

View Document

19/03/0919 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM LOW ROW SERVICE STATION LOW ROW BRAMPTON CUMBRIA CA8 2ND

View Document

18/03/0918 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RICHARDSON / 18/02/2009

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED SECRETARY LYNDIS RICHARDSON

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/08/085 August 2008 ISSUE 24@£1 SHARES. BONUS ISSUE OF SHARES 10/07/2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARDSON / 29/08/2007

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/04/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

16/07/0316 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/039 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/039 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 SECRETARY RESIGNED

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 REGISTERED OFFICE CHANGED ON 08/04/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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