MACKENZIE STUART LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Termination of appointment of Ian James Robinson as a secretary on 2025-03-28 |
28/03/2528 March 2025 | Termination of appointment of Stephen Fairbank as a director on 2025-03-28 |
28/03/2528 March 2025 | Termination of appointment of Ian James Robinson as a director on 2025-03-28 |
28/03/2528 March 2025 | Satisfaction of charge 064433930002 in full |
31/12/2431 December 2024 | Total exemption full accounts made up to 2023-12-31 |
14/12/2414 December 2024 | Compulsory strike-off action has been discontinued |
14/12/2414 December 2024 | Compulsory strike-off action has been discontinued |
11/12/2411 December 2024 | Confirmation statement made on 2024-12-03 with no updates |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
23/09/2423 September 2024 | Part of the property or undertaking has been released from charge 064433930002 |
15/01/2415 January 2024 | Confirmation statement made on 2023-12-03 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/10/234 October 2023 | Registered office address changed from 1 Whitehall Riverside Leeds LS1 4BN to P/T 2nd Floor 6 Wellington Place Leeds LS1 4AP on 2023-10-04 |
30/09/2330 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-03 with no updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/12/217 December 2021 | Confirmation statement made on 2021-12-03 with no updates |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/12/2030 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
11/02/2011 February 2020 | PREVSHO FROM 31/01/2020 TO 31/12/2019 |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
26/04/1926 April 2019 | ADOPT ARTICLES 09/04/2019 |
09/04/199 April 2019 | CESSATION OF STEPHEN FAIRBANK AS A PSC |
09/04/199 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACKENZIE STUART GROUP HOLDINGS LIMITED |
09/04/199 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 064433930001 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
22/12/1622 December 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR IAN JAMES ROBINSON / 22/12/2016 |
22/12/1622 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES ROBINSON / 22/12/2016 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
11/02/1611 February 2016 | DIRECTOR APPOINTED MR DOMINIC PAGLIA |
11/02/1611 February 2016 | DIRECTOR APPOINTED MR NICK JENKINS |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
03/12/153 December 2015 | Annual return made up to 3 December 2015 with full list of shareholders |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
26/01/1526 January 2015 | Annual return made up to 3 December 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
03/12/133 December 2013 | Annual return made up to 3 December 2013 with full list of shareholders |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
26/03/1326 March 2013 | DIRECTOR APPOINTED MR IAN JAMES ROBINSON |
26/03/1326 March 2013 | REGISTERED OFFICE CHANGED ON 26/03/2013 FROM 3RD FLOOR FOUNTAIN HOUSE 4 SOUTH PARADE LEEDS WEST YORKSHIRE LS1 5QX |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
02/01/132 January 2013 | Annual return made up to 3 December 2012 with full list of shareholders |
29/10/1229 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
23/01/1223 January 2012 | Annual return made up to 3 December 2011 with full list of shareholders |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
20/01/1120 January 2011 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES NEWSHAM |
20/01/1120 January 2011 | Annual return made up to 3 December 2010 with full list of shareholders |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
24/02/1024 February 2010 | Annual return made up to 3 December 2009 with full list of shareholders |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEWSHAM / 01/12/2009 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FAIRBANK / 01/12/2009 |
01/10/091 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
28/09/0928 September 2009 | GBP NC 100/1000 25/09/09 |
06/06/096 June 2009 | APPOINTMENT TERMINATED SECRETARY ANDREW ROBERTS |
06/06/096 June 2009 | SECRETARY APPOINTED IAN JAMES ROBINSON |
06/06/096 June 2009 | DIRECTOR APPOINTED CHRISTOPHER JAMES NEWSHAM |
06/06/096 June 2009 | APPOINTMENT TERMINATED DIRECTOR RICHARD GOODALL |
04/06/094 June 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
30/05/0930 May 2009 | COMPANY NAME CHANGED GOODALL BRAZIER LTD CERTIFICATE ISSUED ON 01/06/09 |
25/03/0925 March 2009 | REGISTERED OFFICE CHANGED ON 25/03/2009 FROM THE OLD CHAPEL, 43 WESTFIELD ROAD, LEEDS WEST YORSHIRE LS3 1NQ |
24/03/0924 March 2009 | PREVEXT FROM 31/12/2008 TO 31/01/2009 |
13/02/0913 February 2009 | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS |
03/12/073 December 2007 | 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