MACKENZIE STUART LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Termination of appointment of Ian James Robinson as a secretary on 2025-03-28

View Document

28/03/2528 March 2025 Termination of appointment of Stephen Fairbank as a director on 2025-03-28

View Document

28/03/2528 March 2025 Termination of appointment of Ian James Robinson as a director on 2025-03-28

View Document

28/03/2528 March 2025 Satisfaction of charge 064433930002 in full

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

23/09/2423 September 2024 Part of the property or undertaking has been released from charge 064433930002

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

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

View Document

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 PREVSHO FROM 31/01/2020 TO 31/12/2019

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 ADOPT ARTICLES 09/04/2019

View Document

09/04/199 April 2019 CESSATION OF STEPHEN FAIRBANK AS A PSC

View Document

09/04/199 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACKENZIE STUART GROUP HOLDINGS LIMITED

View Document

09/04/199 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064433930001

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

22/12/1622 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MR IAN JAMES ROBINSON / 22/12/2016

View Document

22/12/1622 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES ROBINSON / 22/12/2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MR DOMINIC PAGLIA

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MR NICK JENKINS

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

03/12/153 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 3 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

03/12/133 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MR IAN JAMES ROBINSON

View Document

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

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

02/01/132 January 2013 Annual return made up to 3 December 2012 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

23/01/1223 January 2012 Annual return made up to 3 December 2011 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES NEWSHAM

View Document

20/01/1120 January 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/02/1024 February 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEWSHAM / 01/12/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FAIRBANK / 01/12/2009

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/09/0928 September 2009 GBP NC 100/1000 25/09/09

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED SECRETARY ANDREW ROBERTS

View Document

06/06/096 June 2009 SECRETARY APPOINTED IAN JAMES ROBINSON

View Document

06/06/096 June 2009 DIRECTOR APPOINTED CHRISTOPHER JAMES NEWSHAM

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD GOODALL

View Document

04/06/094 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/0930 May 2009 COMPANY NAME CHANGED GOODALL BRAZIER LTD CERTIFICATE ISSUED ON 01/06/09

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM THE OLD CHAPEL, 43 WESTFIELD ROAD, LEEDS WEST YORSHIRE LS3 1NQ

View Document

24/03/0924 March 2009 PREVEXT FROM 31/12/2008 TO 31/01/2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information