MANNINGS LANE DEVELOPMENTS LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-22 with updates

View Document

01/11/241 November 2024 Termination of appointment of Michael George Bell as a director on 2024-08-28

View Document

23/10/2423 October 2024 Micro company accounts made up to 2024-01-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

24/10/2324 October 2023 Micro company accounts made up to 2023-01-31

View Document

17/08/2317 August 2023 All of the property or undertaking has been released from charge 1

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

19/10/2219 October 2022 Micro company accounts made up to 2022-01-31

View Document

26/04/2226 April 2022 All of the property or undertaking has been released from charge 1

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

26/01/2226 January 2022 Registration of charge 064760770002, created on 2022-01-24

View Document

26/01/2226 January 2022 Registration of charge 064760770003, created on 2022-01-24

View Document

13/10/2113 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

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

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

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

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

23/10/1723 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

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

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON GARY PARKER / 28/10/2015

View Document

11/02/1611 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

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

View Accounts

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/02/1510 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

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

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/08/1415 August 2014 REGISTERED OFFICE CHANGED ON 15/08/2014 FROM NATIONS HOUSE EDMUND STREET LIVERPOOL L3 9NY

View Document

05/02/145 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

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

View Accounts

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREA BUCHANAN

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED MR NICHOLAS LEE

View Document

16/05/1316 May 2013 SECOND FILING WITH MUD 17/01/13 FOR FORM AR01

View Document

13/02/1313 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MRS ANDREA BUCHANAN

View Document

14/02/1214 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

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

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR IAN SHERRY

View Document

02/03/112 March 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

13/01/1113 January 2011 SECRETARY APPOINTED MRS ANDREA BUCHANAN

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, SECRETARY CHERYL GOLDIE

View Document

09/11/109 November 2010 REGISTERED OFFICE CHANGED ON 09/11/2010 FROM, 9 JORDAN STREET, HILL QUAYS, DEANSGATE, MANCHESTER, M15 4PY

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

01/05/101 May 2010 DISS40 (DISS40(SOAD))

View Document

30/04/1030 April 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM, 8 MOLLINGTON GRANGE, PARKGATE, ROAD, MOLLINGTON, CHESTER, CH1 6NP

View Document

23/02/1023 February 2010 FIRST GAZETTE

View Document

23/04/0923 April 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 SECRETARY'S CHANGE OF PARTICULARS / CHERYL GOLDIE / 16/01/2009

View Document

05/04/085 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/01/0817 January 2008 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