MAPT. ON DEMAND LIQUIDITY LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewAppointment of Mr Shane Longmore as a director on 2025-07-01

View Document

23/07/2523 July 2025 NewTermination of appointment of James Roy Goff as a director on 2025-07-01

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

17/01/2517 January 2025 Notification of a person with significant control statement

View Document

16/01/2516 January 2025 Cessation of Mapt. on Demand Liquidity Trust Ein 98-6118316 as a person with significant control on 2025-01-16

View Document

16/01/2516 January 2025 Cessation of Phil Ryan Trust 98-6117448 as a person with significant control on 2025-01-16

View Document

14/08/2414 August 2024 Termination of appointment of Phil Ryan as a director on 2024-08-13

View Document

14/08/2414 August 2024 Appointment of Mr James Roy Goff as a director on 2024-08-13

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-05-31

View Document

03/06/243 June 2024 Termination of appointment of Oliver Moorhouse as a director on 2024-04-01

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

03/05/243 May 2024 Director's details changed for Mr Oliver Moorhouse on 2024-05-02

View Document

03/05/243 May 2024 Director's details changed for Mr Phil Ryan on 2024-05-02

View Document

01/05/241 May 2024 Termination of appointment of Moorhouse Property Limited as a director on 2024-03-01

View Document

01/05/241 May 2024 Cessation of Moorhouse Property Limited as a person with significant control on 2024-01-01

View Document

01/05/241 May 2024 Confirmation statement made on 2024-02-23 with updates

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

20/11/2320 November 2023 Notification of Mapt. on Demand Liquidity Trust Ein 98-6118316 as a person with significant control on 2023-06-21

View Document

20/11/2320 November 2023 Termination of appointment of Lvr Capital Ltd as a director on 2023-05-01

View Document

20/11/2320 November 2023 Registered office address changed from The Office C/O the Barn Gatehead Lane Greetland Hlaifax West Yorkshire HX4 8NP United Kingdom to The Office C/O the Barn Gatehead Lane Greetland Halifax West Yorkshire HX4 8NP on 2023-11-20

View Document

20/11/2320 November 2023 Registered office address changed from Building 24 5.02 the Boat Shed Exchange Quays Salford M5 3EQ England to The Office C/O the Barn Gatehead Lane Greetland Hlaifax West Yorkshire HX4 8NP on 2023-11-20

View Document

31/05/2331 May 2023 Cessation of Lvr Capital Ltd as a person with significant control on 2023-05-05

View Document

31/05/2331 May 2023 Notification of Phil Ryan Trust 98-6117448 as a person with significant control on 2023-05-05

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

27/10/2227 October 2022 Appointment of Mr Phil Ryan as a director on 2022-08-29

View Document

27/10/2227 October 2022 Appointment of Mr Oliver Moorhouse as a director on 2022-08-29

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

29/09/2229 September 2022 Previous accounting period shortened from 2022-08-31 to 2022-05-31

View Document

23/02/2223 February 2022 Termination of appointment of Oliver Moorhouse as a director on 2022-02-23

View Document

23/02/2223 February 2022 Withdrawal of a person with significant control statement on 2022-02-23

View Document

23/02/2223 February 2022 Cessation of Phil Ryan as a person with significant control on 2022-02-23

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with updates

View Document

23/02/2223 February 2022 Notification of Moorhouse Property Limited as a person with significant control on 2022-02-23

View Document

23/02/2223 February 2022 Cessation of Moorhouse Property Ltd as a person with significant control on 2022-02-23

View Document

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-08-18 with no updates

View Document

30/11/2130 November 2021 Notification of Moorhouse Property Ltd as a person with significant control on 2021-11-30

View Document

30/11/2130 November 2021 Appointment of Mr Oliver Moorhouse as a director on 2021-11-30

View Document

30/11/2130 November 2021 Appointment of Moorhouse Property Limited as a director on 2021-11-30

View Document

30/11/2130 November 2021 Termination of appointment of Oliver Moorhouse as a director on 2021-11-30

View Document

17/11/2117 November 2021 Certificate of change of name

View Document

16/11/2116 November 2021 Notification of Lvr Capital Ltd as a person with significant control on 2021-11-16

View Document

16/11/2116 November 2021 Notification of a person with significant control statement

View Document

16/11/2116 November 2021 Cessation of Claire Louise Davies as a person with significant control on 2021-09-01

View Document

16/11/2116 November 2021 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Building 24 5.02 the Boat Shed Exchange Quays Salford M5 3EQ on 2021-11-16

View Document

16/11/2116 November 2021 Appointment of Lvr Capital Ltd as a director on 2021-11-16

View Document

16/11/2116 November 2021 Appointment of Mr Oliver Moorhouse as a director on 2021-11-16

View Document

16/11/2116 November 2021 Appointment of Mr Philip Martin Walker as a director on 2021-11-16

View Document

16/11/2116 November 2021 Termination of appointment of Claire Louise Davies as a director on 2021-09-01

View Document

16/11/2116 November 2021 Termination of appointment of Phil Ryan as a director on 2021-11-16

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/08/2019 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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