MJL DEVELOPMENTS (CORNWALL) LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewChange of details for Mjl Cornwall Limited as a person with significant control on 2025-07-17

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-11 with updates

View Document

18/10/2418 October 2024 Director's details changed for Mr Leslie Llewellyn Lugg on 2024-10-17

View Document

18/10/2418 October 2024 Director's details changed for Mr Matthew James Lugg on 2024-10-17

View Document

17/10/2417 October 2024 Registered office address changed from Unit 6 Hellys Court Water-Ma-Trout Industrial Estate Helston Cornwall TR13 0EW to Mjl House Cornwall Business Park West Scorrier Redruth Cornwall TR16 5FG on 2024-10-17

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/01/2322 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/08/1921 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MJL CORNWALL LIMITED

View Document

21/08/1921 August 2019 CESSATION OF MATTHEW JAMES LUGG AS A PSC

View Document

03/07/193 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

05/07/185 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

07/07/177 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/06/1623 June 2016 COMPANY NAME CHANGED L & M CONTRACTING UK LIMITED CERTIFICATE ISSUED ON 23/06/16

View Document

23/06/1623 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/02/164 February 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES LUGG / 22/12/2014

View Document

05/01/155 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/03/147 March 2014 PREVSHO FROM 31/12/2013 TO 30/09/2013

View Document

09/01/149 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/01/1317 January 2013 21/12/12 STATEMENT OF CAPITAL GBP 100

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED LESLIE LUGG

View Document

15/01/1315 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/01/1224 January 2012 DIRECTOR APPOINTED MR MATTHEW JAMES LUGG

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

22/12/1122 December 2011 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