ML RETAIL DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/08/2426 August 2024 Director's details changed for Mr Yousuf Ayyub Bux on 2024-08-26

View Document

26/08/2426 August 2024 Change of details for Midas Land Limited as a person with significant control on 2024-08-26

View Document

26/08/2426 August 2024 Change of details for Mr Peter Leo Waring as a person with significant control on 2024-08-26

View Document

26/08/2426 August 2024 Change of details for Mr Yousuf Ayyub Bux as a person with significant control on 2024-08-26

View Document

26/08/2426 August 2024 Director's details changed for Mr Peter Leo Waring on 2024-08-26

View Document

26/08/2426 August 2024 Registered office address changed from Barton Hall Garstang Road Broughton Preston Lancashire PR3 5BT England to Barton Hall Garstang Road Broughton Preston Lancashire PR3 5BT on 2024-08-26

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

09/01/249 January 2024 Notification of Midas Land Limited as a person with significant control on 2024-01-09

View Document

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

View Accounts

17/08/2317 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

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

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

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

View Accounts

28/05/2128 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

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

View Accounts

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR YOUSUF AYYUB BUX / 08/06/2020

View Document

19/03/2019 March 2020 31/12/19 UNAUDITED ABRIDGED

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

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

View Accounts

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM BARTON HALL GARSTANG ROAD BROUGHTON PRESTON LANCASHIRE PR3 5HE ENGLAND

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM BARTON HALL GARSTANG ROAD BROUGHTON PRESTON LANCASHIRE PR4 0YA ENGLAND

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 141 ADELPHI STREET PRESTON LANCASHIRE PR1 7BH

View Document

11/04/1911 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/03/1814 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088531200001

View Document

08/03/188 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/04/176 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/05/1619 May 2016 COMPANY NAME CHANGED ML (WOOLER) LIMITED CERTIFICATE ISSUED ON 19/05/16

View Document

15/02/1615 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/02/1513 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

10/07/1410 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088531200001

View Document

15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM 316 BLACKPOOL ROAD FULWOOD PRESTON PR2 3AE ENGLAND

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED YOUSUF AYUB BUX

View Document

17/03/1417 March 2014 CURRSHO FROM 31/01/2015 TO 31/12/2014

View Document

20/01/1420 January 2014 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