MLC 50 LLP

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-03-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

22/11/2322 November 2023 Micro company accounts made up to 2023-03-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

14/01/2314 January 2023 Appointment of Mr George Cheuk-Yin Howard as a member on 2023-01-10

View Document

23/09/2223 September 2022 Micro company accounts made up to 2022-03-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

22/06/2122 June 2021 Micro company accounts made up to 2021-03-31

View Document

11/09/2011 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

28/11/1828 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

07/10/177 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

16/05/1716 May 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MLC 50 EQUITY LIMITED / 16/05/2017

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, LLP MEMBER NICCOLO MANZONI

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM 33 CAVENDISH SQUARE LONDON W1G 0TT

View Document

27/07/1527 July 2015 ANNUAL RETURN MADE UP TO 25/07/15

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 NON-DESIGNATED MEMBERS ALLOWED

View Document

28/04/1528 April 2015 LLP MEMBER APPOINTED MR NICCOLO MANZONI

View Document

28/04/1528 April 2015 LLP MEMBER APPOINTED MS DEBORAH AMANDA JONES

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, LLP MEMBER STEWART DAVIES

View Document

01/04/151 April 2015 CORPORATE LLP MEMBER APPOINTED MLC 50 EQUITY LIMITED

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/08/1413 August 2014 ANNUAL RETURN MADE UP TO 25/07/14

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/10/1315 October 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER MICHAEL HUTTON / 14/10/2013

View Document

21/08/1321 August 2013 ANNUAL RETURN MADE UP TO 25/07/13

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/08/1210 August 2012 ANNUAL RETURN MADE UP TO 25/07/12

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/08/1118 August 2011 ANNUAL RETURN MADE UP TO 25/07/11

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/08/1023 August 2010 ANNUAL RETURN MADE UP TO 25/07/10

View Document

12/07/1012 July 2010 LLP MEMBER'S CHANGE OF PARTICULARS / PETER MICHAEL HUTTON / 05/07/2010

View Document

12/07/1012 July 2010 LLP MEMBER'S CHANGE OF PARTICULARS / STEWART FRANK GILBERT DAVIES / 05/07/2010

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM MANFIELD HOUSE 2ND FLOOR 1 SOUTHAMPTON STREET LONDON WC2R 0LR

View Document

04/12/094 December 2009 PREVSHO FROM 31/07/2009 TO 31/03/2009

View Document

20/08/0920 August 2009 ANNUAL RETURN MADE UP TO 25/07/09

View Document

15/05/0915 May 2009 LLP MEMBER APPOINTED PETER MICHAEL HUTTON

View Document

15/05/0915 May 2009 MEMBER RESIGNED COLLER HOLDINGS LIMITED

View Document

25/07/0825 July 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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