ML&H LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

20/11/2320 November 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM 4 THE LAWNS BRILL AYLESBURY HP18 9SN ENGLAND

View Document

14/08/2014 August 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA MERIVALE

View Document

14/08/2014 August 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN WARBURTON

View Document

14/08/2014 August 2020 CESSATION OF JOHN HUGH WARBURTON AS A PSC

View Document

05/08/205 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE LOUISE BRIDGET GLENNON / 30/06/2020

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA JANE MERIVALE / 30/07/2020

View Document

30/07/2030 July 2020 COMPANY NAME CHANGED LARAMAR LIMITED CERTIFICATE ISSUED ON 30/07/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

02/01/202 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

01/01/201 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

30/12/1930 December 2019 REGISTERED OFFICE CHANGED ON 30/12/2019 FROM C/O ACCOUNTING THERAPISTS 1 THE GREEN BRILL AYLESBURY BUCKINGHAMSHIRE HP18 9RU

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

21/01/1721 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

08/12/158 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HUGH WARBURTON / 04/07/2015

View Document

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA JANE MERIVALE / 04/07/2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

31/12/1431 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/14

View Document

15/12/1415 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

01/01/141 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

09/12/139 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

10/08/1310 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA JANE MERIVALE / 23/07/2013

View Document

10/08/1310 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HUGH WARBURTON / 23/07/2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

10/12/1210 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

08/12/128 December 2012 REGISTERED OFFICE CHANGED ON 08/12/2012 FROM 6 THE WINNYARDS CUMNOR OXFORDSHIRE OX2 9RJ UNITED KINGDOM

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

04/01/124 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

12/12/1112 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR NICOLA MERIVALE

View Document

25/11/1125 November 2011 DIRECTOR APPOINTED MS CLARE LOUISE BRIDGET GLENNON

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA JANE MERIVALE / 15/11/2010

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA JANE MERIVALE / 15/11/2010

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HUGH WARBURTON / 15/11/2010

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUGH WARBURTON / 15/11/2010

View Document

13/12/1013 December 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

13/12/1013 December 2010 REGISTERED OFFICE CHANGED ON 13/12/2010 FROM FLAT B 56 THE AVENUE SURBITON SURREY KT5 8JL

View Document

11/12/1011 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA CATHERINE MERIVALE / 20/11/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUGH WARBURTON / 23/11/2009

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA CATHERINE MERIVALE / 23/11/2009

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA JANE MERIVALE / 23/11/2009

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

24/11/0924 November 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 SECRETARY APPOINTED MR JOHN HUGH WARBURTON

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, SECRETARY JAMES WARBURTON

View Document

25/07/0925 July 2009 REGISTERED OFFICE CHANGED ON 25/07/2009 FROM AVALON HOUSE MARCHAM ROAD ABINGDON OXON OX14 1UD

View Document

02/02/092 February 2009 REGISTERED OFFICE CHANGED ON 02/02/2009 FROM AVALON HOUSE MARCHAM ROAD ABINGDON OXFORDSHIRE OX14 1UD UK

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 30 November 2006

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 5 April 2007

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/2009 FROM GREYFRIARS COURT PARADISE SQUARE OXFORD OX1 1BE

View Document

06/01/096 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MERIVALE / 05/01/2009

View Document

06/01/096 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/01/096 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA MERIVALE / 05/01/2009

View Document

06/01/096 January 2009 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WARBURTON / 05/01/2009

View Document

18/01/0818 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0818 January 2008 REGISTERED OFFICE CHANGED ON 18/01/08 FROM: GREYFRIARS COURT PARADISE SQUARE OXFORD OXON OX1 1BE

View Document

18/01/0818 January 2008 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/01/0818 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0727 November 2007 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 05/04/07

View Document

07/12/067 December 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

10/08/0610 August 2006 REGISTERED OFFICE CHANGED ON 10/08/06 FROM: 37 MARKET SQUARE WITNEY OXFORDSHIRE OX28 6RE

View Document

13/12/0513 December 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

02/12/992 December 1999 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

22/11/9922 November 1999 RETURN MADE UP TO 18/11/98; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

18/08/9918 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/9916 August 1999 REGISTERED OFFICE CHANGED ON 16/08/99 FROM: 28 ST JOHN STREET OXFORD OXFORDSHIRE OX1 2LH

View Document

18/11/9818 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

01/02/981 February 1998 REGISTERED OFFICE CHANGED ON 01/02/98 FROM: 28 NOTTINGHAM PLACE LONDON W1M 3FD

View Document

01/02/981 February 1998 RETURN MADE UP TO 18/11/97; FULL LIST OF MEMBERS

View Document

01/02/981 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9714 February 1997 SECRETARY RESIGNED

View Document

14/02/9714 February 1997 REGISTERED OFFICE CHANGED ON 14/02/97 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

14/02/9714 February 1997 DIRECTOR RESIGNED

View Document

14/02/9714 February 1997 NEW DIRECTOR APPOINTED

View Document

14/02/9714 February 1997 NEW DIRECTOR APPOINTED

View Document

14/02/9714 February 1997 NEW SECRETARY APPOINTED

View Document

29/01/9729 January 1997 COMPANY NAME CHANGED ICONBYTE LIMITED CERTIFICATE ISSUED ON 30/01/97

View Document

18/11/9618 November 1996 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