MLP MANAGEMENT LTD

Company Documents

DateDescription
24/02/2524 February 2025 Registered office address changed from Lester House Broad Street Bury BL9 0DA England to Bast House Manchester Road Walmersley Bury BL9 5LZ on 2025-02-24

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

05/01/255 January 2025 Registered office address changed from 1st Floor, 133 Loughborough Road Leicester LE4 5LQ England to Lester House Broad Street Bury BL9 0DA on 2025-01-05

View Document

03/09/243 September 2024 Compulsory strike-off action has been discontinued

View Document

02/09/242 September 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

18/08/2318 August 2023 Change of details for Mr Ray Gabriel Younis as a person with significant control on 2023-08-17

View Document

17/08/2317 August 2023 Change of details for Mr Ray Gabriel Younis as a person with significant control on 2023-08-17

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

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

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

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

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM LESTER HOUSE BUSINESS CENTRE 21 BROAD STREET BURY BL9 0DA

View Document

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

View Accounts

29/09/1829 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / MR REEHAUN YOUNIS / 05/03/2018

View Document

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR REEHAUN YOUNIS / 05/03/2018

View Document

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

View Accounts

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

02/09/172 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081170360002

View Document

18/08/1718 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081170360001

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REEHAUN YOUNIS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/07/1626 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR FIONA ASHRAF

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MR REEHAUN YOUNIS

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR REEHAUN YOUNIS

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MRS FIONA ADELE ASHRAF

View Document

26/06/1526 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/03/1519 March 2015 CURREXT FROM 30/06/2015 TO 31/12/2015

View Document

04/08/144 August 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/07/132 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/06/1324 June 2013 COMPANY NAME CHANGED THE MET CAFE LIMITED CERTIFICATE ISSUED ON 24/06/13

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR SHAUN KENYON

View Document

25/06/1225 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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