MLS LTD

Company Documents

DateDescription
26/02/2526 February 2025 Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to C/O Cooper Parry Sky View, Argosy Road East Midlands Airport Derby Derbyshire DE74 2SA on 2025-02-26

View Document

21/02/2521 February 2025 Registered office address changed from C/O Cooper Parry Sky View, Argosy Road East Midlands Airport Derby Derbyshire DE74 2SA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-02-21

View Document

07/12/247 December 2024 Compulsory strike-off action has been discontinued

View Document

07/12/247 December 2024 Compulsory strike-off action has been discontinued

View Document

05/12/245 December 2024 Confirmation statement made on 2024-09-05 with no updates

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Registered office address changed from Aldreth Pearcroft Road Stonehouse Gloucestershire GL10 2JY to C/O Cooper Parry Sky View, Argosy Road East Midlands Airport Derby Derbyshire DE74 2SA on 2024-06-10

View Document

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

View Accounts

12/09/2312 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

31/10/2231 October 2022 Termination of appointment of Adrian John Bushnell as a director on 2022-10-25

View Document

31/10/2231 October 2022 Termination of appointment of Adrian John Bushnell as a secretary on 2022-10-25

View Document

28/01/2228 January 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

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

30/12/2030 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

29/07/2029 July 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID WILD

View Document

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

View Accounts

10/09/1910 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

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

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

24/09/1824 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

30/10/1730 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ROSE / 20/10/2017

View Document

30/10/1730 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROSE / 20/10/2017

View Document

30/10/1730 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ROSE / 20/10/2017

View Document

30/10/1730 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROSE / 20/10/2017

View Document

06/10/176 October 2017 PSC'S CHANGE OF PARTICULARS / DOMINO'S PIZZA GROUP PLC / 06/10/2017

View Document

29/09/1729 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

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

View Accounts

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MR ADRIAN JOHN BUSHNELL

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR ROBIN BELLHOUSE

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, SECRETARY ROBIN BELLHOUSE

View Document

25/07/1625 July 2016 SECRETARY APPOINTED MR ADRIAN JOHN BUSHNELL

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL DOUGHTY

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, SECRETARY PHILIP HIGGINS

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MR. ROBIN CHRISTIAN BELLHOUSE

View Document

14/01/1614 January 2016 SECRETARY APPOINTED MR. ROBIN CHRISTIAN BELLHOUSE

View Document

03/10/153 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

14/09/1514 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MR PAUL HARRIS DOUGHTY

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP HIGGINS

View Document

08/06/158 June 2015 SECRETARY APPOINTED MR PHILIP LYNDON HIGGINS

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MR PHILIP LYNDON HIGGINS

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, SECRETARY PAUL WATERS

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL WATERS

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED MR PAUL CHRISTOPHER WATERS

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR SEAN WILKINS

View Document

10/10/1410 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/13

View Document

09/10/149 October 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/12

View Document

30/09/1430 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

07/08/147 August 2014 SECRETARY APPOINTED MR PAUL CHRISTOPHER WATERS

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, SECRETARY MARK MILAR

View Document

14/05/1414 May 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MR DAVID JAMES WILD

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 30 December 2012

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR LANCE BATCHELOR

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR LEE GINSBERG

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED MR SEAN ERNEST WILKINS

View Document

15/02/1415 February 2014 DISS40 (DISS40(SOAD))

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

01/05/131 May 2013 SECRETARY APPOINTED MARK FALCON MILAR

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, SECRETARY ADAM BATTY

View Document

04/03/134 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

11/02/1311 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED LANCE HENRY LOWE BATCHELOR

View Document

14/01/1314 January 2013 SECRETARY APPOINTED ADAM DAVID BATTY

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, SECRETARY PATRICIA ROSE

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICIA ROSE

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MR LEE DALE GINSBERG

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED GRAEME ROSE

View Document

30/12/1230 December 2012 Annual accounts for year ending 30 Dec 2012

View Accounts

24/10/1224 October 2012 Annual accounts small company total exemption made up to 25 December 2011

View Document

05/03/125 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

25/12/1125 December 2011 Annual accounts for year ending 25 Dec 2011

View Accounts

14/09/1114 September 2011 Annual accounts small company total exemption made up to 26 December 2010

View Document

07/03/117 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

19/01/1119 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/12/1011 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 27 December 2009

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROSE / 11/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ROSE / 11/02/2010

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 28 December 2008

View Document

06/03/096 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 30 December 2007

View Document

29/04/0829 April 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/03/078 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/01/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/12/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/12/02

View Document

20/03/0320 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0214 March 2002 ACC. REF. DATE EXTENDED FROM 28/10/02 TO 31/12/02

View Document

14/03/0214 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0214 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

14/03/0214 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/10/01

View Document

29/11/0129 November 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 28/10/01

View Document

06/11/016 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 SECRETARY RESIGNED

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

04/11/014 November 2001 NEW SECRETARY APPOINTED

View Document

26/09/0126 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/016 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

06/03/016 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 26/12/99

View Document

09/03/009 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/12/98

View Document

01/11/991 November 1999 RETURN MADE UP TO 26/02/99; NO CHANGE OF MEMBERS

View Document

25/01/9925 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/12/97

View Document

22/01/9922 January 1999 REGISTERED OFFICE CHANGED ON 22/01/99 FROM: 1 OAK VILLAS CHURCH ROAD NORTH WOODCHESTER STROUD GLOUCESTERSHIRE GL5 5PQ

View Document

19/12/9819 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/986 March 1998 RETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97

View Document

24/03/9724 March 1997 REGISTERED OFFICE CHANGED ON 24/03/97 FROM: 1 OAK VILLAS CHURCH ROAD NORTH WOODCHESTER GLOUCESTERSHIRE GL5 5PQ

View Document

21/03/9721 March 1997 DIRECTOR RESIGNED

View Document

21/03/9721 March 1997 SECRETARY RESIGNED

View Document

06/03/976 March 1997 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 NEW SECRETARY APPOINTED

View Document

06/03/976 March 1997 SECRETARY RESIGNED

View Document

06/03/976 March 1997 DIRECTOR RESIGNED

View Document

26/02/9726 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information