MT DEVELOPMENTS (LEEDS) LTD

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 Micro company accounts made up to 2022-09-28

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

06/08/246 August 2024 Compulsory strike-off action has been discontinued

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

10/07/2310 July 2023 Certificate of change of name

View Document

07/07/237 July 2023 Termination of appointment of Antony James Sitek as a director on 2023-06-30

View Document

07/07/237 July 2023 Termination of appointment of Michael John Fraser Dring as a director on 2023-06-30

View Document

07/07/237 July 2023 Registered office address changed from 3 Linden House Sardinia Street Leeds LS10 1BH England to 30 Westgate Otley LS21 3AS on 2023-07-07

View Document

27/06/2327 June 2023 Previous accounting period shortened from 2022-09-29 to 2022-09-28

View Document

22/04/2322 April 2023 Compulsory strike-off action has been discontinued

View Document

22/04/2322 April 2023 Compulsory strike-off action has been discontinued

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2021-09-29

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

24/12/2024 December 2020 DISS40 (DISS40(SOAD))

View Document

23/12/2023 December 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

11/12/1811 December 2018 PREVEXT FROM 31/03/2018 TO 30/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM TEK HOUSE WESTLAND SQUARE LEEDS WEST YORKS LS11 5SS ENGLAND

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR MARTIN RUSSELL SMITH

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR THOMAS ALEX ROBINSON

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN SMITH

View Document

05/01/175 January 2017 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS ROBINSON

View Document

29/01/1629 January 2016 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