MYLAKE DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

10/02/2510 February 2025 Change of details for Ms Mair Lloyd Jones as a person with significant control on 2023-06-13

View Document

02/11/242 November 2024 Second filing of Confirmation Statement dated 2024-02-11

View Document

31/10/2431 October 2024 Change of details for Ms Mair Lloyd Jones as a person with significant control on 2024-10-25

View Document

30/10/2430 October 2024 Registered office address changed from 11 Riverview Vale Road, Heaton Mersey Stockport SK4 3GN England to Third Floor, 10 South Parade Leeds LS1 5QS on 2024-10-30

View Document

30/10/2430 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

30/10/2430 October 2024 Director's details changed for Ms Mair Lloyd Jones on 2024-10-25

View Document

21/10/2421 October 2024 Change of details for Mrs Mair Lloyd Jones as a person with significant control on 2016-04-07

View Document

18/10/2418 October 2024 Director's details changed for Mrs Mair Lloyd Jones on 2016-01-29

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

26/07/2426 July 2024 Change of details for Mrs Mair Lloyd Jones as a person with significant control on 2024-07-26

View Document

26/07/2426 July 2024 Registered office address changed from 272 Manchester Road Droylsden Manchester M43 6PW England to 11 Riverview Vale Road, Heaton Mersey Stockport SK4 3GN on 2024-07-26

View Document

26/07/2426 July 2024 Director's details changed for Mrs Mair Lloyd Jones on 2024-07-26

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/06/2319 June 2023 Change of details for Mrs Mair Lloyd Jones as a person with significant control on 2023-06-13

View Document

19/06/2319 June 2023 Cessation of Brynmor Glyn Lloyd Jones as a person with significant control on 2023-06-13

View Document

07/03/237 March 2023 Accounts for a dormant company made up to 2023-01-31

View Document

06/03/236 March 2023 Accounts for a dormant company made up to 2022-01-31

View Document

05/03/235 March 2023 Compulsory strike-off action has been discontinued

View Document

05/03/235 March 2023 Compulsory strike-off action has been discontinued

View Document

03/03/233 March 2023 Registered office address changed from 296 Clipsley Lane Haydock St. Helens WA11 0JQ England to 272 Manchester Road Droylsden Manchester M43 6PW on 2023-03-03

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

03/03/233 March 2023 Termination of appointment of Brynmor Glyn Lloyd Jones as a director on 2023-03-03

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

05/09/225 September 2022 Registered office address changed from , 264 Manchester Road, Warrington, WA1 3RB, England to 11 Riverview Vale Road, Heaton Mersey Stockport SK4 3GN on 2022-09-05

View Document

21/04/2221 April 2022 Compulsory strike-off action has been discontinued

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

07/02/197 February 2019 CESSATION OF MAIR LLOYD JONES AS A PSC

View Document

07/02/197 February 2019 CESSATION OF BRYNMOR GLYN LLOYD JONES AS A PSC

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/10/1817 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYNMOR GLYN LLOYD JONES

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAIR LLOYD JONES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

13/01/1813 January 2018 DISS40 (DISS40(SOAD))

View Document

12/01/1812 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

01/02/161 February 2016 28/01/16 STATEMENT OF CAPITAL GBP 2

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR BRYNMOR GLYN LLOYD JONES

View Document

28/01/1628 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