LIAM MULVANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/08/2412 August 2024 Change of details for Mrs Louise Mulvany as a person with significant control on 2024-08-12

View Document

12/08/2412 August 2024 Registered office address changed from 10 the Triangle Ng2 Business Park Nottingham Nottinghamshire NG2 1AE United Kingdom to 1 Crow Hill Drive Mansfield Nottinghamshire NG19 7AE on 2024-08-12

View Document

12/08/2412 August 2024 Change of details for Mr Liam Mulvany as a person with significant control on 2024-08-12

View Document

12/08/2412 August 2024 Director's details changed for Mrs Louise Mulvany on 2024-08-12

View Document

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

View Accounts

13/09/2313 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

25/07/2325 July 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

29/03/2329 March 2023 Registered office address changed from 12 the Crescent Stanley Common Ilkeston DE7 6GH England to 10 the Triangle Ng2 Business Park Nottingham Nottinghamshire NG2 1AE on 2023-03-29

View Document

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

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-12 with updates

View Document

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

View Accounts

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

View Accounts

11/09/2011 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

26/09/1926 September 2019 PSC'S CHANGE OF PARTICULARS / MRS LOUISE MULVANY / 01/09/2019

View Document

25/09/1925 September 2019 SECRETARY'S CHANGE OF PARTICULARS / LOUISE MULVANY / 25/09/2019

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE MULVANY / 01/09/2019

View Document

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / MRS LOUISE MULVANY / 01/09/2019

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE MULVANY / 01/09/2019

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM MULVANY / 01/09/2019

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / MR LIAM MULVANY / 23/05/2019

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM MULVANY / 23/05/2019

View Document

20/03/1920 March 2019 31/12/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / MRS LOUISE MULVANY / 29/05/2018

View Document

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / MR LIAM MULVANY / 29/05/2018

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM 26 WILFORD LANE WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 7QX

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE MULVANY / 29/05/2018

View Document

31/03/1831 March 2018 31/12/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

29/03/1729 March 2017 31/12/16 UNAUDITED ABRIDGED

View Document

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

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

21/09/1521 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED LOUISE MULVANY

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

14/07/1414 July 2014 14/07/14 STATEMENT OF CAPITAL GBP 2

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/09/1214 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/09/1114 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/09/1013 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

17/09/0917 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/09/0819 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/079 October 2007 RETURN MADE UP TO 12/09/07; NO CHANGE OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/10/0613 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/09/0514 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

25/09/0225 September 2002 SECRETARY RESIGNED

View Document

25/09/0225 September 2002 NEW SECRETARY APPOINTED

View Document

12/09/0212 September 2002 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