M A K DEVELOPMENTS (LOUTH) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/08/2523 August 2025 NewMicro company accounts made up to 2025-04-17

View Document

12/05/2512 May 2025 Register(s) moved to registered office address 16 Westgate Louth Lincolnshire LN11 9YH

View Document

12/05/2512 May 2025 Register inspection address has been changed from Oxley House Lincoln Way Louth Lincolnshire LN11 0LS United Kingdom to 16 Westgate Louth LN11 9YH

View Document

10/05/2510 May 2025 Confirmation statement made on 2025-04-25 with updates

View Document

17/04/2517 April 2025 Annual accounts for year ending 17 Apr 2025

View Accounts

04/01/254 January 2025 Micro company accounts made up to 2024-04-17

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

17/04/2417 April 2024 Annual accounts for year ending 17 Apr 2024

View Accounts

28/10/2328 October 2023 Micro company accounts made up to 2023-04-17

View Document

03/06/233 June 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

17/04/2317 April 2023 Annual accounts for year ending 17 Apr 2023

View Accounts

17/04/2217 April 2022 Annual accounts for year ending 17 Apr 2022

View Accounts

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-04-25 with no updates

View Document

17/04/2117 April 2021 Annual accounts for year ending 17 Apr 2021

View Accounts

02/04/212 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 17/04/20

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

17/04/2017 April 2020 Annual accounts for year ending 17 Apr 2020

View Accounts

10/01/2010 January 2020 17/04/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 PSC'S CHANGE OF PARTICULARS / MRS MOIRA MACKENZIE / 15/04/2019

View Document

31/05/1931 May 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW BALFOUR MACKENZIE / 15/04/2019

View Document

02/05/192 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/04/1925 April 2019 15/04/19 STATEMENT OF CAPITAL GBP 200

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

17/04/1917 April 2019 Annual accounts for year ending 17 Apr 2019

View Accounts

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BALFOUR MACKENZIE / 05/04/2019

View Document

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW MACKENZIE / 05/04/2019

View Document

20/11/1820 November 2018 17/04/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLA ARCHER

View Document

12/11/1812 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MACKENZIE

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ARCHER

View Document

17/04/1817 April 2018 Annual accounts for year ending 17 Apr 2018

View Accounts

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

14/09/1714 September 2017 17/04/17 TOTAL EXEMPTION FULL

View Document

17/04/1717 April 2017 Annual accounts for year ending 17 Apr 2017

View Accounts

07/11/167 November 2016 SAIL ADDRESS CHANGED FROM: 15 CHEQUERGATE LOUTH LINCOLNSHIRE LN11 0LJ ENGLAND

View Document

07/11/167 November 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

24/10/1624 October 2016 SAIL ADDRESS CREATED

View Document

15/07/1615 July 2016 PREVEXT FROM 31/10/2015 TO 17/04/2016

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 17 April 2016

View Document

17/04/1617 April 2016 Annual accounts for year ending 17 Apr 2016

View Accounts

12/11/1512 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

17/10/1417 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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