MACLEMAN WEALTH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-28 with no updates |
24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
09/07/249 July 2024 | Termination of appointment of Teresa Leigh Macleman as a director on 2024-07-05 |
09/07/249 July 2024 | Cessation of Teresa Macleman as a person with significant control on 2024-07-05 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-28 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/07/2128 July 2021 | Confirmation statement made on 2021-07-28 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/08/203 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERESA MACLEMAN |
03/08/203 August 2020 | CESSATION OF MACLEMAN HOLDINGS LTD AS A PSC |
03/08/203 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM MACLEMAN |
29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES |
11/06/2011 June 2020 | COMPANY NAME CHANGED LYNDA BARBER INDEPENDENT FINANCIAL PLANNING LTD. CERTIFICATE ISSUED ON 11/06/20 |
28/02/2028 February 2020 | CESSATION OF LYNDA BARBER AS A PSC |
28/02/2028 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACLEMAN HOLDINGS LTD |
15/02/2015 February 2020 | REGISTERED OFFICE CHANGED ON 15/02/2020 FROM 12A LEYS DRIVE INVERNESS IV2 3JB |
12/02/2012 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE SC2881610001 |
06/02/206 February 2020 | APPOINTMENT TERMINATED, DIRECTOR LYNDA BARBER |
06/02/206 February 2020 | DIRECTOR APPOINTED MR MALCOLM LEWIS MACLEMAN |
06/02/206 February 2020 | DIRECTOR APPOINTED MRS TERESA LEIGH MACLEMAN |
06/02/206 February 2020 | APPOINTMENT TERMINATED, SECRETARY IAN BARBER |
22/01/2022 January 2020 | 31/12/19 UNAUDITED ABRIDGED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES |
15/02/1915 February 2019 | 31/12/18 UNAUDITED ABRIDGED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES |
31/01/1831 January 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
06/08/176 August 2017 | CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES |
14/02/1714 February 2017 | 31/12/16 UNAUDITED ABRIDGED |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/07/1628 July 2016 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES |
12/02/1612 February 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/07/1528 July 2015 | Annual return made up to 28 July 2015 with full list of shareholders |
03/02/153 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/07/1429 July 2014 | Annual return made up to 28 July 2014 with full list of shareholders |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
06/08/136 August 2013 | Annual return made up to 28 July 2013 with full list of shareholders |
08/02/138 February 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
01/08/121 August 2012 | Annual return made up to 28 July 2012 with full list of shareholders |
06/02/126 February 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/08/111 August 2011 | Annual return made up to 28 July 2011 with full list of shareholders |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
02/08/102 August 2010 | Annual return made up to 28 July 2010 with full list of shareholders |
02/08/102 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LYNDA BARBER / 28/07/2010 |
10/03/1010 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
04/08/094 August 2009 | RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS |
27/02/0927 February 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
30/07/0830 July 2008 | RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
01/08/071 August 2007 | RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS |
01/03/071 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
07/08/067 August 2006 | ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06 |
04/08/064 August 2006 | RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS |
15/08/0515 August 2005 | NEW DIRECTOR APPOINTED |
15/08/0515 August 2005 | NEW SECRETARY APPOINTED |
01/08/051 August 2005 | SECRETARY RESIGNED |
01/08/051 August 2005 | DIRECTOR RESIGNED |
28/07/0528 July 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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