MANCHESTER LIFE DEVELOPMENT COMPANY 2 LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewSatisfaction of charge 102414120003 in full

View Document

13/08/2513 August 2025 NewSatisfaction of charge 102414120002 in full

View Document

13/08/2513 August 2025 NewSatisfaction of charge 102414120001 in full

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

05/12/245 December 2024 Termination of appointment of Joanne Lucille Roney as a director on 2024-09-05

View Document

05/12/245 December 2024 Termination of appointment of Simon Pearce as a director on 2024-09-05

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

25/01/2425 January 2024 Accounts for a small company made up to 2023-05-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document

01/06/231 June 2023 Termination of appointment of Manchester Professional Services Limited as a secretary on 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Accounts for a small company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Accounts for a small company made up to 2021-05-31

View Document

02/12/212 December 2021 Termination of appointment of Richard Charles Leese as a director on 2021-12-01

View Document

02/12/212 December 2021 Appointment of Miss Beverley Anne Craig as a director on 2021-12-01

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/03/2119 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 APPOINTMENT TERMINATED, DIRECTOR EDWARD SMITH

View Document

29/05/2029 May 2020 DIRECTOR APPOINTED MS JOANNE LUCILLE RONEY

View Document

02/04/202 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102414120003

View Document

03/03/203 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

09/04/199 April 2019 SAIL ADDRESS CREATED

View Document

18/02/1918 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102414120002

View Document

24/09/1824 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102414120001

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

26/02/1826 February 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEIKH MANSOUR BIN ZAYED BIN SULTAN BIN KHALIFA AL NAYAN

View Document

06/02/186 February 2018 CESSATION OF LOOM HOLDINGS 2 LIMITED AS A PSC

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM TOWN HALL ALBERT SQUARE MANCHESTER M60 2LA ENGLAND

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE COUNCIL OF THE CITY OF MANCHESTER

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOOM HOLDINGS 2 LIMITED

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR EDWARD ASHLEY LOTE SMITH

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR HOWARD BERNSTEIN

View Document

19/01/1719 January 2017 CORPORATE SECRETARY APPOINTED MANCHESTER PROFESSIONAL SERVICES LIMITED

View Document

27/10/1627 October 2016 23/09/16 STATEMENT OF CAPITAL GBP 100

View Document

06/10/166 October 2016 ADOPT ARTICLES 07/09/2016

View Document

02/09/162 September 2016 DIRECTOR APPOINTED ALI AHMED ABD-AL MOUHSEN ALFRAYHAT

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MARTIN EDELMAN

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED SIMON PEARCE

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED SIR RICHARD CHARLES LEESE

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED SIR HOWARD BERNSTEIN

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR PETER CROSSLEY

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR SQUIRE PATTON BOGGS DIRECTORS LIMITED

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, SECRETARY SQUIRE PATTON BOGGS SECRETARIES LIMITED

View Document

31/08/1631 August 2016 CURRSHO FROM 30/06/2017 TO 31/05/2017

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM SQUIRE PATTON BOGGS (UK) LLP (REF: CSU) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM

View Document

15/07/1615 July 2016 COMPANY NAME CHANGED HAMSARD 3411 LIMITED CERTIFICATE ISSUED ON 15/07/16

View Document

20/06/1620 June 2016 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