MANOR MEWS LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Termination of appointment of Antony Juniper as a director on 2025-06-12

View Document

02/06/252 June 2025 Micro company accounts made up to 2024-12-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

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

View Accounts

29/08/2429 August 2024 Registered office address changed from 6 Manor Mews Horsforth Leeds LS18 4GU England to First Floor Jason House Kerry Hill Horsforth Leeds LS18 4JR on 2024-08-29

View Document

28/06/2428 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

28/06/2428 June 2024 Previous accounting period shortened from 2024-01-31 to 2023-12-31

View Document

29/05/2429 May 2024 Notification of a person with significant control statement

View Document

12/04/2412 April 2024 Appointment of Mr Eric Chi Hou Lee as a director on 2024-04-12

View Document

25/03/2425 March 2024 Appointment of Mr Antony Juniper as a director on 2024-03-25

View Document

25/03/2425 March 2024 Registered office address changed from Unit 6 Block a Llys Y Barcud Clos Gelliwerdd Cross Hands Llanelli SA14 6RX Wales to 6 Manor Mews Horsforth Leeds LS18 4GU on 2024-03-25

View Document

25/03/2425 March 2024 Appointment of Mr Andrew John Armstrong as a director on 2024-03-25

View Document

25/03/2425 March 2024 Appointment of Ms Carey Alexandra Senczyszyn as a director on 2024-03-25

View Document

25/03/2425 March 2024 Appointment of Mr Carl White as a director on 2024-03-25

View Document

25/03/2425 March 2024 Appointment of Ms Heidi Buckler as a director on 2024-03-25

View Document

25/03/2425 March 2024 Appointment of Mr Neil Walters as a director on 2024-03-25

View Document

25/03/2425 March 2024 Appointment of Mr Rajesh Kumar Miryala as a director on 2024-03-25

View Document

25/03/2425 March 2024 Director's details changed for Ms Carey Alexandra Senczyszyn on 2024-03-25

View Document

25/03/2425 March 2024 Director's details changed for Mr Carl White on 2024-03-25

View Document

25/03/2425 March 2024 Cessation of Enzo's Estates Limited as a person with significant control on 2024-03-25

View Document

25/03/2425 March 2024 Termination of appointment of Fiorenzo Sauro as a director on 2024-03-25

View Document

27/02/2427 February 2024 Registered office address changed from Unit 3 Block B, Llys Y Barcud Clos Gelliwerdd Cross Hands Llanelli Carmarthenshire SA14 6RX United Kingdom to Unit 6 Block a Llys Y Barcud Clos Gelliwerdd Cross Hands Llanelli SA14 6RX on 2024-02-27

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

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

View Accounts

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

View Document

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

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

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

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

14/01/2114 January 2021 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