MAPT. ON DEMAND LIQUIDITY LTD
Company Documents
| Date | Description |
|---|---|
| 30/10/2530 October 2025 New | Resolutions |
| 16/10/2516 October 2025 New | Appointment of James Roy Goff as a director on 2025-08-20 |
| 16/10/2516 October 2025 New | Termination of appointment of Shane Longmore as a director on 2025-08-19 |
| 23/07/2523 July 2025 | Appointment of Mr Shane Longmore as a director on 2025-07-01 |
| 23/07/2523 July 2025 | Termination of appointment of James Roy Goff as a director on 2025-07-01 |
| 20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
| 20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 17/01/2517 January 2025 | Notification of a person with significant control statement |
| 16/01/2516 January 2025 | Cessation of Mapt. on Demand Liquidity Trust Ein 98-6118316 as a person with significant control on 2025-01-16 |
| 16/01/2516 January 2025 | Cessation of Phil Ryan Trust 98-6117448 as a person with significant control on 2025-01-16 |
| 14/08/2414 August 2024 | Termination of appointment of Phil Ryan as a director on 2024-08-13 |
| 14/08/2414 August 2024 | Appointment of Mr James Roy Goff as a director on 2024-08-13 |
| 27/06/2427 June 2024 | Total exemption full accounts made up to 2023-05-31 |
| 03/06/243 June 2024 | Termination of appointment of Oliver Moorhouse as a director on 2024-04-01 |
| 04/05/244 May 2024 | Compulsory strike-off action has been discontinued |
| 04/05/244 May 2024 | Compulsory strike-off action has been discontinued |
| 03/05/243 May 2024 | Director's details changed for Mr Oliver Moorhouse on 2024-05-02 |
| 03/05/243 May 2024 | Director's details changed for Mr Phil Ryan on 2024-05-02 |
| 01/05/241 May 2024 | Termination of appointment of Moorhouse Property Limited as a director on 2024-03-01 |
| 01/05/241 May 2024 | Confirmation statement made on 2024-02-23 with updates |
| 01/05/241 May 2024 | Cessation of Moorhouse Property Limited as a person with significant control on 2024-01-01 |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 20/11/2320 November 2023 | Notification of Mapt. on Demand Liquidity Trust Ein 98-6118316 as a person with significant control on 2023-06-21 |
| 20/11/2320 November 2023 | Termination of appointment of Lvr Capital Ltd as a director on 2023-05-01 |
| 20/11/2320 November 2023 | Registered office address changed from The Office C/O the Barn Gatehead Lane Greetland Hlaifax West Yorkshire HX4 8NP United Kingdom to The Office C/O the Barn Gatehead Lane Greetland Halifax West Yorkshire HX4 8NP on 2023-11-20 |
| 20/11/2320 November 2023 | Registered office address changed from Building 24 5.02 the Boat Shed Exchange Quays Salford M5 3EQ England to The Office C/O the Barn Gatehead Lane Greetland Hlaifax West Yorkshire HX4 8NP on 2023-11-20 |
| 31/05/2331 May 2023 | Notification of Phil Ryan Trust 98-6117448 as a person with significant control on 2023-05-05 |
| 31/05/2331 May 2023 | Cessation of Lvr Capital Ltd as a person with significant control on 2023-05-05 |
| 13/03/2313 March 2023 | Confirmation statement made on 2023-02-23 with no updates |
| 27/10/2227 October 2022 | Appointment of Mr Phil Ryan as a director on 2022-08-29 |
| 27/10/2227 October 2022 | Appointment of Mr Oliver Moorhouse as a director on 2022-08-29 |
| 10/10/2210 October 2022 | Total exemption full accounts made up to 2022-05-31 |
| 29/09/2229 September 2022 | Previous accounting period shortened from 2022-08-31 to 2022-05-31 |
| 23/02/2223 February 2022 | Cessation of Moorhouse Property Ltd as a person with significant control on 2022-02-23 |
| 23/02/2223 February 2022 | Confirmation statement made on 2022-02-23 with updates |
| 23/02/2223 February 2022 | Withdrawal of a person with significant control statement on 2022-02-23 |
| 23/02/2223 February 2022 | Notification of Moorhouse Property Limited as a person with significant control on 2022-02-23 |
| 23/02/2223 February 2022 | Cessation of Phil Ryan as a person with significant control on 2022-02-23 |
| 23/02/2223 February 2022 | Termination of appointment of Oliver Moorhouse as a director on 2022-02-23 |
| 22/12/2122 December 2021 | Compulsory strike-off action has been discontinued |
| 22/12/2122 December 2021 | Compulsory strike-off action has been discontinued |
| 21/12/2121 December 2021 | Confirmation statement made on 2021-08-18 with no updates |
| 30/11/2130 November 2021 | Notification of Moorhouse Property Ltd as a person with significant control on 2021-11-30 |
| 30/11/2130 November 2021 | Appointment of Mr Oliver Moorhouse as a director on 2021-11-30 |
| 30/11/2130 November 2021 | Appointment of Moorhouse Property Limited as a director on 2021-11-30 |
| 30/11/2130 November 2021 | Termination of appointment of Oliver Moorhouse as a director on 2021-11-30 |
| 17/11/2117 November 2021 | Certificate of change of name |
| 16/11/2116 November 2021 | Notification of Lvr Capital Ltd as a person with significant control on 2021-11-16 |
| 16/11/2116 November 2021 | Notification of a person with significant control statement |
| 16/11/2116 November 2021 | Appointment of Lvr Capital Ltd as a director on 2021-11-16 |
| 16/11/2116 November 2021 | Appointment of Mr Oliver Moorhouse as a director on 2021-11-16 |
| 16/11/2116 November 2021 | Appointment of Mr Philip Martin Walker as a director on 2021-11-16 |
| 16/11/2116 November 2021 | Cessation of Claire Louise Davies as a person with significant control on 2021-09-01 |
| 16/11/2116 November 2021 | Termination of appointment of Claire Louise Davies as a director on 2021-09-01 |
| 16/11/2116 November 2021 | Termination of appointment of Phil Ryan as a director on 2021-11-16 |
| 16/11/2116 November 2021 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Building 24 5.02 the Boat Shed Exchange Quays Salford M5 3EQ on 2021-11-16 |
| 09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
| 09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 19/08/2019 August 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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