MLR ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewSatisfaction of charge 083208420003 in full

View Document

09/05/259 May 2025 Change of details for Mr Robert Lawton as a person with significant control on 2025-05-09

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-25 with updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

10/12/2410 December 2024 Statement of capital following an allotment of shares on 2024-04-01

View Document

24/01/2424 January 2024 Confirmation statement made on 2023-12-11 with updates

View Document

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

View Accounts

30/11/2330 November 2023 Director's details changed for Mr Robert Lawton on 2023-11-29

View Document

29/11/2329 November 2023 Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU England to Ground Floor Oakhurst House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS on 2023-11-29

View Document

29/11/2329 November 2023 Change of details for Mr Robert Lawton as a person with significant control on 2023-11-29

View Document

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Director's details changed for Mr Robert Lawton on 2023-06-07

View Document

08/06/238 June 2023 Change of details for Mr Robert Lawton as a person with significant control on 2023-06-07

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

11/03/2311 March 2023 Compulsory strike-off action has been discontinued

View Document

11/03/2311 March 2023 Compulsory strike-off action has been discontinued

View Document

10/03/2310 March 2023 Confirmation statement made on 2022-12-11 with updates

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

06/05/216 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES

View Document

01/09/201 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083208420002

View Document

01/09/201 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/05/2018 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

23/05/1923 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

11/09/1711 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/12/1514 December 2015 06/12/15 NO CHANGES

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/01/1515 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083208420003

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1419 December 2014 06/12/14 NO CHANGES

View Document

28/08/1428 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083208420002

View Document

28/04/1428 April 2014 21/03/14 STATEMENT OF CAPITAL GBP 4

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLA HORTON

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA HORTON / 06/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/12/1311 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

01/03/131 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/12/126 December 2012 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