MURLEC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewCessation of Eden Business Holdings Limited as a person with significant control on 2025-09-11

View Document

24/09/2524 September 2025 NewNotification of Murlec Holdings Limited as a person with significant control on 2025-09-11

View Document

06/08/256 August 2025 Director's details changed for Mrs Angela Ann Murray on 2025-08-05

View Document

06/08/256 August 2025 Director's details changed for Mr John Francis Murray on 2025-08-06

View Document

06/08/256 August 2025 Confirmation statement made on 2025-07-27 with updates

View Document

05/06/255 June 2025 Resolutions

View Document

05/06/255 June 2025 Resolutions

View Document

05/06/255 June 2025 Memorandum and Articles of Association

View Document

03/06/253 June 2025 Statement of capital following an allotment of shares on 2025-05-19

View Document

03/06/253 June 2025 Cessation of John Francis Murray as a person with significant control on 2025-05-19

View Document

03/06/253 June 2025 Change of details for Eden Business Holdings Limited as a person with significant control on 2025-05-19

View Document

20/05/2520 May 2025 Resolutions

View Document

19/05/2519 May 2025

View Document

19/05/2519 May 2025 Statement of capital on 2025-05-19

View Document

19/05/2519 May 2025 Resolutions

View Document

19/05/2519 May 2025

View Document

16/05/2516 May 2025 Change of details for Mr John Francis Murray as a person with significant control on 2025-05-12

View Document

16/05/2516 May 2025 Notification of Eden Business Holdings Limited as a person with significant control on 2025-05-12

View Document

16/05/2516 May 2025 Statement of capital following an allotment of shares on 2025-05-12

View Document

16/05/2516 May 2025 Cessation of Angela Ann Murray as a person with significant control on 2025-05-12

View Document

12/05/2512 May 2025 Resolutions

View Document

12/05/2512 May 2025 Statement of capital on 2025-05-12

View Document

12/05/2512 May 2025

View Document

12/05/2512 May 2025

View Document

07/05/257 May 2025 Change of share class name or designation

View Document

06/05/256 May 2025 Particulars of variation of rights attached to shares

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/08/2415 August 2024 Change of details for Mr John Francis Murray as a person with significant control on 2024-07-24

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/08/2314 August 2023 Change of details for Mr John Francis Murray as a person with significant control on 2023-07-24

View Document

11/08/2311 August 2023 Director's details changed for Mrs Angela Ann Murray on 2023-08-11

View Document

11/08/2311 August 2023 Change of details for Mrs Angela Ann Murray as a person with significant control on 2023-08-11

View Document

11/08/2311 August 2023 Change of details for Mr John Francis Murray as a person with significant control on 2023-08-11

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

11/08/2311 August 2023 Director's details changed for Mr John Francis Murray on 2023-08-11

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/01/217 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

02/06/202 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 058927830003

View Document

13/03/2013 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

28/06/1928 June 2019 SAIL ADDRESS CREATED

View Document

28/06/1928 June 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS MURRAY / 12/09/2017

View Document

14/06/1914 June 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN FRANCIS MURRAY / 12/09/2017

View Document

14/06/1914 June 2019 PSC'S CHANGE OF PARTICULARS / MRS ANGELA ANN MURRAY / 12/09/2017

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA ANN MURRAY / 12/09/2017

View Document

11/03/1911 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

14/05/1814 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

28/07/1728 July 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN FRANCIS MURRAY / 27/07/2017

View Document

28/07/1728 July 2017 PSC'S CHANGE OF PARTICULARS / MRS ANGELA ANN MURRAY / 27/07/2017

View Document

28/07/1728 July 2017 SECRETARY'S CHANGE OF PARTICULARS / ANGELA ANN MURRAY / 27/07/2017

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS MURRAY / 06/09/2016

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM KIRTON DISTRIBUTION PARK WASH ROAD KIRTON BOSTON LINCOLNSHIRE PE20 1QJ

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / MRS ANGELA ANN MURRAY / 08/09/2016

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS MURRAY / 06/06/2017

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA ANN MURRAY / 08/09/2016

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA ANN MURRAY / 06/06/2017

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN FRANCIS MURRAY / 08/09/2016

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA ANN MURRAY / 27/07/2017

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS MURRAY / 08/09/2016

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/03/164 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058927830002

View Document

15/01/1615 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058927830001

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS MURRAY / 06/11/2015

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA ANN MURRAY / 06/11/2015

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA ANN MURRAY / 06/11/2015

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS MURRAY / 06/11/2015

View Document

13/10/1513 October 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/08/1414 August 2014 27/07/14 NO CHANGES

View Document

16/05/1416 May 2014 REGISTERED OFFICE CHANGED ON 16/05/2014 FROM 32 CAVENDISH DRIVE WYBERTON BOSTON LINCOLNSHIRE PE21 7BW

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/09/1316 September 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

18/03/1318 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/08/1210 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/09/117 September 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/09/1016 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA ANN MURRAY / 27/07/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS MURRAY / 27/07/2010

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

06/09/076 September 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 DIRECTOR RESIGNED

View Document

23/08/0623 August 2006 SECRETARY RESIGNED

View Document

23/08/0623 August 2006 REGISTERED OFFICE CHANGED ON 23/08/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

01/08/061 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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