MYLAKE DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Confirmation statement made on 2025-02-11 with updates |
10/02/2510 February 2025 | Change of details for Ms Mair Lloyd Jones as a person with significant control on 2023-06-13 |
02/11/242 November 2024 | Second filing of Confirmation Statement dated 2024-02-11 |
31/10/2431 October 2024 | Change of details for Ms Mair Lloyd Jones as a person with significant control on 2024-10-25 |
30/10/2430 October 2024 | Registered office address changed from 11 Riverview Vale Road, Heaton Mersey Stockport SK4 3GN England to Third Floor, 10 South Parade Leeds LS1 5QS on 2024-10-30 |
30/10/2430 October 2024 | Accounts for a dormant company made up to 2024-01-31 |
30/10/2430 October 2024 | Director's details changed for Ms Mair Lloyd Jones on 2024-10-25 |
21/10/2421 October 2024 | Change of details for Mrs Mair Lloyd Jones as a person with significant control on 2016-04-07 |
18/10/2418 October 2024 | Director's details changed for Mrs Mair Lloyd Jones on 2016-01-29 |
26/07/2426 July 2024 | Confirmation statement made on 2024-02-11 with no updates |
26/07/2426 July 2024 | Change of details for Mrs Mair Lloyd Jones as a person with significant control on 2024-07-26 |
26/07/2426 July 2024 | Registered office address changed from 272 Manchester Road Droylsden Manchester M43 6PW England to 11 Riverview Vale Road, Heaton Mersey Stockport SK4 3GN on 2024-07-26 |
26/07/2426 July 2024 | Director's details changed for Mrs Mair Lloyd Jones on 2024-07-26 |
03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
19/06/2319 June 2023 | Change of details for Mrs Mair Lloyd Jones as a person with significant control on 2023-06-13 |
19/06/2319 June 2023 | Cessation of Brynmor Glyn Lloyd Jones as a person with significant control on 2023-06-13 |
07/03/237 March 2023 | Accounts for a dormant company made up to 2023-01-31 |
06/03/236 March 2023 | Accounts for a dormant company made up to 2022-01-31 |
05/03/235 March 2023 | Compulsory strike-off action has been discontinued |
05/03/235 March 2023 | Compulsory strike-off action has been discontinued |
03/03/233 March 2023 | Registered office address changed from 296 Clipsley Lane Haydock St. Helens WA11 0JQ England to 272 Manchester Road Droylsden Manchester M43 6PW on 2023-03-03 |
03/03/233 March 2023 | Confirmation statement made on 2023-02-11 with no updates |
03/03/233 March 2023 | Termination of appointment of Brynmor Glyn Lloyd Jones as a director on 2023-03-03 |
14/02/2314 February 2023 | Compulsory strike-off action has been suspended |
14/02/2314 February 2023 | Compulsory strike-off action has been suspended |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
05/09/225 September 2022 | Registered office address changed from , 264 Manchester Road, Warrington, WA1 3RB, England to 11 Riverview Vale Road, Heaton Mersey Stockport SK4 3GN on 2022-09-05 |
21/04/2221 April 2022 | Compulsory strike-off action has been discontinued |
15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
25/06/1925 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES |
07/02/197 February 2019 | CESSATION OF MAIR LLOYD JONES AS A PSC |
07/02/197 February 2019 | CESSATION OF BRYNMOR GLYN LLOYD JONES AS A PSC |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
17/10/1817 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
27/03/1827 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYNMOR GLYN LLOYD JONES |
27/03/1827 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAIR LLOYD JONES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES |
13/01/1813 January 2018 | DISS40 (DISS40(SOAD)) |
12/01/1812 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17 |
09/01/189 January 2018 | FIRST GAZETTE |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
01/02/161 February 2016 | 28/01/16 STATEMENT OF CAPITAL GBP 2 |
01/02/161 February 2016 | DIRECTOR APPOINTED MR BRYNMOR GLYN LLOYD JONES |
28/01/1628 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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