DR LEANNE M MOLLOY LTD

Register to unlock more data on OkredoRegister

DR LEANNE M MOLLOY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09829243

Incorporation date

19/10/2015

Size

Micro Entity

Contacts

Registered address

Registered address

81 Turing Court, Kesgrave, Ipswich IP5 2BACopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2015)
dot icon20/01/2026
Voluntary strike-off action has been suspended
dot icon16/12/2025
First Gazette notice for voluntary strike-off
dot icon09/12/2025
Application to strike the company off the register
dot icon28/07/2025
Micro company accounts made up to 2024-10-31
dot icon13/12/2024
Director's details changed for Leanne Marie Molloy on 2024-12-09
dot icon12/12/2024
Change of details for Dr Leanne Marie Molloy as a person with significant control on 2024-10-31
dot icon10/12/2024
Compulsory strike-off action has been discontinued
dot icon09/12/2024
Registered office address changed from PO Box 4385 09829243 - Companies House Default Address Cardiff CF14 8LH to 81 Turing Court Kesgrave Ipswich IP5 2BA on 2024-12-09
dot icon05/12/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon03/12/2024
First Gazette notice for compulsory strike-off
dot icon20/09/2024
Registered office address changed to PO Box 4385, 09829243 - Companies House Default Address, Cardiff, CF14 8LH on 2024-09-20
dot icon20/09/2024
Address of officer Leanne Marie Molloy changed to 09829243 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-20
dot icon20/09/2024
Address of person with significant control Dr Leanne Marie Molloy changed to 09829243 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-20
dot icon22/07/2024
Micro company accounts made up to 2023-10-31
dot icon08/11/2023
Confirmation statement made on 2023-10-31 with updates
dot icon27/07/2023
Micro company accounts made up to 2022-10-31
dot icon27/03/2023
Termination of appointment of Thomas Michael Molloy as a director on 2023-03-27
dot icon31/10/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon29/07/2022
Micro company accounts made up to 2021-10-31
dot icon01/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon29/07/2021
Micro company accounts made up to 2020-10-31
dot icon31/10/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon31/10/2020
Register(s) moved to registered inspection location Clint Mill Cornmarket Penrith CA11 7HW
dot icon15/07/2020
Micro company accounts made up to 2019-10-31
dot icon31/10/2019
Confirmation statement made on 2019-10-31 with updates
dot icon23/10/2019
Confirmation statement made on 2019-10-18 with updates
dot icon29/07/2019
Micro company accounts made up to 2018-10-31
dot icon02/11/2018
Confirmation statement made on 2018-10-18 with updates
dot icon04/05/2018
Cessation of Thomas Michael Molloy as a person with significant control on 2018-04-25
dot icon04/05/2018
Change of details for Dr Leanne Marie Molloy as a person with significant control on 2018-04-25
dot icon09/04/2018
Micro company accounts made up to 2017-10-31
dot icon20/10/2017
Confirmation statement made on 2017-10-18 with updates
dot icon03/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon27/10/2016
Register(s) moved to registered inspection location Clint Mill Cornmarket Penrith CA11 7HW
dot icon27/10/2016
Register inspection address has been changed to Clint Mill Cornmarket Penrith CA11 7HW
dot icon26/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon26/10/2016
Director's details changed for Leanne Marie Molloy on 2016-10-18
dot icon26/10/2016
Director's details changed for Mr Thomas Michael Molloy on 2016-10-18
dot icon26/10/2016
Registered office address changed from 31 Ravensthorpe Road Wigston Magna Leicestershire LE18 3QX United Kingdom to 31 Ravensthorpe Road Wigston Magna LE18 3QX on 2016-10-26
dot icon19/10/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
31/10/2025
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
13.65K
-
0.00
-
-
2022
2
11.90K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Thomas Michael Molloy
Director
19/10/2015 - 27/03/2023
-
Molloy, Leanne Marie
Director
19/10/2015 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DR LEANNE M MOLLOY LTD

DR LEANNE M MOLLOY LTD is an(a) Active company incorporated on 19/10/2015 with the registered office located at 81 Turing Court, Kesgrave, Ipswich IP5 2BA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DR LEANNE M MOLLOY LTD?

toggle

DR LEANNE M MOLLOY LTD is currently Active. It was registered on 19/10/2015 .

Where is DR LEANNE M MOLLOY LTD located?

toggle

DR LEANNE M MOLLOY LTD is registered at 81 Turing Court, Kesgrave, Ipswich IP5 2BA.

What does DR LEANNE M MOLLOY LTD do?

toggle

DR LEANNE M MOLLOY LTD operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for DR LEANNE M MOLLOY LTD?

toggle

The latest filing was on 20/01/2026: Voluntary strike-off action has been suspended.