M&L PLUMBING AND HEATING (UK) LTD

Register to unlock more data on OkredoRegister

M&L PLUMBING AND HEATING (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08586161

Incorporation date

26/06/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 East Road, Enfield, Middlesex EN3 5UUCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2013)
dot icon27/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon14/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon11/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon10/07/2024
Total exemption full accounts made up to 2024-06-30
dot icon30/08/2023
Total exemption full accounts made up to 2023-06-30
dot icon13/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon18/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon18/07/2022
Total exemption full accounts made up to 2022-06-30
dot icon03/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon23/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon30/09/2020
Amended total exemption full accounts made up to 2020-06-30
dot icon22/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon22/09/2020
Change of details for Mr Meriman Lita as a person with significant control on 2020-09-22
dot icon22/09/2020
Director's details changed for Mr Meriman Lita on 2020-09-22
dot icon22/09/2020
Registered office address changed from 3 Catherine House Whitmore Estate London N1 5PB England to 1 East Road Enfield Middlesex EN3 5UU on 2020-09-22
dot icon01/09/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon11/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon23/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon12/07/2019
Registered office address changed from 131 Cannock Court 3 Hawker Place London E17 4GE England to 3 Catherine House Whitmore Estate London N1 5PB on 2019-07-12
dot icon11/07/2019
Change of details for Mr Meriman Lita as a person with significant control on 2019-07-11
dot icon11/07/2019
Director's details changed for Mr Meriman Lita on 2019-07-11
dot icon17/08/2018
Total exemption full accounts made up to 2018-06-30
dot icon16/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon29/01/2018
Registered office address changed from 131 Hawker Place London E17 4GE England to 131 Cannock Court 3 Hawker Place London E17 4GE on 2018-01-29
dot icon27/01/2018
Director's details changed for Mr Meriman Lita on 2018-01-20
dot icon27/01/2018
Registered office address changed from Flat 3 Catherine House Whitmore Estate London N1 5PB England to 131 Hawker Place London E17 4GE on 2018-01-27
dot icon29/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon22/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon22/07/2017
Notification of Meriman Lita as a person with significant control on 2017-01-01
dot icon04/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/09/2016
Director's details changed for Mr Meriman Lita on 2016-09-01
dot icon01/09/2016
Director's details changed for Mr Meriman Lita on 2016-09-01
dot icon01/09/2016
Registered office address changed from 60 Albert Road London E10 6NX to Flat 3 Catherine House Whitmore Estate London N1 5PB on 2016-09-01
dot icon29/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon15/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon13/01/2015
Director's details changed for Mr Meriman Lita on 2014-12-22
dot icon13/01/2015
Registered office address changed from Flat 3 Whitmore Estate Phillip Street London N1 5PB England to 60 Albert Road London E10 6NX on 2015-01-13
dot icon19/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon08/08/2014
Director's details changed for Mr Meriman Lita on 2014-08-08
dot icon08/08/2014
Registered office address changed from 2 Selwyn Court Yunus Khan Close London E17 8XE to Flat 3 Whitmore Estate Phillip Street London N1 5PB on 2014-08-08
dot icon14/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon26/06/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon-77.71 % *

* during past year

Cash in Bank

£848.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
902.00
-
0.00
13.75K
-
2022
1
6.36K
-
0.00
3.80K
-
2023
0
10.30K
-
0.00
848.00
-
2023
0
10.30K
-
0.00
848.00
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

10.30K £Ascended62.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

848.00 £Descended-77.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lita, Meriman
Director
26/06/2013 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About M&L PLUMBING AND HEATING (UK) LTD

M&L PLUMBING AND HEATING (UK) LTD is an(a) Active company incorporated on 26/06/2013 with the registered office located at 1 East Road, Enfield, Middlesex EN3 5UU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of M&L PLUMBING AND HEATING (UK) LTD?

toggle

M&L PLUMBING AND HEATING (UK) LTD is currently Active. It was registered on 26/06/2013 .

Where is M&L PLUMBING AND HEATING (UK) LTD located?

toggle

M&L PLUMBING AND HEATING (UK) LTD is registered at 1 East Road, Enfield, Middlesex EN3 5UU.

What does M&L PLUMBING AND HEATING (UK) LTD do?

toggle

M&L PLUMBING AND HEATING (UK) LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for M&L PLUMBING AND HEATING (UK) LTD?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-06-30.