MAHADY INVESTMENT LIMITED

Register to unlock more data on OkredoRegister

MAHADY INVESTMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09688561

Incorporation date

16/07/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite A4 Skylon Court, Rotherwas, Hereford HR2 6JSCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2015)
dot icon09/07/2024
Change of details for Mrs Lynda Frances Shanks as a person with significant control on 2024-07-09
dot icon09/07/2024
Director's details changed for Mrs Lynda Frances Shanks on 2024-07-09
dot icon11/04/2024
Compulsory strike-off action has been suspended
dot icon26/03/2024
First Gazette notice for compulsory strike-off
dot icon17/05/2023
Cessation of Alexander James Shanks as a person with significant control on 2023-05-10
dot icon17/05/2023
Termination of appointment of Alexander James Shanks as a director on 2023-05-10
dot icon17/05/2023
Confirmation statement made on 2023-05-17 with updates
dot icon12/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon07/03/2023
Notice of ceasing to act as receiver or manager
dot icon07/03/2023
Receiver's abstract of receipts and payments to 2023-02-27
dot icon08/02/2023
Receiver's abstract of receipts and payments to 2023-01-27
dot icon22/12/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon03/02/2022
Appointment of receiver or manager
dot icon28/01/2022
Previous accounting period shortened from 2021-04-28 to 2021-04-27
dot icon05/08/2021
Total exemption full accounts made up to 2020-04-30
dot icon01/06/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon07/04/2021
Previous accounting period shortened from 2020-04-29 to 2020-04-28
dot icon04/11/2020
Compulsory strike-off action has been discontinued
dot icon03/11/2020
First Gazette notice for compulsory strike-off
dot icon02/11/2020
Total exemption full accounts made up to 2019-04-30
dot icon16/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon29/01/2020
Previous accounting period shortened from 2019-04-30 to 2019-04-29
dot icon29/07/2019
Director's details changed for Mrs Lynda Frances Shanks on 2019-07-29
dot icon29/07/2019
Director's details changed for Mr Alexander James Shanks on 2019-07-29
dot icon29/07/2019
Change of details for Mrs Lynda Frances Shanks as a person with significant control on 2019-07-29
dot icon29/07/2019
Change of details for Mr Alexander James Shanks as a person with significant control on 2019-07-29
dot icon29/07/2019
Registered office address changed from Mortimer House Holmer Road Hereford HR4 9TA England to Suite a4 Skylon Court Rotherwas Hereford HR2 6JS on 2019-07-29
dot icon25/07/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon24/07/2019
Notice of ceasing to act as receiver or manager
dot icon24/07/2019
Director's details changed for Mrs Lynda Frances Shanks on 2019-07-18
dot icon24/07/2019
Director's details changed for Mr Alexander James Shanks on 2019-07-18
dot icon24/07/2019
Change of details for Mrs Lynda Frances Shanks as a person with significant control on 2019-07-18
dot icon24/07/2019
Change of details for Mr Alexander James Shanks as a person with significant control on 2019-07-18
dot icon19/07/2019
Notice of ceasing to act as receiver or manager
dot icon19/07/2019
Notice of ceasing to act as receiver or manager
dot icon19/07/2019
Notice of ceasing to act as receiver or manager
dot icon16/07/2019
Registration of charge 096885610020, created on 2019-07-16
dot icon18/06/2019
Satisfaction of charge 096885610015 in full
dot icon18/06/2019
Satisfaction of charge 096885610019 in full
dot icon18/06/2019
Satisfaction of charge 096885610016 in full
dot icon31/05/2019
Satisfaction of charge 096885610002 in full
dot icon21/03/2019
Appointment of receiver or manager
dot icon21/03/2019
Appointment of receiver or manager
dot icon28/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon18/02/2019
Registration of charge 096885610019, created on 2019-02-18
dot icon08/01/2019
Satisfaction of charge 096885610010 in full
dot icon11/09/2018
Registration of charge 096885610018, created on 2018-09-05
dot icon07/09/2018
Satisfaction of charge 096885610013 in full
dot icon17/07/2018
Registration of charge 096885610017, created on 2018-07-13
dot icon26/04/2018
Confirmation statement made on 2018-04-12 with updates
dot icon25/04/2018
Director's details changed for Mrs Lynda Frances Shanks on 2018-04-25
dot icon25/04/2018
Director's details changed for Mr Alexander James Shanks on 2018-04-25
dot icon25/04/2018
Change of details for Mrs Lynda Frances Shanks as a person with significant control on 2018-04-25
dot icon25/04/2018
Change of details for Mr Alexander James Shanks as a person with significant control on 2018-04-25
dot icon16/04/2018
Registration of charge 096885610015, created on 2018-04-04
dot icon16/04/2018
Registration of charge 096885610016, created on 2018-04-04
dot icon10/03/2018
Satisfaction of charge 096885610007 in full
dot icon10/03/2018
Satisfaction of charge 096885610005 in full
dot icon28/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon22/02/2018
Satisfaction of charge 096885610004 in full
dot icon22/02/2018
Satisfaction of charge 096885610001 in full
dot icon22/02/2018
Satisfaction of charge 096885610006 in full
dot icon23/11/2017
Satisfaction of charge 096885610008 in full
dot icon06/10/2017
Registration of charge 096885610014, created on 2017-10-05
dot icon02/10/2017
Director's details changed for Mr Alexander James Shanks on 2017-10-02
dot icon02/10/2017
Director's details changed for Mrs Lynda Frances Shanks on 2017-10-02
dot icon02/10/2017
Director's details changed for Mr Alexander James Shanks on 2017-10-02
dot icon02/10/2017
Change of details for Mrs Lynda Frances Shanks as a person with significant control on 2017-10-02
dot icon02/10/2017
Change of details for Mr Alexander James Shanks as a person with significant control on 2017-10-02
dot icon16/06/2017
Registration of charge 096885610013, created on 2017-06-14
dot icon04/05/2017
Confirmation statement made on 2017-04-12 with updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-04-30
dot icon14/02/2017
Previous accounting period shortened from 2016-07-31 to 2016-04-30
dot icon02/02/2017
Registration of charge 096885610012, created on 2017-01-26
dot icon19/01/2017
Registration of charge 096885610011, created on 2017-01-16
dot icon30/11/2016
Registration of charge 096885610010, created on 2016-11-17
dot icon08/11/2016
Registration of charge 096885610009, created on 2016-11-07
dot icon20/09/2016
Registration of charge 096885610008, created on 2016-09-13
dot icon16/08/2016
Registered office address changed from Market Chambers 1 Blackfriars Street Hereford Herefordshire HR4 9HS United Kingdom to Mortimer House Holmer Road Hereford HR4 9TA on 2016-08-16
dot icon13/08/2016
Registration of charge 096885610007, created on 2016-08-10
dot icon12/04/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon12/04/2016
Appointment of Mrs Lynda Frances Shanks as a director on 2016-03-18
dot icon12/04/2016
Statement of capital following an allotment of shares on 2016-03-18
dot icon12/01/2016
Registration of charge 096885610006, created on 2016-01-06
dot icon17/12/2015
Registration of charge 096885610005, created on 2015-12-15
dot icon25/11/2015
Registration of charge 096885610004, created on 2015-11-13
dot icon19/11/2015
Registration of charge 096885610002, created on 2015-11-12
dot icon19/11/2015
Registration of charge 096885610003, created on 2015-11-13
dot icon13/11/2015
Registration of charge 096885610001, created on 2015-11-11
dot icon16/07/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2020
dot iconNext confirmation date
17/05/2024
dot iconLast change occurred
30/04/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2020
dot iconNext account date
27/04/2021
dot iconNext due on
28/04/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shanks, Alexander James
Director
16/07/2015 - 10/05/2023
20
Shanks, Lynda Frances
Director
18/03/2016 - Present
13

Persons with Significant Control

3
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 MAHADY INVESTMENT LIMITED

MAHADY INVESTMENT LIMITED is an(a) Active company incorporated on 16/07/2015 with the registered office located at Suite A4 Skylon Court, Rotherwas, Hereford HR2 6JS. 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 MAHADY INVESTMENT LIMITED?

toggle

MAHADY INVESTMENT LIMITED is currently Active. It was registered on 16/07/2015 .

Where is MAHADY INVESTMENT LIMITED located?

toggle

MAHADY INVESTMENT LIMITED is registered at Suite A4 Skylon Court, Rotherwas, Hereford HR2 6JS.

What does MAHADY INVESTMENT LIMITED do?

toggle

MAHADY INVESTMENT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for MAHADY INVESTMENT LIMITED?

toggle

The latest filing was on 09/07/2024: Change of details for Mrs Lynda Frances Shanks as a person with significant control on 2024-07-09.