MK L&M LIMITED

Register to unlock more data on OkredoRegister

MK L&M LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03963179

Incorporation date

02/04/2000

Size

Dormant

Contacts

Registered address

Registered address

2 Crescent Office Park, Clarks Way, Bath BA2 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2000)
dot icon30/04/2012
Final Gazette dissolved via voluntary strike-off
dot icon16/01/2012
First Gazette notice for voluntary strike-off
dot icon04/01/2012
Application to strike the company off the register
dot icon08/05/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon20/03/2011
Statement of capital on 2011-03-21
dot icon20/03/2011
Solvency Statement dated 16/03/11
dot icon20/03/2011
Statement by Directors
dot icon20/03/2011
Resolutions
dot icon06/02/2011
Termination of appointment of Mark Champion as a director
dot icon10/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon06/06/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon03/06/2010
Director's details changed for Timothy Saunders on 2010-06-04
dot icon03/06/2010
Director's details changed for Mark Alistair Champion on 2010-06-04
dot icon02/02/2010
Full accounts made up to 2009-03-31
dot icon26/10/2009
Termination of appointment of Neil Hollingworth as a director
dot icon16/07/2009
Accounting reference date extended from 21/02/2009 to 31/03/2009
dot icon12/04/2009
Return made up to 03/04/09; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-02-21
dot icon18/01/2009
Accounting reference date shortened from 31/03/2008 to 21/02/2008
dot icon18/09/2008
Registered office changed on 19/09/2008 from colleagues house 130-132 wells road bath BA2 3AH
dot icon11/05/2008
Return made up to 03/04/08; full list of members
dot icon20/04/2008
Auditor's resignation
dot icon20/04/2008
Auditor's resignation
dot icon03/04/2008
Overseas register loc (non leg)
dot icon31/03/2008
Director appointed neil gregory hollingworth
dot icon31/03/2008
Director appointed timothy saunders
dot icon12/03/2008
Secretary appointed roxburgh milkins LLP
dot icon09/03/2008
Location of debenture register (non legible)
dot icon09/03/2008
Appointment Terminated Director alan stainforth
dot icon09/03/2008
Appointment Terminated Secretary kathryn stainforth
dot icon09/03/2008
Director appointed mark champion
dot icon09/03/2008
Registered office changed on 10/03/2008 from 13 swanwick walk broughton milton keynes MK10 9LJ
dot icon09/03/2008
Curr sho from 05/04/2008 to 31/03/2008
dot icon09/03/2008
Ad 22/02/08-22/02/08 gbp si 10@1=10 gbp ic 100/110
dot icon09/03/2008
Memorandum and Articles of Association
dot icon09/03/2008
Resolutions
dot icon09/03/2008
Declaration of assistance for shares acquisition
dot icon09/03/2008
Resolutions
dot icon27/02/2008
Particulars of a mortgage or charge / charge no: 1
dot icon12/12/2007
Total exemption small company accounts made up to 2007-04-05
dot icon22/04/2007
Return made up to 03/04/07; full list of members
dot icon22/04/2007
Secretary's particulars changed
dot icon18/09/2006
Total exemption small company accounts made up to 2006-04-05
dot icon23/04/2006
Return made up to 03/04/06; full list of members
dot icon24/01/2006
Total exemption small company accounts made up to 2005-04-05
dot icon28/04/2005
Return made up to 03/04/05; full list of members
dot icon07/02/2005
Total exemption full accounts made up to 2004-04-05
dot icon04/05/2004
Return made up to 03/04/04; full list of members
dot icon04/05/2004
Director resigned
dot icon04/05/2004
Registered office changed on 05/05/04
dot icon06/02/2004
Total exemption full accounts made up to 2003-04-05
dot icon11/05/2003
Return made up to 03/04/03; full list of members
dot icon30/01/2003
Total exemption full accounts made up to 2002-04-05
dot icon06/05/2002
Return made up to 03/04/02; full list of members
dot icon06/05/2002
Director's particulars changed
dot icon03/02/2002
Total exemption full accounts made up to 2001-04-05
dot icon23/04/2001
Return made up to 03/04/01; full list of members
dot icon08/05/2000
Accounting reference date shortened from 30/04/01 to 05/04/01
dot icon02/05/2000
Ad 14/04/00--------- £ si 98@1=98 £ ic 2/100
dot icon25/04/2000
New director appointed
dot icon19/04/2000
Director resigned
dot icon19/04/2000
Registered office changed on 20/04/00 from: 229 nether street london N3 1NT
dot icon19/04/2000
New secretary appointed
dot icon19/04/2000
New director appointed
dot icon19/04/2000
Secretary resigned
dot icon02/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saunders, Timothy
Director
12/03/2008 - Present
82
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
02/04/2000 - 02/04/2000
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
02/04/2000 - 02/04/2000
5496
ROXBURGH MILKINS LLP
Corporate Secretary
21/02/2008 - Present
31
Hollingworth, Neil Gregory
Director
11/03/2008 - 20/10/2009
48

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MK L&M LIMITED

MK L&M LIMITED is an(a) Dissolved company incorporated on 02/04/2000 with the registered office located at 2 Crescent Office Park, Clarks Way, Bath BA2 2AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MK L&M LIMITED?

toggle

MK L&M LIMITED is currently Dissolved. It was registered on 02/04/2000 and dissolved on 30/04/2012.

Where is MK L&M LIMITED located?

toggle

MK L&M LIMITED is registered at 2 Crescent Office Park, Clarks Way, Bath BA2 2AF.

What does MK L&M LIMITED do?

toggle

MK L&M LIMITED operates in the Management of real estate on a fee or contract basis (70.32 - SIC 2003) sector.

What is the latest filing for MK L&M LIMITED?

toggle

The latest filing was on 30/04/2012: Final Gazette dissolved via voluntary strike-off.