WOOD STREET MLC LIMITED

Register to unlock more data on OkredoRegister

WOOD STREET MLC LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08792793

Incorporation date

27/11/2013

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor 3 Lombard Street, London EC3V 9AACopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2013)
dot icon19/03/2026
Resolutions
dot icon19/03/2026
Appointment of a voluntary liquidator
dot icon19/03/2026
Declaration of solvency
dot icon19/03/2026
Registered office address changed from Floor 8, 71 Queen Victoria Street London EC4V 4AY England to 2nd Floor 3 Lombard Street London EC3V 9AA on 2026-03-19
dot icon06/03/2026
Statement of capital following an allotment of shares on 2023-05-24
dot icon17/11/2025
Micro company accounts made up to 2025-03-31
dot icon12/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon02/12/2024
Micro company accounts made up to 2024-03-31
dot icon14/11/2024
Confirmation statement made on 2024-11-01 with updates
dot icon14/11/2023
Confirmation statement made on 2023-11-01 with updates
dot icon25/10/2023
Micro company accounts made up to 2023-03-31
dot icon28/07/2023
Statement of capital following an allotment of shares on 2021-01-14
dot icon22/06/2023
Resolutions
dot icon21/11/2022
Micro company accounts made up to 2022-03-31
dot icon14/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon04/11/2021
Micro company accounts made up to 2021-03-31
dot icon02/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon18/11/2020
Confirmation statement made on 2020-11-01 with updates
dot icon11/11/2020
Micro company accounts made up to 2020-03-31
dot icon03/09/2020
Resolutions
dot icon03/09/2020
Statement of capital following an allotment of shares on 2020-07-01
dot icon04/11/2019
Notification of John Clive Mackintosh as a person with significant control on 2017-07-04
dot icon01/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon25/10/2019
Micro company accounts made up to 2019-03-31
dot icon07/01/2019
Termination of appointment of Michael D'arcy Benson as a director on 2018-12-31
dot icon07/01/2019
Cessation of Michael D'arcy Benson as a person with significant control on 2018-12-31
dot icon03/01/2019
Confirmation statement made on 2018-12-27 with updates
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/11/2018
Resolutions
dot icon06/11/2018
Statement of capital following an allotment of shares on 2018-08-22
dot icon17/07/2018
Notification of Roger Mark Uvedale Lambert as a person with significant control on 2018-07-01
dot icon17/07/2018
Appointment of Mr Roger Mark Uvedale Lambert as a director on 2018-07-01
dot icon27/12/2017
Confirmation statement made on 2017-12-27 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/11/2017
Appointment of Viscount Mackintosh of Halifax John Clive Mackintosh as a director on 2017-07-04
dot icon10/08/2017
Cessation of Anthony Richard Godwin Cane as a person with significant control on 2017-05-09
dot icon17/05/2017
Termination of appointment of Anthony Richard Godwin Cane as a director on 2017-05-09
dot icon21/02/2017
Confirmation statement made on 2017-01-17 with updates
dot icon22/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon24/08/2016
Director's details changed for Mr Anthony Richard Godwin Cane on 2016-08-24
dot icon24/08/2016
Secretary's details changed for Breams Registrars and Nominees Limited on 2016-08-22
dot icon22/08/2016
Registered office address changed from 71 Queen Victoria Street London EC4V 4AY England to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 2016-08-22
dot icon22/08/2016
Registered office address changed from 52 Bedford Row London WC1R 4LR to 71 Queen Victoria Street London EC4V 4AY on 2016-08-22
dot icon18/02/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon11/02/2016
Termination of appointment of Charles Antony Hicks as a director on 2015-10-16
dot icon18/11/2015
Statement of capital following an allotment of shares on 2015-10-20
dot icon16/11/2015
Resolutions
dot icon01/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon20/08/2015
Previous accounting period extended from 2014-11-30 to 2015-03-31
dot icon13/02/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon10/07/2014
Appointment of Ms Ceris Mary Gardner as a director
dot icon10/07/2014
Appointment of Mr Christopher Smith as a director
dot icon31/03/2014
Termination of appointment of Anthony Hannay as a director
dot icon18/02/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon16/12/2013
Particulars of variation of rights attached to shares
dot icon16/12/2013
Change of share class name or designation
dot icon16/12/2013
Statement of capital following an allotment of shares on 2013-12-04
dot icon16/12/2013
Appointment of The Honourable Michael D'arcy Benson as a director
dot icon16/12/2013
Appointment of Charles Anthony Hicks as a director
dot icon16/12/2013
Appointment of Anthony Hewitt Scott Hannay as a director
dot icon16/12/2013
Resolutions
dot icon27/11/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WOOD STREET MLC LIMITED

WOOD STREET MLC LIMITED is an(a) Liquidation company incorporated on 27/11/2013 with the registered office located at 2nd Floor 3 Lombard Street, London EC3V 9AA. There are currently 5 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 WOOD STREET MLC LIMITED?

toggle

WOOD STREET MLC LIMITED is currently Liquidation. It was registered on 27/11/2013 .

Where is WOOD STREET MLC LIMITED located?

toggle

WOOD STREET MLC LIMITED is registered at 2nd Floor 3 Lombard Street, London EC3V 9AA.

What does WOOD STREET MLC LIMITED do?

toggle

WOOD STREET MLC LIMITED operates in the Other credit granting n.e.c. (64.92/9 - SIC 2007) sector.

What is the latest filing for WOOD STREET MLC LIMITED?

toggle

The latest filing was on 19/03/2026: Resolutions.