MLM HOLDINGS LIMITED

04108949
GROVE HOUSE MANSION GATE DRIVE LEEDS WEST YORKSHIRE LS7 4DN

Documents

Documents
Date Category Description Pages
14 Oct 2024 accounts Annual Accounts 15 Buy now
14 Oct 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 40 Buy now
14 Oct 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
14 Oct 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
23 Apr 2024 officers Termination of appointment of director (Philip David Bruce) 1 Buy now
11 Apr 2024 officers Appointment of director (Catherine Helen Bosman) 2 Buy now
21 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2023 accounts Annual Accounts 15 Buy now
11 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 38 Buy now
11 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
11 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
21 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2022 accounts Annual Accounts 19 Buy now
18 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2021 accounts Annual Accounts 21 Buy now
01 Feb 2021 accounts Annual Accounts 21 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Jan 2020 accounts Annual Accounts 26 Buy now
03 Dec 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Nov 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
29 May 2019 capital Notice of cancellation of shares 4 Buy now
29 May 2019 capital Notice of cancellation of shares 4 Buy now
29 May 2019 capital Notice of cancellation of shares 4 Buy now
29 May 2019 capital Notice of cancellation of shares 4 Buy now
29 May 2019 capital Notice of cancellation of shares 4 Buy now
29 May 2019 capital Notice of cancellation of shares 4 Buy now
29 May 2019 capital Notice of cancellation of shares 4 Buy now
29 May 2019 capital Notice of cancellation of shares 4 Buy now
29 May 2019 capital Notice of cancellation of shares 4 Buy now
29 May 2019 capital Notice of cancellation of shares 4 Buy now
29 May 2019 capital Notice of cancellation of shares 4 Buy now
29 May 2019 capital Notice of cancellation of shares 4 Buy now
29 May 2019 capital Return of purchase of own shares 3 Buy now
29 May 2019 capital Return of purchase of own shares 3 Buy now
29 May 2019 capital Return of purchase of own shares 3 Buy now
29 May 2019 capital Return of purchase of own shares 3 Buy now
29 May 2019 capital Return of purchase of own shares 3 Buy now
28 May 2019 resolution Resolution 26 Buy now
10 May 2019 officers Termination of appointment of director (Elliot Wells) 1 Buy now
10 May 2019 officers Termination of appointment of director (Stephen James Oliver) 1 Buy now
09 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 May 2019 officers Termination of appointment of director (David Francis Crookes) 1 Buy now
09 May 2019 officers Termination of appointment of director (Neil Vincent Cooper) 1 Buy now
08 May 2019 officers Appointment of director (Mr Philip David Bruce) 2 Buy now
08 May 2019 officers Appointment of secretary (Mr Roger Hirons) 2 Buy now
08 May 2019 officers Termination of appointment of secretary (Iain Thom) 1 Buy now
08 May 2019 officers Appointment of director (Mr Max Henry Wilfred Joy) 2 Buy now
06 Dec 2018 officers Change of particulars for director (Mr Elliot Wells) 2 Buy now
06 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2018 accounts Annual Accounts 26 Buy now
23 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2017 accounts Annual Accounts 25 Buy now
05 Jun 2017 officers Appointment of director (Mr David Francis Crookes) 2 Buy now
03 Feb 2017 accounts Annual Accounts 25 Buy now
03 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jun 2016 officers Appointment of secretary (Mr Iain Thom) 2 Buy now
07 Jun 2016 officers Termination of appointment of secretary (Susanne Frances Goddard) 1 Buy now
04 Feb 2016 accounts Annual Accounts 23 Buy now
27 Jan 2016 annual-return Annual Return 7 Buy now
27 Jan 2016 capital Return of Allotment of shares 3 Buy now
07 Jan 2016 officers Termination of appointment of director (Stephen Anthony Beales) 1 Buy now
07 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2016 officers Change of particulars for director (Mr Elliot Wells) 2 Buy now
07 Jan 2016 officers Change of particulars for director (Mr Neil Vincent Cooper) 2 Buy now
07 Jan 2016 officers Change of particulars for secretary (Susanne Frances Goddard) 1 Buy now
07 Jan 2016 officers Change of particulars for director (Stephen James Oliver) 2 Buy now
07 Jan 2016 officers Change of particulars for director (Mr Stephen Anthony Beales) 2 Buy now
03 Aug 2015 capital Statement of capital (Section 108) 4 Buy now
09 Jul 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
09 Jul 2015 insolvency Solvency Statement dated 24/04/15 1 Buy now
09 Jul 2015 resolution Resolution 3 Buy now
23 Feb 2015 annual-return Annual Return 8 Buy now
16 Feb 2015 accounts Annual Accounts 23 Buy now
11 Feb 2015 officers Appointment of director (Mr Elliot Wells) 2 Buy now
11 Feb 2015 officers Appointment of director (Mr Neil Vincent Cooper) 2 Buy now
05 Mar 2014 officers Change of particulars for director (Mr Stephen Anthony Beales) 2 Buy now
05 Feb 2014 accounts Annual Accounts 24 Buy now
28 Jan 2014 annual-return Annual Return 6 Buy now
04 Feb 2013 accounts Annual Accounts 22 Buy now
08 Jan 2013 annual-return Annual Return 6 Buy now
09 Jun 2012 mortgage Particulars of a mortgage or charge 5 Buy now
30 Jan 2012 accounts Annual Accounts 23 Buy now
24 Jan 2012 officers Termination of appointment of director (John Hawkins) 1 Buy now
09 Dec 2011 annual-return Annual Return 7 Buy now
01 Jun 2011 officers Change of particulars for director (Stephen James Oliver) 2 Buy now
01 Jun 2011 officers Change of particulars for secretary (Susanne Frances Goddard) 2 Buy now
01 Jun 2011 officers Change of particulars for director (Stephen Anthony Beales) 2 Buy now
01 Jun 2011 officers Change of particulars for director (John Jeffrey Hawkins) 2 Buy now
31 Jan 2011 accounts Annual Accounts 22 Buy now
07 Jan 2011 annual-return Annual Return 7 Buy now
05 Jan 2011 officers Termination of appointment of director (David Wady) 1 Buy now
16 Dec 2010 officers Termination of appointment of director (Austin Hicks) 1 Buy now
20 May 2010 accounts Annual Accounts 22 Buy now
13 Apr 2010 resolution Resolution 13 Buy now
28 Jan 2010 annual-return Annual Return 9 Buy now
05 May 2009 officers Appointment terminated director colin smallwood 1 Buy now
03 Mar 2009 accounts Annual Accounts 13 Buy now
25 Feb 2009 annual-return Return made up to 16/11/08; full list of members 7 Buy now