Company Information for MYLEASEHOLD LIMITED
14 DAVID MEWS, LONDON, W1U 6EQ,
|
Company Registration Number
05038582
Private Limited Company
Active |
Company Name | ||
---|---|---|
MYLEASEHOLD LIMITED | ||
Legal Registered Office | ||
14 DAVID MEWS LONDON W1U 6EQ Other companies in W1U | ||
Previous Names | ||
|
Company Number | 05038582 | |
---|---|---|
Company ID Number | 05038582 | |
Date formed | 2004-02-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 27/11/2024 | |
Latest return | 09/02/2016 | |
Return next due | 09/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB839834578 |
Last Datalog update: | 2023-12-06 23:48:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CAA REGISTRARS LIMITED |
||
MARK BARRY WILSON |
||
GHULAM YASIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MANCHESTER SQUARE REGISTRARS LIMITED |
Company Secretary | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary | ||
INCORPORATE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HONEYHILL MUSIC LIMITED | Company Secretary | 2018-05-31 | CURRENT | 1968-02-29 | Active | |
LONDON CAPITAL & FINANCE PLC | Company Secretary | 2015-11-11 | CURRENT | 2012-07-12 | In Administration | |
THE WATFORD DENTAL PARTNERSHIP LIMITED | Company Secretary | 2015-05-15 | CURRENT | 2006-07-31 | Active | |
TEETH IN LINE LIMITED | Company Secretary | 2015-05-15 | CURRENT | 2009-07-27 | Active | |
SHEILA BONE LIMITED | Company Secretary | 2015-03-23 | CURRENT | 2007-07-09 | Dissolved 2016-11-01 | |
CAPITAL MORTGAGE CORPORATION LIMITED | Company Secretary | 2015-03-23 | CURRENT | 2001-11-19 | Dissolved 2017-05-16 | |
THE SAMUELSON CONSTRUCTION GROUP LIMITED | Company Secretary | 2015-03-23 | CURRENT | 2010-03-30 | Liquidation | |
SAMUELSON SPECIAL WORKS LIMITED | Company Secretary | 2015-03-23 | CURRENT | 2010-03-30 | Active - Proposal to Strike off | |
AFRICA EXPRESS LIMITED | Company Secretary | 2015-03-23 | CURRENT | 2006-07-03 | Active | |
THE VOICEBOX VOCAL COMPANY LTD | Company Secretary | 2015-03-23 | CURRENT | 2006-09-11 | Active | |
HAYLEY SAMUELSON PHOTOGRAPHY LIMITED | Company Secretary | 2015-03-23 | CURRENT | 2008-05-29 | Dissolved 2018-06-19 | |
DARRAS ASSET MANAGEMENT LIMITED | Company Secretary | 2015-03-23 | CURRENT | 2011-03-01 | Active | |
AXESS CONSULTANCY SERVICES LTD. | Company Secretary | 2015-03-23 | CURRENT | 1999-01-19 | Dissolved 2017-12-05 | |
WALTON STREET TRADING COMPANY LIMITED | Company Secretary | 2015-03-23 | CURRENT | 1992-09-03 | Active | |
SUSSEX TOURING LIMITED | Company Secretary | 2015-03-23 | CURRENT | 2004-03-01 | Active - Proposal to Strike off | |
RIDGECOTE INVESTMENTS LTD | Company Secretary | 2015-03-23 | CURRENT | 2004-05-18 | Active | |
MDANZ HOLDINGS LIMITED | Company Secretary | 2015-03-23 | CURRENT | 2010-01-20 | Active - Proposal to Strike off | |
MDANZ LIMITED | Company Secretary | 2015-03-23 | CURRENT | 2010-01-21 | Active | |
WARREN ASSOCIATES LIMITED | Company Secretary | 2015-03-23 | CURRENT | 2010-02-24 | Active | |
SAMUELSON PROPERTY INVESTMENTS LIMITED | Company Secretary | 2015-03-23 | CURRENT | 2010-03-30 | Active - Proposal to Strike off | |
NORTH HILL PROPERTIES LIMITED | Company Secretary | 2015-03-23 | CURRENT | 1994-05-23 | Active | |
FUTURE DRILLING LIMITED | Company Secretary | 2015-03-23 | CURRENT | 2009-09-18 | Active | |
DIRECTED CONNECTIONS LIMITED | Company Secretary | 2015-03-23 | CURRENT | 2010-03-08 | Active - Proposal to Strike off | |
WALDEN SERVICES LIMITED | Company Secretary | 2015-03-23 | CURRENT | 2003-10-27 | Active | |
LONDON ENDO LIMITED | Company Secretary | 2015-03-23 | CURRENT | 2010-05-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES | ||
28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA01 | Previous accounting period shortened from 28/02/22 TO 27/02/22 | |
CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GHULAM YASIN | |
PSC04 | Change of details for Mr Mark Barry Wilson as a person with significant control on 2020-11-24 | |
CH01 | Director's details changed for Mark Barry Wilson on 2020-11-24 | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES | |
AA | 28/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR GHULAM YASIN | |
LATEST SOC | 13/11/17 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 12/09/17 STATEMENT OF CAPITAL GBP 100 | |
RES01 | ADOPT ARTICLES 12/09/2017 | |
RES01 | ADOPT ARTICLES 12/09/2017 | |
LATEST SOC | 14/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP04 | Appointment of Caa Registrars Limited as company secretary on 2014-03-23 | |
TM02 | Termination of appointment of Manchester Square Registrars Limited on 2015-03-23 | |
LATEST SOC | 17/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/02/15 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MANCHESTER SQUARE REGISTRARS LIMITED on 2014-10-20 | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/14 FROM 25 Manchester Square London W1U 3PY | |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/02/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/02/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mark Barry Wilson on 2012-02-08 | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/02/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/02/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MANCHESTER SQUARE REGISTRARS LIMITED / 01/10/2009 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED MYLEASEHOLD.COM LIMITED CERTIFICATE ISSUED ON 07/02/08 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363a | RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 09/02/05 | |
ELRES | S366A DISP HOLDING AGM 09/02/05 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MYLEASEHOLD LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MYLEASEHOLD LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |