Martin Luck Restoration LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 26, 2007)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
LANGDON PROPERTY DEVELOPMENT LIMITED
MARTIN LUCK (HOLDINGS) LIMITED
MCCANN HOMES LIMITED
MHL REALISATIONS LIMITED
Company type Private Limited Company , Liquidation Company Number 05465477 Record last updated Monday, December 7, 2015 3:20:58 PM UTC Official Address Benson House 33 Wellington Street Leeds Ls14jp City And Hunslet There are 461 companies registered at this street
Locality City And Hunslet Region England Postal Code LS14JP Sector Development & sell real estate
Visits MARTIN LUCK RESTORATION LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2018-11 2019-11 2019-12 2020-1 2022-12 2023-1 2023-12 2024-1 2024-4 2024-5 2024-6 2024-7 2024-8 2024-10 2025-1 2025-2 2025-3 0 1 2 3 4 5 Document Type Publication date Download link Notices Dec 7, 2015 Final meetings Notices Jul 21, 2015 Meetings of creditors Registry Jul 8, 2015 Company name change Registry Jul 8, 2015 Change of name 10 Registry Jul 8, 2015 Notice of change of name nm01 - resolution Registry Jul 8, 2015 Order of court - restoration Registry Jul 8, 2015 Change of name certificate Registry Jul 21, 2014 Liquidator's progress report Registry Jun 19, 2013 Liquidator's progress report 1756... Registry Jul 18, 2012 Liquidator's progress report Registry Mar 14, 2012 Resignation of one Director Registry Mar 14, 2012 Resignation of one Secretary Registry Sep 2, 2011 Change of name certificate Registry Sep 2, 2011 Notice of change of name nm01 - resolution Registry Sep 2, 2011 Company name change Registry Jul 26, 2011 Second notification of strike-off action in london gazette Registry Jun 14, 2011 Change of registered office address Registry May 25, 2011 Statement of company's affairs Registry May 25, 2011 Notice of appointment of liquidator in a voluntary winding up Registry May 25, 2011 Extraordinary resolution in creditors, voluntary liquidation Registry May 17, 2011 Resignation of one Accountant and one Director (a man) Registry Apr 27, 2011 Administrator's progress report Registry Apr 26, 2011 Notice of move from administration to dissolution Registry Feb 8, 2011 Particulars of a mortgage or charge Registry Jan 18, 2011 Resignation of one Director Financials Jan 18, 2011 Annual accounts Registry Dec 31, 2010 Resignation of one Director (a man) Registry Nov 23, 2010 Administrator's progress report Registry Nov 5, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Oct 21, 2010 Annual return Registry Oct 21, 2010 Change of particulars for director Registry Aug 11, 2010 Notice of deemed approval of proposals Registry Aug 4, 2010 Change of registered office address Registry Jun 28, 2010 Statement of administrator's proposals Registry May 14, 2010 Notice of administrators appointment Financials May 4, 2010 Annual accounts Registry Apr 27, 2010 Notice of administrators appointment Registry Apr 22, 2010 Change of name certificate Registry Apr 22, 2010 Notice of change of name nm01 - resolution Registry Apr 22, 2010 Company name change Registry Mar 31, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Jan 29, 2010 Particulars of a mortgage or charge Registry Jan 20, 2010 Resignation of one Director Registry Jan 20, 2010 Resignation of one Director 1756... Registry Jan 9, 2010 Return of allotment of shares Registry Jan 9, 2010 Authorised allotment of shares and debentures Registry Dec 31, 2009 Resignation of one Director (a man) Registry Dec 29, 2009 Resignation of one Director Registry Dec 4, 2009 Resignation of one Director (a man) Registry Nov 27, 2009 Resignation of one Director (a man) 1756... Registry Sep 25, 2009 Annual return Registry Aug 7, 2009 Annual return 5465... Financials Jun 2, 2009 Annual accounts Registry Apr 23, 2009 Resignation of a director Registry Apr 23, 2009 Particulars of a mortgage or charge Registry Apr 4, 2009 Resignation of a director Registry Mar 31, 2009 Resignation of 2 people: one Sales Director, one Land Director and one Director (a man) Financials Jan 7, 2009 Annual accounts Registry Nov 3, 2008 Annual return Registry Oct 31, 2008 Annual return 5465... Registry Oct 31, 2008 Notice of change of directors or secretaries or in their particulars Registry Oct 20, 2008 Resignation of a director Registry Oct 20, 2008 Resignation of a director 1756... Registry Oct 17, 2008 Resignation of a woman Registry Oct 7, 2008 Resignation of one Director (a woman) Registry Sep 26, 2008 Annual return Registry Aug 2, 2008 Particulars of a mortgage or charge Registry Jul 9, 2008 Alteration to memorandum and articles Registry Jun 25, 2008 Particulars of a mortgage or charge Registry Jun 13, 2008 Particulars of a mortgage or charge 1756... Registry Jun 13, 2008 Particulars of a mortgage or charge Registry Jun 4, 2008 Particulars of a mortgage or charge 1756... Financials Jun 2, 2008 Annual accounts Financials May 19, 2008 Annual accounts 1756... Registry Feb 8, 2008 Appointment of a director Registry Feb 8, 2008 Appointment of a director 1756... Registry Jan 22, 2008 Appointment of a man as Director Registry Jan 2, 2008 Appointment of a woman as Director Registry Nov 13, 2007 Particulars of a mortgage or charge Registry Nov 13, 2007 Particulars of a mortgage or charge 1756... Registry Oct 18, 2007 Appointment of a director Registry Oct 3, 2007 Appointment of a director 1756... Registry Oct 1, 2007 Annual return Registry Sep 17, 2007 Appointment of a man as Director and Sales Director Registry Aug 30, 2007 Appointment of a man as Director and Land Director Registry Jul 30, 2007 Resignation of a secretary Registry Jul 30, 2007 Appointment of a secretary Registry Jul 20, 2007 Appointment of a man as Accountant and Secretary Registry Jun 11, 2007 Resignation of a director Registry Jun 6, 2007 Resignation of a director 1756... Registry May 25, 2007 Resignation of one Co Director and one Director (a man) Registry Apr 5, 2007 Particulars of a mortgage or charge Financials Mar 26, 2007 Annual accounts Registry Feb 21, 2007 Notice of increase in nominal capital Registry Feb 21, 2007 £ nc 1000/1500000 Registry Feb 21, 2007 Change of accounting reference date Registry Feb 21, 2007 Appointment of a director Registry Feb 1, 2007 Appointment of a man as Accountant and Director Registry Jan 26, 2007 Appointment of a director Registry Jan 2, 2007 Appointment of a man as Director and Co Director