Martin Luck Restoration Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 26, 2007)all other documents available 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 ©2026 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 2025-4 2025-5 2025-6 2025-8 2025-10 2025-12 0 1 2 3 4 5 6 7 8
Document Type Doc. Type
Publication date Pub. 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
Company name change
Registry
Sep 2, 2011
Change of name certificate
Registry
Sep 2, 2011
Notice of change of name nm01 - resolution
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
Company name change
Registry
Apr 22, 2010
Change of name certificate
Registry
Apr 22, 2010
Notice of change of name nm01 - resolution
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
Particulars of a mortgage or charge
Registry
Apr 23, 2009
Resignation of a director
Registry
Apr 4, 2009
Resignation of a director 1756...
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
Appointment of a director
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 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