Martin Luck Restoration Ltd
Full Company Report
|
Includes- latest 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
Document TypeDoc. Type |
Publication datePub. 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
|  |