ML COMMUNITY ENTERPRISE LIMITED

Marcus Lipton Centre Marcus Lipton Centre, Brixton, SW9 7UH, London Borough Of Lambeth
StatusACTIVE
Company No.08362555
Category
Incorporated16 Jan 2013
Age11 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

ML COMMUNITY ENTERPRISE LIMITED is an active with number 08362555. It was incorporated 11 years, 5 months, 23 days ago, on 16 January 2013. The company address is Marcus Lipton Centre Marcus Lipton Centre, Brixton, SW9 7UH, London Borough Of Lambeth.



Company Fillings

Confirmation statement with no updates

Date: 16 Feb 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Notification of a person with significant control statement

Date: 08 Dec 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2023

Action Date: 08 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kenneth Keith Robinson

Cessation date: 2023-12-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2023

Action Date: 08 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ira Fitzgerald Campbell

Cessation date: 2023-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Mar 2022

Action Date: 28 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-28

Psc name: Mr Ira Fitzgerald Campbell

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-29

Psc name: Mr Kenneth Keith Robinson

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rochan Ashley Bridge-Nelson

Termination date: 2022-03-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2022

Action Date: 28 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-28

Psc name: Mr Ira Fitzgerald Campbell

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2022

Action Date: 28 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-28

Psc name: Mr Kenneth Keith Robinson

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2021

Action Date: 06 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kenneth Keith Robinson

Notification date: 2021-04-06

Documents

View document PDF

Memorandum articles

Date: 13 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anthea Victoria Vernice Benjamin

Appointment date: 2020-01-09

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2020

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Bielenberg

Appointment date: 2019-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2020

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rochan Ashley Bridge-Nelson

Appointment date: 2019-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2020

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cyrus Jasper Gilbert-Rolfe

Termination date: 2019-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Michael Ellis St Marie

Termination date: 2019-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zia Zareem-Slade

Termination date: 2019-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Michael Ellis St Marie

Appointment date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neville Hayles

Termination date: 2018-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cyrus Jasper Gilbert-Rolfe

Appointment date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Zia Zareem-Slade

Appointment date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Robinson

Appointment date: 2018-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Feb 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Jan 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Nov 2014

Action Date: 23 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peng Ge

Termination date: 2014-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peng Ge

Documents

View document PDF

Resolution

Date: 11 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Jan 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-16

Documents

View document PDF

Incorporation company

Date: 16 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

26 HALLAM ROAD MANAGEMENT LIMITED

26 HALLAM ROAD,AVON,BS21 7SF

Number:01917991
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BLACKBROOK DEVELOPMENTS LIMITED

HIGH VIEW GORSTY HILL,STOKE-ON-TRENT,ST10 4EL

Number:04840523
Status:ACTIVE
Category:Private Limited Company

HASKINS GARDEN CENTRES LIMITED

HEAD OFFICE BUILDING LONGHAM,DORSET,BH22 9DJ

Number:03368084
Status:ACTIVE
Category:Private Limited Company

IPSO FACTO MANAGEMENT LTD

2 PARK CIRCUS PLACE,GLASGOW,G3 6AN

Number:SC366112
Status:ACTIVE
Category:Private Limited Company

MCKENZIE ROYLE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11294910
Status:ACTIVE
Category:Private Limited Company

R & R CONTRACTS N.IRELAND LTD

1 MAYFIELD AVENUE,DROMARA,BT25 2NP

Number:NI071490
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source