MARLITE UK LTD

25-29 Sandy Way Yeadon, Leeds, LS19 7EW, England
StatusACTIVE
Company No.10734299
CategoryPrivate Limited Company
Incorporated21 Apr 2017
Age7 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

MARLITE UK LTD is an active private limited company with number 10734299. It was incorporated 7 years, 2 months, 21 days ago, on 21 April 2017. The company address is 25-29 Sandy Way Yeadon, Leeds, LS19 7EW, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 24 Nov 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2023

Action Date: 10 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-10

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2022

Action Date: 03 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-03

Officer name: Mr Marvin Lee Coopman

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2022

Action Date: 03 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-03

Psc name: Mr Marvin Lee Coopman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 15 Jul 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-11-10

Documents

View document PDF

Change to a person with significant control

Date: 07 Jul 2021

Action Date: 18 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-18

Psc name: Mr Marvin Lee Coopman

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-18

Officer name: Mr Marvin Lee Coopman

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2021

Action Date: 04 May 2020

Category: Capital

Type: SH01

Date: 2020-05-04

Capital : 202 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2021

Action Date: 11 May 2021

Category: Address

Type: AD01

Change date: 2021-05-11

Old address: Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom

New address: 25-29 Sandy Way Yeadon Leeds LS19 7EW

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-11

Officer name: Mr Marvin Lee Coopman

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-11

Psc name: Mr Marvin Lee Coopman

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2019

Action Date: 01 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-01

Capital : 200 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-23

Old address: Desai House, 9-13 Holbrook Lane Coventry CV6 4AD England

New address: Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2019

Action Date: 19 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-19

Officer name: Mr Marvin Lee Coopman

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2019

Action Date: 19 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-19

Psc name: Mr Marvin Lee Coopman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2018

Action Date: 22 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ilyas Kakuji

Cessation date: 2017-06-22

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2018

Action Date: 22 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Kenneth Fitzharris

Cessation date: 2017-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2018

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ilyas Kakuji

Termination date: 2017-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2018

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Kenneth Fitzharris

Termination date: 2017-06-22

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ilyas Kakuji

Appointment date: 2017-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Kenneth Fitzharris

Appointment date: 2017-06-22

Documents

View document PDF

Incorporation company

Date: 21 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARONNAX SPACE LTD

PINEWOOD LODGE,INVERNESS,IV5 7PT

Number:SC618732
Status:ACTIVE
Category:Private Limited Company
Number:07924925
Status:ACTIVE
Category:Private Limited Company

EETIKA LIMITED

6 CROSS WAY,HAVANT,PO9 1NG

Number:09932239
Status:ACTIVE
Category:Private Limited Company

GRADERNALERS LTD

OFFICE 4 SUITE 2 KING GEORGE CHAMBERS,BACUP,OL13 9AA

Number:10471211
Status:ACTIVE
Category:Private Limited Company

HEATFAST LTD

11-12 FORBES BUSINESS CENTRE,BURY ST. EDMUNDS,IP32 7AR

Number:11246692
Status:ACTIVE
Category:Private Limited Company

SHIELD OF NETWORKS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11698034
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