M & B LEATHERHEAD HOLDINGS LIMITED

Old Printers Yard Old Printers Yard, Dorking, RH4 2HF, Surrey, United Kingdom
StatusACTIVE
Company No.12432667
CategoryPrivate Limited Company
Incorporated29 Jan 2020
Age4 years, 5 months, 6 days
JurisdictionEngland Wales

SUMMARY

M & B LEATHERHEAD HOLDINGS LIMITED is an active private limited company with number 12432667. It was incorporated 4 years, 5 months, 6 days ago, on 29 January 2020. The company address is Old Printers Yard Old Printers Yard, Dorking, RH4 2HF, Surrey, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 11 Jun 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 28 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Apr 2023

Action Date: 30 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Grace Barbara Bell

Cessation date: 2023-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 28 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-28

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2022

Action Date: 29 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terence Edwards

Cessation date: 2022-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2022

Action Date: 13 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Angela Ruth Burns

Appointment date: 2022-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2022

Action Date: 29 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Edwards

Termination date: 2022-08-29

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2021

Action Date: 21 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-21

Psc name: Mr Charles Henry Pfister

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2021

Action Date: 21 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-21

Psc name: Mrs Angela Ruth Burns

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2021

Action Date: 21 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-21

Psc name: Mr Terence Edwards

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2021

Action Date: 20 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-20

Psc name: Mrs Angela Ruth Burns

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2021

Action Date: 20 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-20

Psc name: Mr Charles Henry Pfister

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2021

Action Date: 20 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-20

Psc name: Mr Terence Edwards

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jan 2021

Action Date: 19 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Angela Ruth Burns

Notification date: 2020-11-19

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jan 2021

Action Date: 19 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terence Edwards

Notification date: 2020-11-19

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jan 2021

Action Date: 19 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Charles Henry Pfister

Notification date: 2020-11-19

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jan 2021

Action Date: 19 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Grace Barbara Bell

Notification date: 2020-11-19

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-01-29

Documents

View document PDF

Notification of a person with significant control statement

Date: 23 Nov 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Nov 2020

Action Date: 06 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Bell

Cessation date: 2020-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grace Barbara Bell

Termination date: 2020-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Bell

Termination date: 2020-02-26

Documents

View document PDF

Incorporation company

Date: 29 Jan 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASM SCAFFOLDING SERVICES LIMITED

12-14 CLOTHIER ROAD,BRISTOL,BS4 5PS

Number:06545378
Status:ACTIVE
Category:Private Limited Company

BLUU CONSULTANCY LTD

6 GREEN VIEW,WOKING,GU22 7BF

Number:08967734
Status:ACTIVE
Category:Private Limited Company

ECOFYS UK LIMITED

100 NEW BRIDGE STREET,LONDON,EC4V 6JA

Number:04180444
Status:ACTIVE
Category:Private Limited Company

EMETCO LIGHTING LIMITED

81 ELLINGHAM INDUSTRIAL CENTRE,ASHFORD,TN23 6JZ

Number:03599390
Status:ACTIVE
Category:Private Limited Company
Number:CE003089
Status:ACTIVE
Category:Charitable Incorporated Organisation

L.Y. CORP LTD

2 BRETTON HALL OFFICE CHESTER ROAD,CHESTER,CH4 0DF

Number:09982851
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