Mill Lane Hospitality Group Ltd (reg no 13447970) is a private limited company created on 2021-06-09 originating in Wales. This business can be found at 74-78 Park Road, Whitchurch, Cardiff CF14 7BR. Changed on 2021-07-30, the previous name this firm utilized was Miskin Hospitality Group Ltd. Mill Lane Hospitality Group Ltd operates SIC: 56301 that means "licensed clubs".
Company details
Name
Mill Lane Hospitality Group Ltd
Number
13447970
Date of Incorporation:
9th June 2021
End of financial year:
30 June
Address:
74-78 Park Road, Whitchurch, Cardiff, CF14 7BR
SIC code:
56301 - Licensed clubs
As for the 1 managing director that can be found in this particular company, we can name: Kes S. (appointed on 09 June 2021). The Companies House indexes 2 persons of significant control, namely: Jordan R. owns 1/2 or less of shares, Kes S. owns over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights.
Directors
People with significant control
Jordan R.
16 February 2022
Nature of control:
25-50% shares
Kes S.
9 June 2021
Nature of control:
50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
Filings
Categories:
Accounts
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Download filing
(CS01) Confirmation statement with no updates Sunday 19th November 2023
filed on: 13th, December 2023
| confirmation statement
Free Download
(3 pages)
Download filing
(CS01) Confirmation statement with no updates Sunday 19th November 2023
filed on: 13th, December 2023
| confirmation statement
Free Download
(3 pages)
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, May 2023
| gazette
Free Download
(1 page)
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 25th, May 2023
| accounts
Free Download
(8 pages)
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, May 2023
| gazette
Free Download
(1 page)
(CS01) Confirmation statement with no updates Saturday 19th November 2022
filed on: 13th, December 2022
| confirmation statement
Free Download
(3 pages)
(TM01) Director appointment termination date: Tuesday 8th February 2022
filed on: 21st, February 2022
| officers
Free Download
(1 page)
(PSC01) Notification of a person with significant control Wednesday 16th February 2022
filed on: 21st, February 2022
| persons with significant control
Free Download
(2 pages)
(TM01) Director appointment termination date: Tuesday 8th February 2022
filed on: 21st, February 2022
| officers
Free Download
(1 page)
(CS01) Confirmation statement with updates Friday 19th November 2021
filed on: 19th, November 2021
| confirmation statement
Free Download
(4 pages)
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 30th July 2021
filed on: 30th, July 2021
| resolution
Free Download
(3 pages)
(AP01) New director appointment on Friday 23rd July 2021.
filed on: 29th, July 2021
| officers
Free Download
(2 pages)
(AP01) New director appointment on Friday 23rd July 2021.
filed on: 29th, July 2021
| officers
Free Download
(2 pages)
(NEWINC) Company registration
filed on: 9th, June 2021
| incorporation
Free Download
(10 pages)
(MODEL ARTICLES) Adoption of model articles
incorporation
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 9th June 2021
capital