Company details

Name Mlc Developments Limited
Number 02876995
Date of Incorporation: Wednesday 1st December 1993
End of financial year: 30 April
Address: 120-124 Towngate, Leyland, PR25 2LQ
SIC code: 68201 - Renting and operating of Housing Association real estate

Mlc Developments Limited was formally closed on 2022-07-05. Mlc Developments was a private limited company that was located at 120-124 Towngate, Leyland, PR25 2LQ. Its net worth was estimated to be 288882 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. The company (officially started on 1993-12-01) was run by 3 directors and 1 secretary.
Director Sara W. who was appointed on 01 May 2010.
Director Julie S. who was appointed on 15 October 2002.
Director Craig W. who was appointed on 14 December 1993.
Among the secretaries, we can name: Julie S. appointed on 13 January 1994.

The company was officially categorised as "renting and operating of housing association real estate" (68201). According to the official information, there was a name alteration on 1994-02-04, their previous name was Fencedeal. The most recent confirmation statement was filed on 2021-03-07 and last time the statutory accounts were filed was on 30 April 2021. 2015-12-01 is the date of the most recent annual return.

Directors

Accounts data

Date of Accounts 2011-11-30 2012-11-30 2013-11-30 2014-11-30 2015-11-30 2016-11-30 2017-11-30 2018-11-30 2019-11-30 2021-04-30
Current Assets 341,133 299,865 242,610 254,597 248,249 239,587 180,724 290,286 241,390 34,775
Number Shares Allotted - 100 100 100 100 100 - - - -
Shareholder Funds 288,882 288,128 226,563 238,575 238,121 206,404 - - - -
Total Assets Less Current Liabilities 297,989 295,870 232,939 243,585 238,121 206,404 170,297 259,877 202,868 100

People with significant control

Sara W.
6 April 2016 - 7 March 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Julie S.
6 April 2016 - 7 March 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Craig W.
6 April 2016 - 17 August 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 13th, January 2022 | accounts
Free Download (5 pages)

Companies nearby
Stickersworld Ltd [0.02 mile]
Lumlee Ltd [0.02 mile]
Vento15 Ltd [0.02 mile]
Babylonian Associates Ltd [0.02 mile]