Stockport
Cheshire
SK3 8SG
Secretary Name | Julie Anne Millar |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Oak Tree Farm Tickhill Lane Dilhorne Stoke-On-Trent ST10 2PL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | m-ls.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4831781 |
Telephone region | Manchester |
Registered Address | Unit 12 Oakfield Road Stockport Cheshire SK3 8SG |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Davenport and Cale Green |
Built Up Area | Greater Manchester |
50 at £1 | Anthony Robert John Millar 50.00% Ordinary |
---|---|
50 at £1 | Julie Anne Millar 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £874,424 |
Gross Profit | £341,420 |
Net Worth | £117,111 |
Cash | £13,614 |
Current Liabilities | £205,239 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
4 October 2019 | Delivered on: 7 October 2019 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: Land on the east side of tickhill lane, dilhorne, stoke-on-trent ST10 2PL, title number: SF616576. Outstanding |
---|---|
13 May 2016 | Delivered on: 14 May 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land on the east side of tickhill lane dilhorne staffordshire being part of title number SF435341 and whole of SF476279. Outstanding |
30 May 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
---|---|
23 May 2023 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
20 June 2022 | Total exemption full accounts made up to 30 September 2021 (15 pages) |
31 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (17 pages) |
25 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
12 June 2020 | Total exemption full accounts made up to 30 September 2019 (18 pages) |
27 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
20 November 2019 | Satisfaction of charge 040246950001 in full (4 pages) |
7 October 2019 | Registration of charge 040246950002, created on 4 October 2019 (41 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (18 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (16 pages) |
30 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
12 June 2017 | Total exemption full accounts made up to 30 September 2016 (16 pages) |
12 June 2017 | Total exemption full accounts made up to 30 September 2016 (16 pages) |
25 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
25 May 2017 | Secretary's details changed for Julie Anne Millar on 25 May 2017 (1 page) |
25 May 2017 | Director's details changed for Mr Anthony Robert John Millar on 25 May 2017 (2 pages) |
25 May 2017 | Director's details changed for Mr Anthony Robert John Millar on 25 May 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
25 May 2017 | Secretary's details changed for Julie Anne Millar on 25 May 2017 (1 page) |
21 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
2 June 2016 | Company name changed millar landscapes LIMITED\certificate issued on 02/06/16
|
2 June 2016 | Company name changed millar landscapes LIMITED\certificate issued on 02/06/16
|
14 May 2016 | Registration of charge 040246950001, created on 13 May 2016 (9 pages) |
14 May 2016 | Registration of charge 040246950001, created on 13 May 2016 (9 pages) |
18 March 2016 | Total exemption full accounts made up to 30 September 2015 (15 pages) |
18 March 2016 | Total exemption full accounts made up to 30 September 2015 (15 pages) |
24 June 2015 | Total exemption full accounts made up to 30 September 2014 (15 pages) |
24 June 2015 | Total exemption full accounts made up to 30 September 2014 (15 pages) |
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
27 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
24 June 2014 | Total exemption full accounts made up to 30 September 2013 (13 pages) |
24 June 2014 | Total exemption full accounts made up to 30 September 2013 (13 pages) |
20 June 2014 | Registered office address changed from Unit 9 Lindsays Industrial Est Oakfield Road Stockport Cheshire SK3 8SG on 20 June 2014 (1 page) |
20 June 2014 | Registered office address changed from Unit 9 Lindsays Industrial Est Oakfield Road Stockport Cheshire SK3 8SG on 20 June 2014 (1 page) |
7 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
7 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
5 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
9 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
5 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
27 December 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
27 December 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
6 August 2008 | Return made up to 24/05/08; full list of members (3 pages) |
6 August 2008 | Return made up to 24/05/08; full list of members (3 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
7 September 2007 | Return made up to 24/05/07; full list of members (6 pages) |
7 September 2007 | Return made up to 24/05/07; full list of members (6 pages) |
20 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
20 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
22 June 2006 | Return made up to 24/05/06; full list of members (6 pages) |
22 June 2006 | Return made up to 24/05/06; full list of members (6 pages) |
16 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
16 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
21 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
21 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
15 June 2005 | Return made up to 24/05/05; full list of members (6 pages) |
15 June 2005 | Return made up to 24/05/05; full list of members (6 pages) |
7 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
7 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
29 June 2004 | Return made up to 07/06/04; full list of members (6 pages) |
29 June 2004 | Return made up to 07/06/04; full list of members (6 pages) |
30 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
30 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
20 June 2003 | Return made up to 11/06/03; full list of members (6 pages) |
20 June 2003 | Return made up to 11/06/03; full list of members (6 pages) |
15 July 2002 | Return made up to 25/06/02; full list of members (6 pages) |
15 July 2002 | Return made up to 25/06/02; full list of members (6 pages) |
25 April 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
25 April 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
31 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
31 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
19 October 2000 | Ad 01/10/00--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
19 October 2000 | Ad 01/10/00--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
17 October 2000 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
17 October 2000 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
18 July 2000 | Registered office changed on 18/07/00 from: 7 saint petersgate stockport cheshire SK1 1EB (1 page) |
18 July 2000 | Registered office changed on 18/07/00 from: 7 saint petersgate stockport cheshire SK1 1EB (1 page) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | Director resigned (1 page) |
30 June 2000 | Incorporation (17 pages) |
30 June 2000 | Incorporation (17 pages) |