Company NameMLLB Investments Limited
Company StatusActive
Company Number08693299
CategoryPrivate Limited Company
Incorporation Date17 September 2013(10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnne Michelle King
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sandhills Road
Reigate
Surrey
RH2 5RJ
Director NameMr Leslie Buckley
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shippon 528 Chester Road
Woodford
Stockport
Cheshire
SK1 1PS
Director NameMrs Mary Linda Buckley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shippon 528 Chester Road
Woodford
Stockport
Cheshire
SK1 1PS
Director NamePaul Leslie Buckley
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hawker Road Woodford
Stockport
Cheshire
SK7 1SN

Location

Registered AddressUnit 26 Globe Lane Industrial Estate
Broadway
Dukinfield
Cheshire
SK16 4UU
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Leslei Buckley C Settlement
3.00%
Ordinary C
25 at £1Anne Michelle King
25.00%
Ordinary B
25 at £1Paul Leslie Buckley
25.00%
Ordinary B
23 at £1Mary Linda Buckley
23.00%
Ordinary A
22 at £1Leslie Buckley
22.00%
Ordinary A
2 at £1Mary Linda Buckley C Settlement
2.00%
Ordinary C

Financials

Year2014
Net Worth£169,350
Current Liabilities£4,265

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return17 September 2023 (7 months, 3 weeks ago)
Next Return Due1 October 2024 (4 months, 3 weeks from now)

Filing History

27 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
20 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
12 September 2023Director's details changed for Mr Leslie Buckley on 12 September 2023 (2 pages)
12 September 2023Director's details changed for Mrs Mary Linda Buckley on 12 September 2023 (2 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
22 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
17 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
3 September 2021Director's details changed for Paul Leslie Buckley on 21 December 2018 (2 pages)
1 September 2021Director's details changed for Mrs Mary Linda Buckley on 26 April 2021 (2 pages)
1 September 2021Director's details changed for Mr Leslie Buckley on 26 April 2021 (2 pages)
1 October 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
1 October 2020Micro company accounts made up to 31 December 2019 (5 pages)
18 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
17 September 2019Confirmation statement made on 17 September 2019 with updates (4 pages)
28 September 2018Confirmation statement made on 17 September 2018 with updates (4 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
11 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
27 September 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(7 pages)
18 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(7 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(7 pages)
20 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(7 pages)
31 March 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages)
31 March 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages)
12 December 2013Resolutions
  • RES13 ‐ Agreement 25/11/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 December 2013Statement of capital following an allotment of shares on 25 November 2013
  • GBP 100
(4 pages)
12 December 2013Statement of capital following an allotment of shares on 25 November 2013
  • GBP 100
(4 pages)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
12 December 2013Resolutions
  • RES13 ‐ Agreement 25/11/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
17 September 2013Incorporation (37 pages)
17 September 2013Incorporation (37 pages)