• UK
  • MBI LYNWOOD LIMITED - 118 North Street, Leeds, LS2 7PN, England, United Kingdom

Company Information

Company registration number
09187318
Company Status
LIVE
Country
United Kingdom
Registered Address
118 North Street
Leeds
LS2 7PN
England
118 North Street, Leeds, LS2 7PN, England UK

Management

Managing Directors
-

Company Details

Type of Business
ltd
Incorporated
2014-08-22
Age Of Company
2014-08-22 9 years
SIC/NACE
68209

Ownership

Beneficial Owners
Mr Robin Scott Forster
Mr Gavin Lee Woodhouse

Jurisdiction Particularities

Additional Status Details
active
Previous Names
MBI MORVERN LIMITED
Filing of Accounts
Due Date: 2019-01-01
Last Date: 2017-03-31
Annual Return
Due Date: 2020-09-27
Last Date: 2019-08-16

MBI LYNWOOD LIMITED Company Description

MBI LYNWOOD LIMITED is a ltd registered in United Kingdom with the Company reg no 09187318. Its current trading status is "live". It was registered 2014-08-22. It was previously called MBI MORVERN LIMITED. It has declared SIC or NACE codes as "68209". It can be contacted at 118 North Street .
More information

Get MBI LYNWOOD LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Mbi Lynwood Limited - 118 North Street, Leeds, LS2 7PN, England, United Kingdom

2014-08-22 9 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for MBI LYNWOOD LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2021-06-08) - CVA1

    Add to Cart
     
  • liquidation-court-order-miscellaneous (2021-06-08) - LIQ MISC OC

    Add to Cart
     
  • liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2021-01-13) - CVA3

    Add to Cart
     
  • liquidation-administration-notice-deemed-approval-of-proposals (2020-04-06) - AM06

    Add to Cart
     
  • liquidation-in-administration-result-creditors-meeting (2020-03-11) - AM07

    Add to Cart
     
  • liquidation-in-administration-progress-report (2020-06-19) - AM10

    Add to Cart
     
  • liquidation-in-administration-automatic-end-of-case (2020-11-24) - AM20

    Add to Cart
     
  • liquidation-in-administration-appointment-of-administrator (2019-11-13) - AM01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-09-26) - CS01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2019-09-25) - AD01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2019-07-19) - MR04

    Add to Cart
     
  • liquidation-in-administration-proposals (2019-12-18) - AM03

    Add to Cart
     
  • liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2019-12-06) - CVA1

    Add to Cart
     
  • change-account-reference-date-company-previous-extended (2018-12-27) - AA01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-04-11) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-02-21) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-10-12) - CS01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2017-09-22) - CS01

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2017-04-29) - DISS40

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2017-04-27) - AA

    Add to Cart
     
  • gazette-notice-compulsory (2017-03-07) - GAZ1

    Add to Cart
     
  • confirmation-statement-with-updates (2016-08-17) - CS01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-08-16) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2016-08-15) - TM01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-02-18) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-06-07) - AA

    Add to Cart
     
  • mortgage-charge-whole-release-with-charge-number (2015-07-07) - MR05

    Add to Cart
     
  • change-person-director-company-with-change-date (2015-05-13) - CH01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-21) - MR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-14) - MR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-01-23) - AR01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-01-22) - AP01

    Add to Cart
     
  • change-account-reference-date-company-current-shortened (2014-12-08) - AA01

    Add to Cart
     
  • certificate-change-of-name-company (2014-11-19) - CERTNM

    Add to Cart
     
  • change-of-name-notice (2014-10-31) - CONNOT

    Add to Cart
     
  • incorporation-company (2014-08-22) - NEWINC

    Add to Cart
     

expand_less