-
MORTIMERS ESTATE AGENTS LIMITED - Leigh House, 28-32 St. Pauls Street, Leeds, LS1 2JT, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04775450
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Leigh House
- 28-32 St. Pauls Street
- Leeds
- LS1 2JT
- England Leigh House, 28-32 St. Pauls Street, Leeds, LS1 2JT, England UK
Management
- Geschäftsführung
- ANDREWS, Michael Christopher
- MANNING, Mark Brian
- MANNING, Russell John
- PANK, David
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 23.05.2003
- Alter der Firma 2003-05-23 20 Jahre
- SIC/NACE
- 68310
Eigentumsverhältnisse
- Beneficial Owners
- Bingleton Ltd
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Rechtsträger-Kennung (LEI)
- 213800Q1GU97RSYDG498
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- Jahresmeldung
- Fälligkeit: 2024-01-25
- Letzte Einreichung: 2023-01-11
-
MORTIMERS ESTATE AGENTS LIMITED Firmenbeschreibung
- MORTIMERS ESTATE AGENTS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04775450. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 23.05.2003 registriert. Das Unternehmen ist mit dem SIC/NACE Code "68310" registriert. Das Unternehmen hat 4 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2020 hinterlegt.Die Firma kann schriftlich über Leigh House erreicht werden.
Jetzt sichern MORTIMERS ESTATE AGENTS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Mortimers Estate Agents Limited - Leigh House, 28-32 St. Pauls Street, Leeds, LS1 2JT, Grossbritannien
- 2003-05-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu MORTIMERS ESTATE AGENTS LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
accounts-with-accounts-type-total-exemption-full (2024-01-09) - AA
keyboard_arrow_right 2023
-
change-sail-address-company-with-old-address-new-address (2023-01-12) - AD02
-
confirmation-statement-with-no-updates (2023-02-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-02-15) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-02-15) - CS01
-
change-account-reference-date-company-current-extended (2022-03-08) - AA01
keyboard_arrow_right 2021
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-08-26) - MR01
-
second-filing-of-confirmation-statement-with-made-up-date (2021-02-25) - RP04CS01
-
cessation-of-a-person-with-significant-control (2021-02-25) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2021-08-26) - AD01
-
termination-director-company-with-name-termination-date (2021-08-26) - TM01
-
notification-of-a-person-with-significant-control (2021-02-25) - PSC02
-
appoint-person-director-company-with-name-date (2021-08-26) - AP01
-
accounts-with-accounts-type-total-exemption-full (2021-08-16) - AA
-
mortgage-satisfy-charge-full (2021-04-22) - MR04
-
confirmation-statement-with-no-updates (2021-03-01) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-01-15) - CS01
-
change-person-director-company-with-change-date (2020-01-17) - CH01
-
change-person-director-company-with-change-date (2020-02-17) - CH01
-
accounts-with-accounts-type-total-exemption-full (2020-09-30) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-06-13) - AA
-
confirmation-statement-with-no-updates (2019-01-14) - CS01
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-10) - AD01
-
cessation-of-a-person-with-significant-control (2018-01-10) - PSC07
-
notification-of-a-person-with-significant-control (2018-01-10) - PSC02
-
change-sail-address-company-with-old-address-new-address (2018-01-11) - AD02
-
confirmation-statement-with-updates (2018-01-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-06-19) - AA
-
move-registers-to-registered-office-company-with-new-address (2018-01-10) - AD04
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-08-16) - MR01
-
termination-secretary-company-with-name-termination-date (2017-01-20) - TM02
-
confirmation-statement-with-updates (2017-06-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-08-01) - AA
-
mortgage-satisfy-charge-full (2017-08-05) - MR04
-
appoint-person-director-company-with-name-date (2017-08-21) - AP01
-
termination-director-company-with-name-termination-date (2017-08-21) - TM01
-
appoint-person-director-company-with-name-date (2017-08-22) - AP01
-
appoint-person-director-company-with-name-date (2017-08-23) - AP01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-23) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-05-14) - AA
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-07-31) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-08-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-06) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-full (2013-05-09) - AA
-
change-person-director-company-with-change-date (2013-06-04) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-05) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-21) - AR01
-
move-registers-to-sail-company (2012-06-20) - AD03
-
change-sail-address-company (2012-06-20) - AD02
-
accounts-with-accounts-type-total-exemption-small (2012-03-22) - AA
keyboard_arrow_right 2011
-
legacy (2011-01-07) - MG01
-
termination-director-company-with-name (2011-01-11) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-03-24) - AA
-
appoint-person-director-company-with-name (2011-07-14) - AP01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date (2010-06-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-05-24) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-10-14) - AA
-
legacy (2009-07-10) - 363a
keyboard_arrow_right 2008
-
legacy (2008-12-22) - 225
-
legacy (2008-06-11) - 363s
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-11-20) - AA
-
legacy (2007-07-18) - 363s
keyboard_arrow_right 2006
-
legacy (2006-05-26) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-11-21) - AA
keyboard_arrow_right 2005
-
legacy (2005-06-01) - 363s
-
accounts-with-accounts-type-small (2005-02-14) - AA
-
accounts-with-accounts-type-total-exemption-small (2005-12-07) - AA
keyboard_arrow_right 2004
-
legacy (2004-06-16) - 363s
keyboard_arrow_right 2003
-
legacy (2003-06-30) - 225
-
legacy (2003-06-30) - 88(2)R
-
legacy (2003-06-28) - 288a
-
memorandum-articles (2003-07-05) - MEM/ARTS
-
legacy (2003-06-28) - 287
-
legacy (2003-06-02) - 288b
-
incorporation-company (2003-05-23) - NEWINC
-
resolution (2003-07-05) - RESOLUTIONS