Mclaren Furniture Limited

DataGardener
dissolved

Mclaren Furniture Limited

05948366Private Limited With Share Capital

Lambert Chapman Llp, 3 Warners Mill, Braintree, CM73GB
Incorporated

27/09/2006

Company Age

19 years

Directors

1

Employees

SIC Code

43390

Risk

Company Overview

Registration, classification & business activity

Mclaren Furniture Limited (05948366) is a private limited with share capital incorporated on 27/09/2006 (19 years old) and registered in braintree, CM73GB. The company operates under SIC code 43390.

Private Limited With Share Capital
SIC: 43390
Incorporated 27/09/2006
CM73GB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

4

CCJs

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

68
Gazette Dissolved Compulsory
Category:Gazette
Date:16-04-2019
Gazette Notice Compulsory
Category:Gazette
Date:29-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-10-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2018
Gazette Notice Compulsory
Category:Gazette
Date:30-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-02-2017
Gazette Notice Compulsory
Category:Gazette
Date:31-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-10-2013
Termination Director Company With Name
Category:Officers
Date:29-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2012
Termination Director Company With Name
Category:Officers
Date:05-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:05-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:05-07-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-03-2012
Termination Director Company With Name
Category:Officers
Date:19-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:23-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:10-10-2011
Legacy
Category:Mortgage
Date:15-06-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:19-04-2011
Termination Director Company With Name
Category:Officers
Date:14-04-2011
Resolution
Category:Resolution
Date:12-04-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-02-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2010
Termination Secretary Company With Name
Category:Officers
Date:18-10-2010
Termination Secretary Company With Name
Category:Officers
Date:24-06-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:24-06-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-05-2010
Legacy
Category:Mortgage
Date:30-04-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-02-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:15-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2010
Termination Secretary Company With Name
Category:Officers
Date:06-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2009
Legacy
Category:Officers
Date:06-04-2009
Legacy
Category:Officers
Date:14-11-2008
Legacy
Category:Annual Return
Date:21-10-2008
Legacy
Category:Officers
Date:20-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2008
Legacy
Category:Accounts
Date:12-03-2008
Legacy
Category:Annual Return
Date:23-11-2007
Legacy
Category:Officers
Date:16-11-2007
Legacy
Category:Officers
Date:16-11-2007
Legacy
Category:Officers
Date:18-10-2007
Legacy
Category:Capital
Date:07-09-2007
Legacy
Category:Accounts
Date:01-08-2007
Legacy
Category:Officers
Date:01-08-2007
Legacy
Category:Officers
Date:01-08-2007
Legacy
Category:Officers
Date:01-08-2007
Legacy
Category:Officers
Date:01-08-2007
Incorporation Company
Category:Incorporation
Date:27-09-2006

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date26/11/2018
Filing Date29/03/2018
Latest Accounts28/02/2017

Trading Addresses

66 North Quay, Great Yarmouth, Norfolk, NR301HE
3 Warners Mill, Silks Way, Braintree, Essex, CM73GB

Contact

Lambert Chapman Llp, 3 Warners Mill, Braintree, CM73GB