Mclean Developments Limited

DataGardener
live
Micro

Mclean Developments Limited

09279905Private Limited With Share Capital

The Glades Festival Way, Festival Park, Stoke On Trent, ST15SQ
Incorporated

24/10/2014

Company Age

11 years

Directors

1

Employees

SIC Code

41202

Risk

low risk

Company Overview

Registration, classification & business activity

Mclean Developments Limited (09279905) is a private limited with share capital incorporated on 24/10/2014 (11 years old) and registered in stoke on trent, ST15SQ. The company operates under SIC code 41202 - construction of domestic buildings.

Private Limited With Share Capital
SIC: 41202
Micro
Incorporated 24/10/2014
ST15SQ

Financial Overview

Total Assets

£25.8K

Liabilities

£3.1K

Net Assets

£22.7K

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

56
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:21-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:21-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2023
Change Person Director Company With Change Date
Category:Officers
Date:15-08-2023
Change Person Director Company With Change Date
Category:Officers
Date:15-08-2023
Change Person Director Company With Change Date
Category:Officers
Date:15-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:24-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:24-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-07-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:17-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-12-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:26-08-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-08-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-01-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2020
Capital Return Purchase Own Shares
Category:Capital
Date:08-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-01-2020
Capital Cancellation Shares
Category:Capital
Date:07-01-2020
Resolution
Category:Resolution
Date:06-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:14-08-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-01-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-05-2018
Capital Allotment Shares
Category:Capital
Date:13-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-01-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-07-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:13-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-02-2015
Incorporation Company
Category:Incorporation
Date:24-10-2014

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/07/2027
Filing Date01/04/2026
Latest Accounts31/10/2025

Trading Addresses

20 King Street, Chester, Cheshire, CH12AH
The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire St1 5S, ST15SQRegistered

Contact

The Glades Festival Way, Festival Park, Stoke On Trent, ST15SQ