Mcnulty Lyons Ltd

DataGardener
live
Unknown

Mcnulty Lyons Ltd

09026993Private Limited With Share Capital

The Apple Tree Inn West Pennard, Glastonbury, BA68ND
Incorporated

07/05/2014

Company Age

11 years

Directors

1

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Mcnulty Lyons Ltd (09026993) is a private limited with share capital incorporated on 07/05/2014 (11 years old) and registered in glastonbury, BA68ND. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 07/05/2014
BA68ND

Financial Overview

Total Assets

£0

Liabilities

£489.0K

Net Assets

£-489.0K

Cash

£0

Key Metrics

1

Directors

2

Shareholders

8

CCJs

Board of Directors

1
director

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

51
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-04-2025
Gazette Notice Compulsory
Category:Gazette
Date:04-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:19-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-12-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-06-2023
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-05-2023
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:11-05-2023
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-03-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2022
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-04-2022
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-03-2022
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:14-03-2022
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-02-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-12-2021
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-08-2021
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-05-2021
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-04-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:17-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-05-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-05-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-05-2020
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:20-04-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:03-03-2020
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:03-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:31-05-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-05-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-05-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:19-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-09-2015
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
Category:Mortgage
Date:07-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-10-2014
Incorporation Company
Category:Incorporation
Date:07-05-2014

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typemicro-entity accounts
Due Date31/12/2024
Filing Date30/12/2023
Latest Accounts31/03/2023

Trading Addresses

The Apple Tree Inn West Pennard, Glastonbury, BA68NDRegistered
Unit 10, Lower Charlton Trading Estate, Shepton Mallet, Somerset, BA45QE

Contact

01749346300
mcnultylyons.co.uk
The Apple Tree Inn West Pennard, Glastonbury, BA68ND