Milsom Street Limited

DataGardener
milsom street limited
dissolved
Unknown

Milsom Street Limited

00335556Private Limited With Share Capital

8Th Floor Central Square, 29 Wellington Street, Leeds, LS14DL
Incorporated

07/01/1938

Company Age

88 years

Directors

1

Employees

SIC Code

47791

Risk

not scored

Company Overview

Registration, classification & business activity

Milsom Street Limited (00335556) is a private limited with share capital incorporated on 07/01/1938 (88 years old) and registered in leeds, LS14DL. The company operates under SIC code 47791 - retail sale of antiques including antique books in stores.

Mallett are specialist dealers of the finest antique furniture and decorative arts. established in 1865, mallett now maintains a gallery in ely house in london and on madison avenue in new york. we also exhibit at a number of international fine art and antique fairs, including tefaf maastricht and m...

Private Limited With Share Capital
SIC: 47791
Unknown
Incorporated 07/01/1938
LS14DL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

16

Registered

8

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:21-10-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:21-07-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-05-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:28-04-2024
Resolution
Category:Resolution
Date:26-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:17-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-04-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:25-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:14-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:26-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:06-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:06-01-2023
Accounts With Accounts Type Full
Category:Accounts
Date:29-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:17-11-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:17-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:17-11-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-11-2021
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:02-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-11-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-11-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-11-2020
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-05-2020
Accounts With Accounts Type Full
Category:Accounts
Date:17-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2019
Accounts With Accounts Type Full
Category:Accounts
Date:19-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-08-2018
Accounts With Accounts Type Full
Category:Accounts
Date:05-07-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-03-2018
Resolution
Category:Resolution
Date:28-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:19-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-05-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-05-2016
Auditors Resignation Company
Category:Auditors
Date:03-05-2016
Auditors Resignation Company
Category:Auditors
Date:29-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-04-2016
Accounts With Accounts Type Full
Category:Accounts
Date:13-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:26-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:26-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:23-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:23-09-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:23-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:23-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:23-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-06-2015
Auditors Resignation Company
Category:Auditors
Date:24-04-2015
Resolution
Category:Resolution
Date:25-03-2015
Memorandum Articles
Category:Incorporation
Date:24-03-2015
Resolution
Category:Resolution
Date:24-03-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:13-03-2015
Miscellaneous
Category:Miscellaneous
Date:04-02-2015
Accounts With Accounts Type Full
Category:Accounts
Date:01-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:27-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:27-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:22-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:19-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-12-2013
Accounts Amended With Accounts Type Full
Category:Accounts
Date:30-09-2013
Accounts With Accounts Type Full
Category:Accounts
Date:18-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2013
Accounts With Accounts Type Full
Category:Accounts
Date:14-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-03-2012
Auditors Resignation Company
Category:Auditors
Date:03-11-2011
Auditors Resignation Company
Category:Auditors
Date:25-10-2011
Accounts With Accounts Type Full
Category:Accounts
Date:12-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2011
Termination Director Company With Name
Category:Officers
Date:02-02-2011
Accounts With Accounts Type Full
Category:Accounts
Date:02-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-06-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:02-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-06-2010

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/12/2023
Filing Date29/12/2022
Latest Accounts31/03/2022

Trading Addresses

8Th Floor Central Square, 29 Wellington Street, Leeds, Ls1 4Dl, LS14DLRegistered
Ely House, London, W1S4NJ

Contact

mallettantiques.com
8Th Floor Central Square, 29 Wellington Street, Leeds, LS14DL