Msd Holdings (Yorkshire) Limited

DataGardener
live
Micro

Msd Holdings (yorkshire) Limited

11146272Private Limited With Share Capital

Leigh House St. Pauls Street, Leeds, LS12JT
Incorporated

12/01/2018

Company Age

8 years

Directors

2

Employees

2

SIC Code

70100

Risk

low risk

Company Overview

Registration, classification & business activity

Msd Holdings (yorkshire) Limited (11146272) is a private limited with share capital incorporated on 12/01/2018 (8 years old) and registered in leeds, LS12JT. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Micro
Incorporated 12/01/2018
LS12JT
2 employees

Financial Overview

Total Assets

£2.24M

Liabilities

£1.66M

Net Assets

£579.6K

Cash

£0

Key Metrics

2

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

7

Registered

4

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

47
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-11-2025
Gazette Notice Compulsory
Category:Gazette
Date:14-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-08-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:25-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:25-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:25-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:06-01-2025
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:18-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-09-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-12-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-11-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-10-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-10-2023
Gazette Notice Compulsory
Category:Gazette
Date:12-09-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:08-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:16-09-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-09-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:16-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-09-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:27-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:13-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-12-2018
Incorporation Company
Category:Incorporation
Date:12-01-2018

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/04/2026
Filing Date31/07/2025
Latest Accounts31/07/2024

Trading Addresses

Leigh House, 28-32 St. Pauls Street, Leeds, LS12JTRegistered
Rievaulx House, 1 St Marys Court Blossom Street, York, North Yorkshire, YO241AH

Contact

Leigh House St. Pauls Street, Leeds, LS12JT