Mylake Limited

DataGardener
live
Micro

Mylake Limited

07370382Private Limited With Share Capital

Third Floor, 10 South Parade, Leeds, LS15QS
Incorporated

09/09/2010

Company Age

15 years

Directors

3

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Mylake Limited (07370382) is a private limited with share capital incorporated on 09/09/2010 (15 years old) and registered in leeds, LS15QS. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 09/09/2010
LS15QS

Financial Overview

Total Assets

£2

Liabilities

£130.2K

Net Assets

£-130.2K

Cash

£0

Key Metrics

3

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

82
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2026
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-03-2026
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-02-2026
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-02-2026
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-02-2026
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-10-2025
Gazette Notice Compulsory
Category:Gazette
Date:23-09-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-02-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-12-2024
Gazette Notice Compulsory
Category:Gazette
Date:24-12-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:02-11-2024
Change Person Secretary Company With Change Date
Category:Officers
Date:31-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:31-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:27-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-10-2024
Change Person Secretary Company With Change Date
Category:Officers
Date:25-10-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-05-2024
Gazette Notice Compulsory
Category:Gazette
Date:02-04-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2023
Gazette Notice Compulsory
Category:Gazette
Date:12-12-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-06-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-06-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:30-05-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-05-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-05-2023
Gazette Notice Compulsory
Category:Gazette
Date:09-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-03-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-01-2022
Gazette Notice Compulsory
Category:Gazette
Date:14-12-2021
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-04-2021
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:27-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-03-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-01-2018
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:02-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-05-2015
Gazette Notice Compulsory
Category:Gazette
Date:05-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2013
Gazette Notice Compulsary
Category:Gazette
Date:30-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2012
Legacy
Category:Mortgage
Date:05-05-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-03-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2011
Legacy
Category:Mortgage
Date:30-11-2011
Change Person Director Company
Category:Officers
Date:16-03-2011
Change Person Director Company
Category:Officers
Date:16-03-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:16-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:15-03-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:17-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:17-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:17-02-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-02-2011
Termination Secretary Company With Name
Category:Officers
Date:05-10-2010
Termination Director Company With Name
Category:Officers
Date:05-10-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-10-2010
Incorporation Company
Category:Incorporation
Date:09-09-2010

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date31/01/2027
Filing Date06/03/2026
Latest Accounts30/04/2025

Trading Addresses

Capital House, 272 Manchester Road, Droylsden, Manchester, M436PW
Third Floor, 10 South Parade, Leeds, LS15QSRegistered

Contact

Third Floor, 10 South Parade, Leeds, LS15QS