The Mailshop Mailing Limited

DataGardener
dissolved
Unknown

The Mailshop Mailing Limited

06603528Private Limited With Share Capital

Minerva 29 East Parade, Leeds, West Yorkshire, LS15PS
Incorporated

27/05/2008

Company Age

17 years

Directors

6

Employees

SIC Code

82920

Risk

not scored

Company Overview

Registration, classification & business activity

The Mailshop Mailing Limited (06603528) is a private limited with share capital incorporated on 27/05/2008 (17 years old) and registered in west yorkshire, LS15PS. The company operates under SIC code 82920 - packaging activities.

Private Limited With Share Capital
SIC: 82920
Unknown
Incorporated 27/05/2008
LS15PS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

6

Directors

1

Shareholders

Board of Directors

5

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

84
Gazette Dissolved Liquidation
Category:Gazette
Date:10-09-2025
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:10-06-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:10-01-2025
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:21-08-2024
Liquidation In Administration Proposals
Category:Insolvency
Date:01-08-2024
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:18-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-05-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-04-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2023
Accounts With Accounts Type Small
Category:Accounts
Date:28-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:19-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:19-08-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-08-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-08-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2020
Capital Return Purchase Own Shares
Category:Capital
Date:10-01-2020
Capital Cancellation Shares
Category:Capital
Date:24-12-2019
Resolution
Category:Resolution
Date:24-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-02-2019
Capital Allotment Shares
Category:Capital
Date:05-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2018
Capital Name Of Class Of Shares
Category:Capital
Date:10-05-2018
Capital Alter Shares Subdivision
Category:Capital
Date:10-05-2018
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:10-05-2018
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:10-05-2018
Resolution
Category:Resolution
Date:03-05-2018
Resolution
Category:Resolution
Date:03-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:17-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:17-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:17-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-07-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2013
Resolution
Category:Resolution
Date:18-09-2013
Capital Allotment Shares
Category:Capital
Date:18-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2012
Legacy
Category:Mortgage
Date:17-01-2012
Legacy
Category:Mortgage
Date:11-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:10-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:09-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2009
Legacy
Category:Accounts
Date:10-09-2009
Legacy
Category:Mortgage
Date:19-11-2008
Legacy
Category:Mortgage
Date:19-11-2008
Incorporation Company
Category:Incorporation
Date:27-05-2008

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date29/07/2024
Filing Date31/07/2023
Latest Accounts31/07/2022

Trading Addresses

Unit 1, Daniels Way, Hucknall, Nottingham, Nottinghamshire, NG157LL
Minerva 29 East Parade, Leeds, West Yorkshire, LS15PSRegistered

Contact

01159488999
info@themailshop.co.uk
themailshop.co.uk
Minerva 29 East Parade, Leeds, West Yorkshire, LS15PS