• UK
  • MG LAKES PROPERTY LIMITED - One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

Company Information

Company registration number
09362359
Company Status
LIVE
Country
United Kingdom
Registered Address
One Eleven
Edmund Street
Birmingham
B3 2HJ
United Kingdom
One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom UK

Management

Managing Directors
MCAULEY, Martin Joseph
SINCLAIR, Graham Barratt
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2014-12-19
Age Of Company
2014-12-19 9 years
SIC/NACE
77110

Ownership

Beneficial Owners
Mr Martin Joseph Mcauley
Mr Graham Barratt Sinclair

Jurisdiction Particularities

Additional Status Details
active
Previous Names
ENSCO 1108 LIMITED
Legal Entity Identifier (LEI)
21380068XPU1BQUA6456
Filing of Accounts
Due Date: 2022-09-30
Last Date: 2020-12-31
Annual Return
Due Date: 2023-01-02
Last Date: 2021-12-19

MG LAKES PROPERTY LIMITED Company Description

MG LAKES PROPERTY LIMITED is a ltd registered in United Kingdom with the Company reg no 09362359. Its current trading status is "live". It was registered 2014-12-19. It was previously called ENSCO 1108 LIMITED. It has declared SIC or NACE codes as "77110". It has 2 directors The latest accounts are filed up to 2020-12-31.It can be contacted at One Eleven .
More information

Get MG LAKES PROPERTY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Mg Lakes Property Limited - One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

2014-12-19 9 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for MG LAKES PROPERTY LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • confirmation-statement-with-no-updates (2022-01-06) - CS01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2021-01-13) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-unaudited-abridged (2021-05-26) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-01-02) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-unaudited-abridged (2020-09-11) - AA

    Add to Cart
     
  • accounts-with-accounts-type-unaudited-abridged (2019-07-02) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-12-20) - CS01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-07-27) - MR01

    Add to Cart
     
  • accounts-with-accounts-type-unaudited-abridged (2018-06-07) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2017-12-20) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-unaudited-abridged (2017-04-03) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2016-12-19) - CS01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-05) - MR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-06-06) - AA

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-02) - MR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-02-12) - AR01

    Add to Cart
     
  • certificate-change-of-name-company (2015-03-14) - CERTNM

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-09-10) - TM01

    Add to Cart
     
  • change-of-name-notice (2015-03-14) - CONNOT

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-06-05) - AP01

    Add to Cart
     
  • legacy (2015-04-30) - CAP-SS

    Add to Cart
     
  • resolution (2015-04-30) - RESOLUTIONS

    Add to Cart
     
  • capital-allotment-shares (2015-04-30) - SH01

    Add to Cart
     
  • appoint-corporate-secretary-company-with-name-date (2015-03-18) - AP04

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-03-17) - TM01

    Add to Cart
     
  • capital-allotment-shares (2015-03-17) - SH01

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2015-03-17) - TM02

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-03-17) - AP01

    Add to Cart
     
  • legacy (2015-04-30) - SH20

    Add to Cart
     
  • capital-statement-capital-company-with-date-currency-figure (2015-04-30) - SH19

    Add to Cart
     
  • incorporation-company (2014-12-19) - NEWINC

    Add to Cart
     
expand_less