MLITC LTD
IPSWICH

Hellopages » Suffolk » Ipswich » IP4 1AQ

Company number 05728476
Status Active
Incorporation Date 2 March 2006
Company Type Private Limited Company
Address C/O FINNIGAN & CO, 37 LOWER BROOK STREET, IPSWICH, SUFFOLK, IP4 1AQ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 100 . The most likely internet sites of MLITC LTD are www.mlitc.co.uk, and www.mlitc.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Mlitc Ltd is a Private Limited Company. The company registration number is 05728476. Mlitc Ltd has been working since 02 March 2006. The present status of the company is Active. The registered address of Mlitc Ltd is C O Finnigan Co 37 Lower Brook Street Ipswich Suffolk Ip4 1aq. The company`s financial liabilities are £4.11k. It is £1.56k against last year. And the total assets are £56.16k, which is £3.48k against last year. LEARMOUTH, Alison Jean is a Secretary of the company. LEARMOUTH, Alison Jean is a Director of the company. LEARMOUTH, Mark Drew is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other information technology service activities".


mlitc Key Finiance

LIABILITIES £4.11k
+61%
CASH n/a
TOTAL ASSETS £56.16k
+6%
All Financial Figures

Current Directors

Secretary
LEARMOUTH, Alison Jean
Appointed Date: 02 March 2006

Director
LEARMOUTH, Alison Jean
Appointed Date: 02 March 2006
65 years old

Director
LEARMOUTH, Mark Drew
Appointed Date: 02 March 2006
65 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 03 March 2006
Appointed Date: 02 March 2006

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 03 March 2006
Appointed Date: 02 March 2006

Persons With Significant Control

Mr Mark Drew Learmouth
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Alison Jean Learmouth
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MLITC LTD Events

03 Mar 2017
Confirmation statement made on 3 March 2017 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 March 2016
16 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100

07 Mar 2016
Annual return made up to 2 March 2016
Statement of capital on 2016-03-07
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 22 more events
22 Mar 2006
New director appointed
22 Mar 2006
New secretary appointed;new director appointed
03 Mar 2006
Secretary resigned
03 Mar 2006
Director resigned
02 Mar 2006
Incorporation

MLITC LTD Charges

15 April 2006
Debenture
Delivered: 26 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…