MLC DEVELOPMENTS LIMITED
LEYLAND

Hellopages » Lancashire » South Ribble » PR25 2LQ
Company number 02876995
Status Active
Incorporation Date 1 December 1993
Company Type Private Limited Company
Address 120-124 TOWNGATE, LEYLAND, PR25 2LQ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 100 . The most likely internet sites of MLC DEVELOPMENTS LIMITED are www.mlcdevelopments.co.uk, and www.mlc-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Chorley Rail Station is 4 miles; to Rufford Rail Station is 6 miles; to Salwick Rail Station is 8 miles; to Gathurst Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mlc Developments Limited is a Private Limited Company. The company registration number is 02876995. Mlc Developments Limited has been working since 01 December 1993. The present status of the company is Active. The registered address of Mlc Developments Limited is 120 124 Towngate Leyland Pr25 2lq. . SUTTON, Julie is a Secretary of the company. SUTTON, Julie is a Director of the company. WINSTANLEY, Craig is a Director of the company. WINSTANLEY, Sara Louise is a Director of the company. Secretary WINSTANLEY, Craig has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director WINSTANLEY, Leonard has been resigned. Director WINSTANLEY, Mark has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
SUTTON, Julie
Appointed Date: 13 January 1994

Director
SUTTON, Julie
Appointed Date: 15 October 2002
65 years old

Director
WINSTANLEY, Craig
Appointed Date: 14 December 1993
62 years old

Director
WINSTANLEY, Sara Louise
Appointed Date: 01 May 2010
59 years old

Resigned Directors

Secretary
WINSTANLEY, Craig
Resigned: 13 January 1994
Appointed Date: 14 December 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 December 1993
Appointed Date: 01 December 1993

Director
WINSTANLEY, Leonard
Resigned: 22 March 1998
Appointed Date: 13 January 1994
90 years old

Director
WINSTANLEY, Mark
Resigned: 15 December 2009
Appointed Date: 14 December 1993
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 December 1993
Appointed Date: 01 December 1993

Persons With Significant Control

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

Mrs Sara Louise Winstanley
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Craig Winstanley
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MLC DEVELOPMENTS LIMITED Events

14 Dec 2016
Confirmation statement made on 1 December 2016 with updates
19 May 2016
Total exemption small company accounts made up to 30 November 2015
15 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100

20 Aug 2015
Total exemption small company accounts made up to 30 November 2014
02 Feb 2015
Registered office address changed from Units 13 - 19 the Courtyard Anderton Street Chorley Lancashire PR7 2AY to 120-124 Towngate Leyland PR25 2LQ on 2 February 2015
...
... and 70 more events
06 Jan 1994
£ nc 1000/100000 14/12/93

06 Jan 1994
Director resigned;new director appointed

06 Jan 1994
Secretary resigned;new secretary appointed;new director appointed

06 Jan 1994
Registered office changed on 06/01/94 from: 2 baches street london N1 6UB

01 Dec 1993
Incorporation

MLC DEVELOPMENTS LIMITED Charges

18 February 2005
Legal charge
Delivered: 22 February 2005
Status: Satisfied on 15 January 2014
Persons entitled: Mortgage Trust Limited
Description: 15 maud street chorley lancashire.
18 August 1999
Legal mortgage
Delivered: 24 August 1999
Status: Satisfied on 15 January 2014
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 1A,3,3A,5,7,9,11,15 and 17 maud…
6 May 1997
Memorandum of cash
Delivered: 21 May 1997
Status: Satisfied on 20 November 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £27,000 credited to account…