Advanced company searchLink opens in new window

MANCHESTER AND LONDON INVESTMENT TRUST PUBLIC LIMITED COMPANY

Company number 01009550

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
09 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re:authorise the directors in compliance with the listing rules to sell, transfer and allot shares that are held in treasury / short notice of a meeting other than an annual general meeting 01/11/2023
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
20 Oct 2023 AA Full accounts made up to 31 July 2023
03 Jul 2023 AD02 Register inspection address has been changed from Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Link Group Central Square 29 Wellington Street Leeds LS1 4DL
09 May 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 73,550
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
19 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
16 Dec 2022 CH01 Director's details changed for Mr Daren John Morris on 10 December 2021
14 Dec 2022 CH04 Secretary's details changed for Link Company Matters Limited on 14 December 2022
29 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to make market purchases / re notice for general meetings 21/11/2022
  • RES10 ‐ Resolution of allotment of securities
22 Nov 2022 AA Full accounts made up to 31 July 2022
17 Mar 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 54,290.75
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
25 Jan 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 3,366
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
25 Jan 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 10,214.75
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
25 Jan 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 48,040.75
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
25 Jan 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
15 Dec 2021 AP01 Appointment of Mr Daren John Morris as a director on 10 December 2021
14 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
01 Dec 2021 TM01 Termination of appointment of David Harris as a director on 26 November 2021
24 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-authorised to make market purchases/company business 03/11/2021
11 Oct 2021 AA Full accounts made up to 31 July 2021
02 Apr 2021 AD02 Register inspection address has been changed from Link Market Services Limited the Registry 34 Beckenham Road Beckenham Kent BR3 4TU England to Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
17 Feb 2021 SH19 Statement of capital on 17 February 2021
  • GBP 10,132,059.50
17 Feb 2021 CERT19 Certificate of reduction of share premium
17 Feb 2021 OC138 Reduction of iss capital and minute (oc)
20 Jan 2021 SH01 Statement of capital following an allotment of shares on 19 January 2021
  • GBP 10,132,059.5