Advanced company searchLink opens in new window

MK TRUSTEES UK LIMITED

Company number 01668457

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)
02 Apr 2024 AA Accounts for a dormant company made up to 31 December 2023
08 Mar 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
19 Feb 2024 MR01 Registration of charge 016684570170, created on 16 February 2024
23 Nov 2023 MR01 Registration of charge 016684570169, created on 23 November 2023
25 Aug 2023 MR01 Registration of charge 016684570168, created on 23 August 2023
11 Aug 2023 AA Micro company accounts made up to 31 December 2022
21 Jun 2023 CS01 Confirmation statement made on 23 February 2023 with updates
24 Nov 2022 MR01 Registration of charge 016684570167, created on 17 November 2022
24 Oct 2022 AP01 Appointment of Richard Murray Prior as a director on 24 October 2022
12 Oct 2022 AP01 Appointment of Mr James Francis John Bradley as a director on 7 October 2022
13 Sep 2022 MR01 Registration of charge 016684570166, created on 6 September 2022
05 Sep 2022 CH01 Director's details changed for Patrick Earle Evans on 1 September 2022
05 Sep 2022 AP01 Appointment of Mrs Christine Patricia Hallett as a director on 1 September 2022
05 Sep 2022 AP01 Appointment of Miss Coral Jane Harris as a director on 1 September 2022
01 Sep 2022 PSC02 Notification of London & Colonial Holdings Ltd as a person with significant control on 1 September 2022
01 Sep 2022 TM01 Termination of appointment of Kenneth James Tindall as a director on 31 August 2022
01 Sep 2022 TM01 Termination of appointment of Tony O'dwyer as a director on 31 August 2022
01 Sep 2022 AP01 Appointment of Mrs Anthea Nelmes as a director on 1 September 2022
01 Sep 2022 AP01 Appointment of Mr David Edward Hatch as a director on 1 September 2022
01 Sep 2022 CERTNM Company name changed jlt trustees LIMITED\certificate issued on 01/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-01
01 Sep 2022 AD01 Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU United Kingdom to Lakeside House Shirwell Crescent Furzton Milton Keynes MK4 1GA on 1 September 2022
01 Sep 2022 PSC07 Cessation of Jlt Eb Holdings Limited as a person with significant control on 31 August 2022
08 Jul 2022 SH19 Statement of capital on 8 July 2022
  • GBP 1
08 Jul 2022 SH20 Statement by Directors
08 Jul 2022 CAP-SS Solvency Statement dated 07/07/22