Advanced company searchLink opens in new window

M & L PAPER LIMITED

Company number 05454505

Filter by category

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)
08 May 2024 CS01 Confirmation statement made on 8 May 2024 with no updates
27 Nov 2023 MR01 Registration of charge 054545050011, created on 16 November 2023
04 Aug 2023 AA Unaudited abridged accounts made up to 31 May 2023
11 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
28 Oct 2022 AA Unaudited abridged accounts made up to 31 May 2022
18 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
27 Feb 2022 AA Unaudited abridged accounts made up to 31 May 2021
03 Jun 2021 CS01 Confirmation statement made on 8 May 2021 with updates
03 Jun 2021 PSC05 Change of details for Lordswood Holdings Ltd as a person with significant control on 1 April 2021
15 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
13 Jan 2021 PSC07 Cessation of Philip Edward Murrison as a person with significant control on 12 December 2020
13 Jan 2021 PSC07 Cessation of Kenneth John Launders as a person with significant control on 12 December 2020
13 Jan 2021 PSC02 Notification of Lordswood Holdings Ltd as a person with significant control on 12 December 2020
17 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
09 May 2020 AD01 Registered office address changed from Unit 26 Revenge Road Chatham ME5 8UD England to 26 Lordswood Industrial Estate Revenge Road Chatham ME5 8UD on 9 May 2020
21 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
18 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
23 Nov 2018 AA Total exemption full accounts made up to 31 May 2018
15 Jun 2018 CH01 Director's details changed for Mr Philip Edward Murrison on 17 June 2016
15 Jun 2018 CH01 Director's details changed for Mrs Lesley Jean Murrison on 10 June 2016
15 Jun 2018 CH01 Director's details changed for Mrs Myra Jean Launders on 24 May 2018
15 Jun 2018 CH01 Director's details changed for Mr Kenneth John Launders on 24 May 2018
15 Jun 2018 CH01 Director's details changed for Mr Kenneth John Launders on 24 May 2018
15 Jun 2018 CH03 Secretary's details changed for Mr Kenneth John Launders on 24 May 2018
15 Jun 2018 PSC04 Change of details for Mr Kenneth John Launders as a person with significant control on 24 May 2018