Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MLC DEVELOPMENTS LIMITED
Company Information for

MLC DEVELOPMENTS LIMITED

120-124 TOWNGATE, LEYLAND, PR25 2LQ,
Company Registration Number
02876995
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mlc Developments Ltd
MLC DEVELOPMENTS LIMITED was founded on 1993-12-01 and has its registered office in Leyland. The organisation's status is listed as "Active - Proposal to Strike off". Mlc Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MLC DEVELOPMENTS LIMITED
 
Legal Registered Office
120-124 TOWNGATE
LEYLAND
PR25 2LQ
Other companies in PR7
 
Filing Information
Company Number 02876995
Company ID Number 02876995
Date formed 1993-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2021
Account next due 31/01/2023
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2022-05-07 09:12:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MLC DEVELOPMENTS LIMITED
The accountancy firm based at this address is RFM PRESTON LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MLC DEVELOPMENTS LIMITED
The following companies were found which have the same name as MLC DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MLC DEVELOPMENTS LTD. 1004 10104 - 103 AVE. EDMONTON ALBERTA T5J 0H8 Active Company formed on the 2006-04-27
MLC DEVELOPMENTS PTY LTD VIC 3039 Active Company formed on the 1992-11-10
MLC Developments Ltd. 500 128-4th Ave. S Saskatoon Saskatchewan Dissolved Company formed on the 2006-07-17
MLC DEVELOPMENTS, LLC 5274 MONTEREY DR FRISCO TX 75034 Active Company formed on the 2023-07-31
MLC DEVELOPMENTS LTD Office 13 Manvers House Pioneer Close Wath Upon Dearne S63 7JZ active Company formed on the 2024-04-17

Company Officers of MLC DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JULIE SUTTON
Company Secretary 1994-01-13
JULIE SUTTON
Director 2002-10-15
CRAIG WINSTANLEY
Director 1993-12-14
SARA LOUISE WINSTANLEY
Director 2010-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK WINSTANLEY
Director 1993-12-14 2009-12-15
LEONARD WINSTANLEY
Director 1994-01-13 1998-03-22
CRAIG WINSTANLEY
Company Secretary 1993-12-14 1994-01-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-12-01 1993-12-14
INSTANT COMPANIES LIMITED
Nominated Director 1993-12-01 1993-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG WINSTANLEY ASPIRE GYMS LIMITED Director 2014-11-27 CURRENT 2013-01-21 Active
CRAIG WINSTANLEY A C ELECTRICAL SUPPLIES LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active
CRAIG WINSTANLEY BEAUTY BOX EUXTON LIMITED Director 2013-06-04 CURRENT 2013-06-04 Active
CRAIG WINSTANLEY PRESTON DRYLINERS LIMITED Director 2008-04-03 CURRENT 2006-11-23 Active
CRAIG WINSTANLEY C WINSTANLEY (PLASTERING CONTRACTORS) LIMITED Director 2004-03-17 CURRENT 2004-01-20 Dissolved 2017-05-09
CRAIG WINSTANLEY C & M WINSTANLEY (PLASTERING CONTRACTORS) LIMITED Director 1991-08-06 CURRENT 1991-08-06 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-04-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-04-07DS01Application to strike the company off the register
2022-04-04CH01Director's details changed for Mrs Sara Louise Winstanley on 2022-04-04
2022-01-13MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES
2020-10-16AA01Current accounting period extended from 30/11/20 TO 30/04/21
2020-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES
2019-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-03-22PSC08Notification of a person with significant control statement
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES
2019-03-21PSC07CESSATION OF SARA LOUISE WINSTANLEY AS A PERSON OF SIGNIFICANT CONTROL
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-04-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-11-07PSC07CESSATION OF CRAIG WINSTANLEY AS A PERSON OF SIGNIFICANT CONTROL
2017-09-04PSC04PSC'S CHANGE OF PARTICULARS / MRS JULIE SUTTON / 04/09/2017
2017-09-04PSC04PSC'S CHANGE OF PARTICULARS / MRS SARA LOUISE WINSTANLEY / 04/09/2017
2017-08-25AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-05-19AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-15AR0101/12/15 ANNUAL RETURN FULL LIST
2015-08-20AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/15 FROM Units 13 - 19 the Courtyard Anderton Street Chorley Lancashire PR7 2AY
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-22AR0101/12/14 ANNUAL RETURN FULL LIST
2014-07-14CH01Director's details changed for Mrs Sara Louise Winstanley on 2014-07-14
2014-06-05AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-01-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-17AR0101/12/13 ANNUAL RETURN FULL LIST
2013-05-01AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-12AR0101/12/12 ANNUAL RETURN FULL LIST
2012-04-12AA30/11/11 TOTAL EXEMPTION SMALL
2011-12-20AR0101/12/11 FULL LIST
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA LOUISE WINSTANLEY / 20/12/2011
2011-03-22AA30/11/10 TOTAL EXEMPTION SMALL
2010-12-23AR0101/12/10 FULL LIST
2010-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2010 FROM GOODYEAR BUSINESS PARK 12A NEW STREET MAWDESLEY ORMSKIRK LANCASHIRE L40 2QP
2010-07-21AA30/11/09 TOTAL EXEMPTION SMALL
2010-06-30AP01DIRECTOR APPOINTED MRS SARA LOUISE WINSTANLEY
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK WINSTANLEY
2010-01-14AR0101/12/09 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE SUTTON / 01/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WINSTANLEY / 01/10/2009
2009-09-28AA30/11/08 TOTAL EXEMPTION SMALL
2009-08-24287REGISTERED OFFICE CHANGED ON 24/08/2009 FROM UNIT A3 MAWDSLEYS YARD DARK LANE MAWDSEY ORMSKIRK LANCASHIRE L40 2QU
2008-12-09363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-12-09288cDIRECTOR'S CHANGE OF PARTICULARS / MARK WINSTANLEY / 15/02/2008
2008-12-09288cDIRECTOR'S CHANGE OF PARTICULARS / MARK WINSTANLEY / 15/02/2008
2008-07-01AA30/11/07 TOTAL EXEMPTION SMALL
2007-12-07363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-02-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-05363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-12-05288cDIRECTOR'S PARTICULARS CHANGED
2006-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-06-13363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-02-22395PARTICULARS OF MORTGAGE/CHARGE
2004-12-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-12-20363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-12-11363(287)REGISTERED OFFICE CHANGED ON 11/12/03
2003-12-11363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-12-31363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-11-16288aNEW DIRECTOR APPOINTED
2002-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-12-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-12-10363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-04-18287REGISTERED OFFICE CHANGED ON 18/04/01 FROM: UNIT A3 MAWDSLEYS YARD DARK LANE, MAWDESLEY ORMSKIRK LANCASHIRE L40 2QU
2000-12-11363sRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2000-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-12-15363(287)REGISTERED OFFICE CHANGED ON 15/12/99
1999-12-15363sRETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS
1999-08-24395PARTICULARS OF MORTGAGE/CHARGE
1999-05-25AAFULL ACCOUNTS MADE UP TO 30/11/98
1998-11-24363(288)DIRECTOR'S PARTICULARS CHANGED
1998-11-24363sRETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS
1998-11-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-06-01288bDIRECTOR RESIGNED
1997-12-11363sRETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS
1997-05-21395PARTICULARS OF MORTGAGE/CHARGE
1997-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1996-12-19363sRETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS
1996-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1995-12-22363(287)REGISTERED OFFICE CHANGED ON 22/12/95
1995-12-22363sRETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS
1995-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1995-01-01A selection of documents registered before 1 January 1995
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to MLC DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MLC DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of MLC DEVELOPMENTS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2011-12-01 £ 3,992
Provisions For Liabilities Charges 2011-12-01 £ 7,742

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MLC DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 100
Cash Bank In Hand 2011-12-01 £ 6,694
Current Assets 2011-12-01 £ 299,862
Debtors 2011-12-01 £ 77,195
Shareholder Funds 2011-12-01 £ 288,128
Stocks Inventory 2011-12-01 £ 215,973

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MLC DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MLC DEVELOPMENTS LIMITED
Trademarks
We have not found any records of MLC DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MLC DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as MLC DEVELOPMENTS LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where MLC DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MLC DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MLC DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.