Company NameMLI Holdings Ltd
Company StatusActive
Company Number13214439
CategoryPrivate Limited Company
Incorporation Date19 February 2021(3 years, 2 months ago)
Previous NameMl Holdings U.K. Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAlison Lesley Walker
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Ellerbeck Court
Stokesley Business Park
Middlesbrough
TS9 5PT
Director NameAngus Walker
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Ellerbeck Court
Stokesley Business Park
Middlesbrough
TS9 5PT
Director NameCheryl Walker
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Ellerbeck Court
Stokesley Business Park
Middlesbrough
TS9 5PT

Location

Registered Address12 Ellerbeck Court
Stokesley Business Park
Middlesbrough
TS9 5PT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

21 February 2024Confirmation statement made on 19 February 2024 with updates (9 pages)
31 May 2023Accounts for a dormant company made up to 31 December 2022 (10 pages)
2 March 2023Confirmation statement made on 19 February 2023 with updates (9 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
27 September 2022Previous accounting period shortened from 28 February 2022 to 31 December 2021 (1 page)
28 February 2022Confirmation statement made on 19 February 2022 with updates (9 pages)
21 February 2022Company name changed ml holdings U.K. LTD\certificate issued on 21/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-18
(3 pages)
26 August 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 August 2021Change of details for Angus Walker as a person with significant control on 17 June 2021 (5 pages)
25 August 2021Change of details for Alison Lesley Walker as a person with significant control on 17 June 2021 (5 pages)
25 August 2021Change of details for Cheryl Walker as a person with significant control on 17 June 2021 (5 pages)
25 August 2021Statement of capital following an allotment of shares on 17 June 2021
  • GBP 351,102
(17 pages)
19 May 2021Memorandum and Articles of Association (16 pages)
19 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 February 2021Incorporation
Statement of capital on 2021-02-19
  • GBP 300
  • GBP 300
  • GBP 400
  • GBP 1
  • GBP 1
  • GBP 14
  • GBP 14
  • GBP 25
  • GBP 47
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)