About

Registered Number: 06443393
Date of Incorporation: 03/12/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: 1 Whitehall Riverside, Leeds, LS1 4BN

 

Based in Leeds, Mackenzie Stuart Ltd was setup in 2007, it's status is listed as "Active". We don't currently know the number of employees at this company. The current directors of the organisation are listed as Jenkins, Nick, Roberts, Andrew Christopher, Goodall, Richard David, Newsham, Christopher James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, Nick 01 February 2016 - 1
GOODALL, Richard David 03 December 2007 18 May 2009 1
NEWSHAM, Christopher James 18 May 2009 30 November 2010 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Andrew Christopher 03 December 2007 18 May 2009 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 11 February 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 31 October 2019
RESOLUTIONS - N/A 26 April 2019
PSC07 - N/A 09 April 2019
PSC02 - N/A 09 April 2019
MR01 - N/A 09 April 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 31 October 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 31 October 2017
CH01 - Change of particulars for director 22 December 2016
CH03 - Change of particulars for secretary 22 December 2016
CS01 - N/A 22 December 2016
AA - Annual Accounts 31 October 2016
AP01 - Appointment of director 11 February 2016
AP01 - Appointment of director 11 February 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 30 October 2013
AD01 - Change of registered office address 26 March 2013
AP01 - Appointment of director 26 March 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 20 January 2011
TM01 - Termination of appointment of director 20 January 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 01 October 2009
123 - Notice of increase in nominal capital 28 September 2009
288a - Notice of appointment of directors or secretaries 06 June 2009
288a - Notice of appointment of directors or secretaries 06 June 2009
288b - Notice of resignation of directors or secretaries 06 June 2009
288b - Notice of resignation of directors or secretaries 06 June 2009
MEM/ARTS - N/A 04 June 2009
CERTNM - Change of name certificate 30 May 2009
287 - Change in situation or address of Registered Office 25 March 2009
225 - Change of Accounting Reference Date 24 March 2009
363a - Annual Return 13 February 2009
NEWINC - New incorporation documents 03 December 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 April 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.