About

Registered Number: 06266417
Date of Incorporation: 01/06/2007 (17 years and 10 months ago)
Company Status: Active
Registered Address: Acre House Oulton Lane, Rothwell, Leeds, LS26 0EA

 

Mclaughlin Homes Ltd was founded on 01 June 2007 and has its registered office in Leeds. There are 2 directors listed as Mclaughlin, Christopher, Mclaughlin, Joanne Louise for the company in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLAUGHLIN, Christopher 01 June 2007 - 1
MCLAUGHLIN, Joanne Louise 01 June 2007 - 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 28 February 2020
DISS40 - Notice of striking-off action discontinued 21 August 2019
GAZ1 - First notification of strike-off action in London Gazette 20 August 2019
CS01 - N/A 15 August 2019
PSC01 - N/A 28 December 2018
AA - Annual Accounts 22 October 2018
CS01 - N/A 17 August 2018
AA - Annual Accounts 28 February 2018
MR04 - N/A 05 January 2018
MR01 - N/A 08 December 2017
MR01 - N/A 08 December 2017
MR01 - N/A 08 December 2017
MR01 - N/A 05 December 2017
MR04 - N/A 06 October 2017
MR04 - N/A 06 October 2017
MR04 - N/A 06 October 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 16 July 2014
CH01 - Change of particulars for director 16 July 2014
CH03 - Change of particulars for secretary 16 July 2014
CH01 - Change of particulars for director 16 July 2014
AD01 - Change of registered office address 16 July 2014
AA - Annual Accounts 03 April 2014
MR01 - N/A 24 December 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 13 February 2013
DISS40 - Notice of striking-off action discontinued 17 October 2012
AR01 - Annual Return 16 October 2012
GAZ1 - First notification of strike-off action in London Gazette 25 September 2012
AA - Annual Accounts 29 February 2012
DISS40 - Notice of striking-off action discontinued 02 November 2011
AR01 - Annual Return 01 November 2011
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 07 February 2009
225 - Change of Accounting Reference Date 29 January 2009
395 - Particulars of a mortgage or charge 17 October 2008
363a - Annual Return 29 September 2008
395 - Particulars of a mortgage or charge 21 August 2007
395 - Particulars of a mortgage or charge 28 June 2007
NEWINC - New incorporation documents 01 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 December 2017 Outstanding

N/A

A registered charge 05 December 2017 Outstanding

N/A

A registered charge 05 December 2017 Outstanding

N/A

A registered charge 05 December 2017 Outstanding

N/A

A registered charge 20 December 2013 Fully Satisfied

N/A

Legal mortgage 15 October 2008 Fully Satisfied

N/A

Legal mortgage 16 August 2007 Fully Satisfied

N/A

Debenture 25 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.