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