About

Registered Number: 07365909
Date of Incorporation: 06/09/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: Duke Studios, 3 Sheaf Street, Leeds, LS10 1HD

 

Based in Leeds, Mh Copy Ltd was setup in 2010, it's status at Companies House is "Active". The companies directors are listed as Harland, Helen Dryden, Harland, Mark Jeffrie, Coman Company Secretarial Services Ltd.. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARLAND, Helen Dryden 15 September 2017 - 1
HARLAND, Mark Jeffrie 06 September 2010 - 1
Secretary Name Appointed Resigned Total Appointments
COMAN COMPANY SECRETARIAL SERVICES LTD. 06 September 2010 01 February 2013 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 17 January 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 12 February 2018
AP01 - Appointment of director 15 September 2017
SH01 - Return of Allotment of shares 15 September 2017
CS01 - N/A 13 September 2017
AA - Annual Accounts 09 December 2016
CS01 - N/A 08 September 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 08 September 2015
CH01 - Change of particulars for director 08 September 2015
AD01 - Change of registered office address 08 September 2015
AD01 - Change of registered office address 08 September 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 08 September 2014
AD01 - Change of registered office address 07 July 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 24 September 2013
CH01 - Change of particulars for director 23 September 2013
TM02 - Termination of appointment of secretary 23 September 2013
AD01 - Change of registered office address 07 February 2013
AD01 - Change of registered office address 07 February 2013
CH01 - Change of particulars for director 06 December 2012
CH01 - Change of particulars for director 06 December 2012
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 11 September 2012
CH01 - Change of particulars for director 11 September 2012
AA - Annual Accounts 14 January 2012
AR01 - Annual Return 20 September 2011
NEWINC - New incorporation documents 06 September 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.