About

Registered Number: 03094289
Date of Incorporation: 23/08/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: Bdo Llp Central Square, 29 Wellington Street, Leeds, LS1 4DL

 

Millennium Admp Ltd was founded on 23 August 1995 and are based in Leeds. Currently we aren't aware of the number of employees at the this business. This organisation has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Joanna 13 August 2003 05 January 2009 1
ROBSON, Sarah Jane 01 July 2006 05 January 2009 1
SPEIGHT, Trevor 06 March 2006 01 February 2008 1
TOWNSEND, Robert 21 June 2004 31 December 2005 1

Filing History

Document Type Date
REC2 - N/A 25 October 2019
RM02 - N/A 25 October 2019
3.6 - Abstract of receipt and payments in receivership 03 July 2018
REC2 - N/A 06 July 2017
AD01 - Change of registered office address 19 April 2017
3.6 - Abstract of receipt and payments in receivership 07 July 2016
3.6 - Abstract of receipt and payments in receivership 24 November 2015
RM02 - N/A 24 November 2015
3.6 - Abstract of receipt and payments in receivership 28 July 2015
3.6 - Abstract of receipt and payments in receivership 27 May 2014
3.6 - Abstract of receipt and payments in receivership 28 June 2013
3.10 - N/A 16 July 2012
3.3 - Statement of Affairs in Administrative receivership following report to creditors 28 June 2012
LQ01 - Notice of appointment of receiver or manager 28 June 2012
LQ01 - Notice of appointment of receiver or manager 08 June 2012
AD01 - Change of registered office address 22 May 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 09 February 2011
MEM/ARTS - N/A 13 January 2011
RESOLUTIONS - N/A 16 November 2010
MG01 - Particulars of a mortgage or charge 12 November 2010
AR01 - Annual Return 07 September 2010
TM01 - Termination of appointment of director 19 April 2010
AA - Annual Accounts 07 December 2009
AP01 - Appointment of director 05 October 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 06 May 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
363s - Annual Return 19 September 2008
AA - Annual Accounts 16 April 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
RESOLUTIONS - N/A 14 December 2007
363s - Annual Return 28 November 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
AA - Annual Accounts 09 May 2007
363s - Annual Return 13 September 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
395 - Particulars of a mortgage or charge 18 February 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 20 September 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2005
RESOLUTIONS - N/A 10 June 2005
CERT10 - Re-registration of a company from public to private 10 June 2005
MAR - Memorandum and Articles - used in re-registration 10 June 2005
53 - Application by a public company for re-registration as a private company 10 June 2005
AA - Annual Accounts 01 February 2005
395 - Particulars of a mortgage or charge 27 January 2005
288a - Notice of appointment of directors or secretaries 20 January 2005
363s - Annual Return 06 January 2005
288b - Notice of resignation of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 03 November 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
395 - Particulars of a mortgage or charge 31 July 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 12 November 2002
395 - Particulars of a mortgage or charge 10 October 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 18 September 2001
RESOLUTIONS - N/A 03 September 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 18 September 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 18 January 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
288b - Notice of resignation of directors or secretaries 21 June 1999
RESOLUTIONS - N/A 18 December 1998
RESOLUTIONS - N/A 18 December 1998
RESOLUTIONS - N/A 18 December 1998
RESOLUTIONS - N/A 18 December 1998
RESOLUTIONS - N/A 18 December 1998
CERT5 - Re-registration of a company from private to public 18 December 1998
MAR - Memorandum and Articles - used in re-registration 17 December 1998
AUDS - Auditor's statement 17 December 1998
AUDR - Auditor's report 17 December 1998
BS - Balance sheet 17 December 1998
43(3)e - Declaration on application by a private company for re-registration as a public company 17 December 1998
43(3) - Application by a private company for re-registration as a public company 17 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1998
AA - Annual Accounts 03 November 1998
363s - Annual Return 12 October 1998
225 - Change of Accounting Reference Date 29 December 1997
AA - Annual Accounts 26 November 1997
363s - Annual Return 27 October 1997
395 - Particulars of a mortgage or charge 11 June 1997
363s - Annual Return 11 October 1996
AA - Annual Accounts 11 October 1996
CERTNM - Change of name certificate 08 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 1995
288 - N/A 29 August 1995
288 - N/A 29 August 1995
287 - Change in situation or address of Registered Office 29 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 August 1995
NEWINC - New incorporation documents 23 August 1995

Mortgages & Charges

Description Date Status Charge by
Own account assignment of life policies 09 November 2010 Outstanding

N/A

Guarantee & debenture 08 February 2006 Outstanding

N/A

Guarantee & debenture 20 January 2005 Outstanding

N/A

Debenture 18 July 2003 Fully Satisfied

N/A

Guarantee & debenture 27 September 2002 Outstanding

N/A

Debenture 04 June 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.