About

Registered Number: 05114500
Date of Incorporation: 28/04/2004 (20 years and 11 months ago)
Company Status: Active
Registered Address: 20 Coxon Street Spondon, Derby, Derbyshire, DE21 7JG,

 

Mylor Land Ltd was founded on 28 April 2004 and are based in Derbyshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. Gelister, Morven Elizabeth, Gelister, Benjamin, Gelister, Louise are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GELISTER, Morven Elizabeth 01 May 2012 - 1
GELISTER, Benjamin 28 April 2004 04 October 2013 1
GELISTER, Louise 28 April 2004 01 September 2014 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 09 March 2020
MR04 - N/A 24 July 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 03 April 2018
AA - Annual Accounts 14 March 2018
RP04CS01 - N/A 18 April 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 30 March 2016
AD01 - Change of registered office address 17 February 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 30 March 2015
AD01 - Change of registered office address 03 March 2015
AR01 - Annual Return 21 October 2014
AP01 - Appointment of director 21 October 2014
TM01 - Termination of appointment of director 21 October 2014
MR01 - N/A 31 July 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 27 February 2014
TM01 - Termination of appointment of director 27 October 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 June 2013
AD01 - Change of registered office address 21 June 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 22 April 2013
AP01 - Appointment of director 31 December 2012
TM01 - Termination of appointment of director 31 December 2012
AR01 - Annual Return 05 May 2012
AA - Annual Accounts 02 March 2012
AA01 - Change of accounting reference date 27 February 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 31 January 2011
MG01 - Particulars of a mortgage or charge 06 January 2011
MG01 - Particulars of a mortgage or charge 06 January 2011
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 08 February 2009
363a - Annual Return 17 June 2008
AA - Annual Accounts 04 November 2007
363s - Annual Return 16 May 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 16 May 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 16 May 2005
288a - Notice of appointment of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
353a - Register of members in non-legible form 01 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
NEWINC - New incorporation documents 28 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2014 Outstanding

N/A

Mortgage 04 January 2011 Fully Satisfied

N/A

Mortgage 04 January 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.