Company NameMSML Limited
DirectorMateusz Lepak
Company StatusActive
Company Number04524284
CategoryPrivate Limited Company
Incorporation Date2 September 2002(21 years, 8 months ago)
Previous NameFosters Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Mateusz Lepak
Date of BirthNovember 1986 (Born 37 years ago)
NationalityPolish
StatusCurrent
Appointed01 March 2021(18 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 26g Springfield Commercial Centre Bagley Lane
Farsley
Leeds
West Yorkshire
LS28 5LY
Secretary NameMr Carl Andrew Foster
NationalityBritish
StatusResigned
Appointed02 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMicklefield Croft
Micklefield Road, Rawdon
Leeds
West Yorkshire
LS19 6AY
Secretary NameMiss Izabela Kotula
StatusResigned
Appointed01 February 2010(7 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 April 2013)
RoleCompany Director
Correspondence AddressUnit 3, Friends School
Low Green Rawdon
Leeds
West Yorkshire
LS19 6HB
Director NameMiss Izabela Kotula
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityPolish
StatusResigned
Appointed24 May 2012(9 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 July 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 3, Friends School, Low
Green, Rawdon
Leeds
West Yorkshire
LS19 6HB
Director NameMr Hugh David Foster
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2012(9 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 04 March 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 26g Springfield Commercial Centre Bagley Lane
Farsley
Leeds
West Yorkshire
LS28 5LY
Director NameMiss Kamila Curylo
Date of BirthMarch 1984 (Born 40 years ago)
NationalityPolish
StatusResigned
Appointed23 June 2012(9 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 July 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 3, Friends School, Low
Green, Rawdon
Leeds
West Yorkshire
LS19 6HB
Secretary NameMr Andrew Hugh Foster
StatusResigned
Appointed23 April 2013(10 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 March 2020)
RoleCompany Director
Correspondence AddressUnit 26g Springfield Commercial Centre Bagley Lane
Farsley
Leeds
West Yorkshire
LS28 5LY
Director NameMr Oliver Richard Fields
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2013(10 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 3, Friends School, Low
Green, Rawdon
Leeds
West Yorkshire
LS19 6HB
Director NameMr Joseph Harry Mann
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(13 years after company formation)
Appointment Duration2 months (resigned 31 October 2015)
RoleTrainee Chartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 26g Springfield Commercial Centre Bagley Lane
Farsley
Leeds
West Yorkshire
LS28 5LY

Contact

Websitewww.hgfoster.com

Location

Registered AddressUnit 26g Springfield Commercial Centre Bagley Lane
Farsley
Leeds
West Yorkshire
LS28 5LY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Hugh David Foster
100.00%
Ordinary

Financials

Year2014
Net Worth£4,623
Cash£3,625
Current Liabilities£58,154

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

28 December 2023Unaudited abridged accounts made up to 30 September 2023 (7 pages)
6 June 2023Confirmation statement made on 6 June 2023 with updates (3 pages)
1 December 2022Unaudited abridged accounts made up to 30 September 2022 (8 pages)
5 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
23 March 2022Confirmation statement made on 4 March 2021 with updates (4 pages)
11 January 2022Unaudited abridged accounts made up to 30 September 2021 (8 pages)
7 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
20 May 2021Cessation of Hugh David Foster as a person with significant control on 4 March 2021 (1 page)
21 April 2021Termination of appointment of Hugh David Foster as a director on 4 March 2021 (1 page)
21 April 2021Notification of Mateusz Lepak as a person with significant control on 4 March 2021 (2 pages)
4 March 2021Appointment of Mr Mateusz Lepak as a director on 1 March 2021 (2 pages)
2 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-01
(3 pages)
29 October 2020Accounts for a dormant company made up to 30 September 2020 (7 pages)
11 September 2020Termination of appointment of Andrew Hugh Foster as a secretary on 1 March 2020 (1 page)
4 September 2020Accounts for a dormant company made up to 30 September 2019 (7 pages)
3 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
2 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
11 January 2019Accounts for a dormant company made up to 30 September 2018 (8 pages)
3 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
12 January 2018Unaudited abridged accounts made up to 30 September 2017 (6 pages)
4 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
6 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
6 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
7 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
22 November 2015Termination of appointment of Joseph Harry Mann as a director on 31 October 2015 (1 page)
22 November 2015Termination of appointment of Joseph Harry Mann as a director on 31 October 2015 (1 page)
21 October 2015Registered office address changed from Unit 3, Friends School, Low Green, Rawdon Leeds West Yorkshire LS19 6HB to Unit 26G Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY on 21 October 2015 (1 page)
21 October 2015Registered office address changed from Unit 3, Friends School, Low Green, Rawdon Leeds West Yorkshire LS19 6HB to Unit 26G Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY on 21 October 2015 (1 page)
16 September 2015Termination of appointment of Oliver Richard Fields as a director on 31 August 2015 (1 page)
16 September 2015Termination of appointment of Oliver Richard Fields as a director on 31 August 2015 (1 page)
16 September 2015Appointment of Mr Joseph Harry Mann as a director on 1 September 2015 (2 pages)
16 September 2015Appointment of Mr Joseph Harry Mann as a director on 1 September 2015 (2 pages)
16 September 2015Appointment of Mr Joseph Harry Mann as a director on 1 September 2015 (2 pages)
5 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 1,000
(4 pages)
5 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 1,000
(4 pages)
5 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 1,000
(4 pages)
28 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
28 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
9 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(4 pages)
9 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(4 pages)
9 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(4 pages)
15 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
15 April 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 1,000
(4 pages)
15 April 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 1,000
(4 pages)
15 April 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 1,000
(4 pages)
15 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 September 2013Annual return made up to 2 September 2013 with a full list of shareholders (4 pages)
3 September 2013Annual return made up to 2 September 2013 with a full list of shareholders (4 pages)
3 September 2013Annual return made up to 2 September 2013 with a full list of shareholders (4 pages)
23 July 2013Termination of appointment of Kamila Curylo as a director (1 page)
23 July 2013Termination of appointment of Izabela Kotula as a director (1 page)
23 July 2013Appointment of Mr Oliver Richard Fields as a director (2 pages)
23 July 2013Termination of appointment of Izabela Kotula as a director (1 page)
23 July 2013Appointment of Mr Oliver Richard Fields as a director (2 pages)
23 July 2013Termination of appointment of Kamila Curylo as a director (1 page)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
23 April 2013Termination of appointment of Izabela Kotula as a secretary (1 page)
23 April 2013Termination of appointment of Izabela Kotula as a secretary (1 page)
23 April 2013Appointment of Mr Andrew Hugh Foster as a secretary (1 page)
23 April 2013Appointment of Mr Andrew Hugh Foster as a secretary (1 page)
4 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
23 June 2012Appointment of Miss Kamila Curylo as a director (2 pages)
23 June 2012Appointment of Miss Kamila Curylo as a director (2 pages)
26 May 2012Appointment of Mr Hugh David Foster as a director (2 pages)
26 May 2012Appointment of Mr Hugh David Foster as a director (2 pages)
25 May 2012Appointment of Miss Izabela Kotula as a director (2 pages)
25 May 2012Appointment of Miss Izabela Kotula as a director (2 pages)
25 May 2012Termination of appointment of Hugh Foster as a director (1 page)
25 May 2012Termination of appointment of Hugh Foster as a director (1 page)
23 November 2011Total exemption full accounts made up to 30 September 2011 (7 pages)
23 November 2011Total exemption full accounts made up to 30 September 2011 (7 pages)
6 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
26 October 2010Total exemption full accounts made up to 30 September 2010 (7 pages)
26 October 2010Total exemption full accounts made up to 30 September 2010 (7 pages)
6 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
14 July 2010Secretary's details changed for Miss Izabela Kotula on 6 July 2010 (1 page)
14 July 2010Secretary's details changed for Miss Izabela Kotula on 6 July 2010 (1 page)
14 July 2010Secretary's details changed for Miss Izabela Kotula on 6 July 2010 (1 page)
3 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
3 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
16 February 2010Appointment of Miss Izabela Kotula as a secretary (1 page)
16 February 2010Termination of appointment of Carl Foster as a secretary (1 page)
16 February 2010Appointment of Miss Izabela Kotula as a secretary (1 page)
16 February 2010Termination of appointment of Carl Foster as a secretary (1 page)
2 September 2009Return made up to 02/09/09; full list of members (3 pages)
2 September 2009Return made up to 02/09/09; full list of members (3 pages)
7 October 2008Total exemption full accounts made up to 30 September 2008 (7 pages)
7 October 2008Total exemption full accounts made up to 30 September 2008 (7 pages)
5 September 2008Return made up to 02/09/08; full list of members (3 pages)
5 September 2008Return made up to 02/09/08; full list of members (3 pages)
2 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
2 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
4 October 2007Return made up to 02/09/07; full list of members (2 pages)
4 October 2007Return made up to 02/09/07; full list of members (2 pages)
18 April 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
18 April 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
12 September 2006Return made up to 02/09/06; full list of members (6 pages)
12 September 2006Return made up to 02/09/06; full list of members (6 pages)
14 February 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
14 February 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
13 September 2005Return made up to 02/09/05; full list of members (6 pages)
13 September 2005Return made up to 02/09/05; full list of members (6 pages)
10 May 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
10 May 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
13 September 2004Return made up to 02/09/04; full list of members (6 pages)
13 September 2004Return made up to 02/09/04; full list of members (6 pages)
13 October 2003Total exemption full accounts made up to 30 September 2003 (7 pages)
13 October 2003Total exemption full accounts made up to 30 September 2003 (7 pages)
17 September 2003Return made up to 02/09/03; full list of members (6 pages)
17 September 2003Return made up to 02/09/03; full list of members (6 pages)
18 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 September 2002Incorporation (12 pages)
2 September 2002Incorporation (12 pages)