Company NameMLB Insurance Services Limited
Company StatusDissolved
Company Number06915614
CategoryPrivate Limited Company
Incorporation Date26 May 2009(14 years, 11 months ago)
Dissolution Date1 November 2022 (1 year, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Jonathan Mark Duxbury
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2015(5 years, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 01 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown House Farm Marton
Marton Cum Grafton
York
YO51 9QY
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Robert Trevor Best
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(6 days after company formation)
Appointment Duration1 year, 11 months (resigned 20 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Poppleton Road
Tingley
Wakefield
West Yorkshire
WF3 1UX
Director NameMr Richard Ian William Lamborn
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(6 days after company formation)
Appointment Duration5 years, 9 months (resigned 24 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPond Cottage
Angram
York
YO2 3PA
Secretary NameMr Robert Trevor Best
NationalityBritish
StatusResigned
Appointed01 June 2009(6 days after company formation)
Appointment Duration2 months (resigned 01 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Poppleton Road
Tingley
Wakefield
West Yorkshire
WF3 1UX
Secretary NameSharon Pryke
NationalityBritish
StatusResigned
Appointed01 June 2009(6 days after company formation)
Appointment Duration3 years, 9 months (resigned 12 March 2013)
RoleAccountant
Correspondence Address18 Banbury Road
Pontefract
West Yorks
WF8 2UF

Location

Registered AddressTown House Farm Marton
Marton Cum Grafton
York
YO51 9QY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishMarton cum Grafton
WardClaro

Shareholders

173k at £1Trevor Best & Karen Best
99.43%
Redeemable Preference
1000 at £1Richard Ian William Lamborn
0.57%
Ordinary

Financials

Year2014
Net Worth-£350,051
Current Liabilities£185,198

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

29 June 2017Notification of Jonathan Mark Duxbury as a person with significant control on 20 April 2017 (2 pages)
16 June 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
17 January 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
9 November 2016Registered office address changed from Westgate Westgate Point Leeds West Yorkshire LS1 2AX to Town House Farm Marton Marton Cum Grafton York YO51 9QY on 9 November 2016 (1 page)
22 August 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
10 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-10
  • GBP 174,000
(6 pages)
21 December 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 174,000
(3 pages)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
18 December 2015Appointment of Mr Jonathan Mark Duxbury as a director on 24 March 2015 (2 pages)
18 December 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
16 October 2015Compulsory strike-off action has been suspended (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015Termination of appointment of Richard Ian William Lamborn as a director on 24 March 2015 (1 page)
22 August 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 174,000
(4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
12 March 2013Termination of appointment of Sharon Pryke as a secretary (1 page)
7 December 2012Registered office address changed from Axis House Nepshaw Lane South Gildersome, Morley Leeds West Yorkshire LS27 7JQ United Kingdom on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Axis House Nepshaw Lane South Gildersome, Morley Leeds West Yorkshire LS27 7JQ United Kingdom on 7 December 2012 (1 page)
10 July 2012Registered office address changed from 8 Victoria Court Bank Square Morley Leeds LS27 9SE on 10 July 2012 (1 page)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
23 May 2011Termination of appointment of Robert Best as a director (1 page)
15 February 2011Accounts for a small company made up to 30 September 2010 (7 pages)
22 July 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
26 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
21 August 2009Ad 17/08/09\gbp si 110000@1=110000\gbp ic 1000/111000\ (2 pages)
12 August 2009Appointment terminated secretary robert best (1 page)
11 August 2009Secretary's change of particulars / sharon pryke / 01/08/2009 (1 page)
11 August 2009Director and secretary's change of particulars / trevor best / 01/08/2009 (1 page)
11 August 2009Director's change of particulars / richard lamborn / 01/08/2009 (1 page)
7 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 August 2009Nc inc already adjusted 03/08/09 (1 page)
7 July 2009Director and secretary appointed trevor best (2 pages)
7 July 2009Director appointed richard lamborn (2 pages)
7 July 2009Ad 01/06/09-01/06/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
1 July 2009Resolutions
  • RES13 ‐ Issue shares 01/06/2009
(1 page)
1 July 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
1 July 2009Secretary appointed sharon pryke (2 pages)
27 May 2009Appointment terminated director yomtov jacobs (1 page)
26 May 2009Incorporation (9 pages)