Company NameMLS Development Group Ltd
Company StatusDissolved
Company Number06979401
CategoryPrivate Limited Company
Incorporation Date4 August 2009(14 years, 9 months ago)
Dissolution Date16 October 2021 (2 years, 6 months ago)
Previous NameMIKE Lingard Smith Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Michael John Lingard Smith
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Trinity Court Fish Street
Hull
East Yorkshire
HU1 2NB

Location

Registered AddressMls Group Floor 9 Kingston House
44 Bond Street
Hull
East Yorkshire
HU1 3EN
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

100 at £1Michael John Lingard Smith
50.00%
Ordinary
100 at £1Sally Lingard Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£339
Cash£1,712
Current Liabilities£24,349

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 October 2021Final Gazette dissolved following liquidation (1 page)
3 January 2020Dissolution deferment (1 page)
3 January 2020Completion of winding up (1 page)
27 February 2018Order of court to wind up (3 pages)
1 February 2018Director's details changed for Mr Michael John Lingard Smith on 31 January 2018 (2 pages)
31 January 2018Change of details for Mr Michael John Lingard Smith as a person with significant control on 31 January 2018 (2 pages)
14 December 2017Registered office address changed from 22 Grosvenor Road Kingswood Park Hull HU7 3DS to Mls Group Floor 9 Kingston House 44 Bond Street Hull East Yorkshire HU1 3EN on 14 December 2017 (1 page)
14 December 2017Registered office address changed from 22 Grosvenor Road Kingswood Park Hull HU7 3DS to Mls Group Floor 9 Kingston House 44 Bond Street Hull East Yorkshire HU1 3EN on 14 December 2017 (1 page)
4 August 2017Confirmation statement made on 4 August 2017 with updates (5 pages)
4 August 2017Confirmation statement made on 4 August 2017 with updates (5 pages)
15 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
15 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
2 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01
(3 pages)
2 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01
(3 pages)
5 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
10 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
10 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
28 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 200
(3 pages)
28 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 200
(3 pages)
28 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 200
(3 pages)
16 February 2015Registered office address changed from 39 Dovestone Way Kingswood Hull East Yorkshire HU7 3BA to 22 Grosvenor Road Kingswood Park Hull HU7 3DS on 16 February 2015 (1 page)
16 February 2015Registered office address changed from 39 Dovestone Way Kingswood Hull East Yorkshire HU7 3BA to 22 Grosvenor Road Kingswood Park Hull HU7 3DS on 16 February 2015 (1 page)
16 February 2015Director's details changed for Mr Michael John Lingard Smith on 13 February 2015 (2 pages)
16 February 2015Director's details changed for Mr Michael John Lingard Smith on 13 February 2015 (2 pages)
16 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
5 August 2014Director's details changed for Mr Michael John Lingard Smith on 10 March 2014 (2 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
5 August 2014Director's details changed for Mr Michael John Lingard Smith on 10 March 2014 (2 pages)
25 October 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
25 October 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
12 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
12 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
12 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
11 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
11 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
10 December 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 100
(3 pages)
10 December 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 100
(3 pages)
10 December 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 100
(3 pages)
27 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
27 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
27 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
12 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
12 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
12 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
28 March 2011Registered office address changed from 10 the Lawns Sutton on Hull Kingston upon Hull Hull HU7 4SL on 28 March 2011 (1 page)
28 March 2011Registered office address changed from 10 the Lawns Sutton on Hull Kingston upon Hull Hull HU7 4SL on 28 March 2011 (1 page)
29 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
10 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
10 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
10 August 2010Director's details changed for Mr Michael John Lingard Smith on 4 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Michael John Lingard Smith on 4 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Michael John Lingard Smith on 4 August 2010 (2 pages)
10 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
4 August 2009Incorporation (16 pages)
4 August 2009Incorporation (16 pages)