Advanced company searchLink opens in new window

MA UK LDF LIMITED

Company number 12343638

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Apr 2020 AD01 Registered office address changed from 100 Fifth Floor, 100 Wood Street, London EC2V 7EX England to Fifth Floor 100 Wood Street London EC2V 7EX on 27 April 2020
17 Apr 2020 AD01 Registered office address changed from 110 Fetter Lane London EC4A 1AY United Kingdom to 100 Fifth Floor, 100 Wood Street, London EC2V 7EX on 17 April 2020
10 Mar 2020 PSC07 Cessation of Eastern Credit Management Pty Ltd as a person with significant control on 6 March 2020
10 Mar 2020 PSC02 Notification of Ma Uk Topco Limited as a person with significant control on 6 March 2020
05 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-05
05 Mar 2020 PSC05 Change of details for Eastern Credit Management Pty Limited as a person with significant control on 5 March 2020
26 Feb 2020 PSC07 Cessation of 110Fl Limited as a person with significant control on 26 February 2020
26 Feb 2020 PSC02 Notification of Eastern Credit Management Pty Limited as a person with significant control on 26 February 2020
26 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-26
26 Feb 2020 TM01 Termination of appointment of Simon David Lyell as a director on 26 February 2020
26 Feb 2020 AP01 Appointment of Jannamaria Robertson as a director on 26 February 2020
26 Feb 2020 AP01 Appointment of Christopher Wyke as a director on 26 February 2020
02 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-02
  • GBP 1