Company NameMl Industrial & Marine Silencers Ltd
DirectorMichael Laurence Lamb
Company StatusActive
Company Number07107531
CategoryPrivate Limited Company
Incorporation Date17 December 2009(14 years, 3 months ago)
Previous NameM L Engineering & Site Installations Ltd

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Michael Laurence Lamb
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2009(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address61 Union Street
Wallasey
CH44 0BL
Wales
Secretary NameMr Michael Laurence Lamb
StatusCurrent
Appointed17 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address61 Union Street
Wallasey
CH44 0BL
Wales

Contact

Websitemlinstallations.co.uk

Location

Registered Address8 Bank Field Court
Commercial Road
Wirral
CH62 3NN
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Shareholders

100 at £1Michael Laurence Lamb
100.00%
Ordinary

Financials

Year2014
Net Worth£30,415
Cash£2,091
Current Liabilities£28,391

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return5 December 2023 (3 months, 3 weeks ago)
Next Return Due19 December 2024 (8 months, 3 weeks from now)

Charges

9 August 2017Delivered on: 11 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 December 2023Confirmation statement made on 5 December 2023 with updates (3 pages)
1 November 2023Satisfaction of charge 071075310001 in full (1 page)
26 June 2023Unaudited abridged accounts made up to 30 June 2022 (8 pages)
16 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
9 September 2022Registered office address changed from Unit 16 Uveco Business Centre, Dock Road Birkenhead Merseyside CH41 1FD to 8 Bank Field Court Commercial Road Wirral CH62 3NN on 9 September 2022 (1 page)
28 March 2022Unaudited abridged accounts made up to 30 June 2021 (8 pages)
23 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
15 June 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
9 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-08
(3 pages)
27 January 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
30 March 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
21 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
2 January 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
4 January 2018Confirmation statement made on 17 December 2017 with no updates (3 pages)
11 August 2017Registration of charge 071075310001, created on 9 August 2017 (18 pages)
11 August 2017Registration of charge 071075310001, created on 9 August 2017 (18 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
23 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
12 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
2 February 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
11 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 100
(4 pages)
11 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 100
(4 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
31 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
31 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
22 December 2011Registered office address changed from 61 Union Street Wallasey Merseyside CH44 0BL England on 22 December 2011 (1 page)
22 December 2011Registered office address changed from 61 Union Street Wallasey Merseyside CH44 0BL England on 22 December 2011 (1 page)
4 November 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
4 November 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
16 September 2011Current accounting period shortened from 30 May 2011 to 30 June 2010 (1 page)
16 September 2011Current accounting period shortened from 30 May 2011 to 30 June 2010 (1 page)
22 February 2011Registered office address changed from Unit 1 Gibraltar House Alfred Road Wallasey Merseyside CH44 7HY England on 22 February 2011 (1 page)
22 February 2011Registered office address changed from Unit 1 Gibraltar House Alfred Road Wallasey Merseyside CH44 7HY England on 22 February 2011 (1 page)
20 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
12 January 2011Current accounting period extended from 31 December 2010 to 30 May 2011 (1 page)
12 January 2011Current accounting period extended from 31 December 2010 to 30 May 2011 (1 page)
16 September 2010Registered office address changed from Unit 1 Gibraltar House Alfred Road Wallasey Wirral CH44 7JW England on 16 September 2010 (1 page)
16 September 2010Registered office address changed from Unit 1 Gibraltar House Alfred Road Wallasey Wirral CH44 7JW England on 16 September 2010 (1 page)
6 August 2010Registered office address changed from Unit 1 Gibraltar House Alfred Road Wallasey Merseyside CH44 7DW on 6 August 2010 (1 page)
6 August 2010Registered office address changed from Unit 1 Gibraltar House Alfred Road Wallasey Merseyside CH44 7DW on 6 August 2010 (1 page)
6 August 2010Registered office address changed from Unit 1 Gibraltar House Alfred Road Wallasey Merseyside CH44 7DW on 6 August 2010 (1 page)
4 August 2010Registered office address changed from Unit 1 Gibraltar House Alfred Road Wallasey Merseyside CH44 7JW England on 4 August 2010 (1 page)
4 August 2010Registered office address changed from Unit 1 Gibraltar House Alfred Road Wallasey Merseyside CH44 7JW England on 4 August 2010 (1 page)
4 August 2010Registered office address changed from Unit 1 Gibraltar House Alfred Road Wallasey Merseyside CH44 7JW England on 4 August 2010 (1 page)
23 July 2010Registered office address changed from Unit 1 Gibraltar House Alfred Road Wallasey Merseyside CH44 7JW England on 23 July 2010 (1 page)
23 July 2010Registered office address changed from 61 Union Street Wallasey CH44 0BL United Kingdom on 23 July 2010 (1 page)
23 July 2010Registered office address changed from Unit 1 Gibraltar House Alfred Road Wallasey Merseyside CH44 7JW England on 23 July 2010 (1 page)
23 July 2010Registered office address changed from 61 Union Street Wallasey CH44 0BL United Kingdom on 23 July 2010 (1 page)
17 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)