Background WavePink WaveYellow Wave

MULBERRY DEVELOPMENTS (LEEDS) LIMITED (03953430)

MULBERRY DEVELOPMENTS (LEEDS) LIMITED (03953430) is an active UK company. incorporated on 22 March 2000. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. MULBERRY DEVELOPMENTS (LEEDS) LIMITED has been registered for 26 years.

Company Number
03953430
Status
active
Type
ltd
Incorporated
22 March 2000
Age
26 years
Address
Spitalfields, London, E1 7LS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULBERRY DEVELOPMENTS (LEEDS) LIMITED

MULBERRY DEVELOPMENTS (LEEDS) LIMITED is an active company incorporated on 22 March 2000 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. MULBERRY DEVELOPMENTS (LEEDS) LIMITED was registered 26 years ago.(SIC: 55900)

Status

active

Active since 26 years ago

Company No

03953430

LTD Company

Age

26 Years

Incorporated 22 March 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (Just now)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

Spitalfields 4-10 Artillery Lane London, E1 7LS,

Previous Addresses

Industrious 70 st Mary Axe London EC3A 8BE England
From: 8 November 2022To: 31 July 2025
Hana 70 st Mary Axe London EC3A 8BE United Kingdom
From: 10 August 2022To: 8 November 2022
8 Devonshire Square Wework C/O Mulberry Development (Leeds) London EC2M 4YJ England
From: 27 January 2022To: 10 August 2022
8 Devonshire Square Wework C/O Mulberry Development (Leeds) London EC2M 4PL England
From: 26 October 2021To: 27 January 2022
Bishopsgate 199 Bishopsgate 199 Wework, Student Homes Management London EC2M 3TY England
From: 13 September 2021To: 26 October 2021
Bishopsgate 199 Bishopsgate 199 London EC2M 3TY England
From: 13 September 2021To: 13 September 2021
Cunningham Court Flat 6 Cunningham Court London W9 1AE England
From: 20 May 2021To: 13 September 2021
130 4th Floor Wood Street London EC2V 6DL England
From: 26 January 2021To: 20 May 2021
Ivy House Bottom Green Upper Broughton Melton Mowbray Leicestershire LE14 3BA England
From: 23 February 2020To: 26 January 2021
85 Castledine Street Loughborough Leicestershire LE11 2DX
From: 22 March 2000To: 23 February 2020
Timeline

9 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Mar 00
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Owner Exit
Jan 21
Loan Secured
Jul 22
Loan Secured
May 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2023
MR01Registration of a Charge
Change To A Person With Significant Control
22 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 September 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
25 January 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
25 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
25 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
30 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 December 2020
TM02Termination of Secretary
Mortgage Satisfy Charge Full
14 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
26 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Dormant
12 December 2011
AAAnnual Accounts
Legacy
6 April 2011
MG02MG02
Legacy
6 April 2011
MG02MG02
Legacy
6 April 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Legacy
28 January 2011
MG01MG01
Legacy
15 January 2011
MG01MG01
Accounts With Accounts Type Total Exemption Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 November 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 September 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 January 2008
AAAnnual Accounts
Legacy
13 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 January 2007
AAAnnual Accounts
Legacy
31 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 November 2005
AAAnnual Accounts
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 January 2005
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2004
AAAnnual Accounts
Legacy
4 November 2003
288aAppointment of Director or Secretary
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
26 June 2003
363sAnnual Return (shuttle)
Legacy
12 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 May 2003
AAAnnual Accounts
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
6 May 2003
288bResignation of Director or Secretary
Legacy
2 May 2003
287Change of Registered Office
Legacy
24 April 2003
225Change of Accounting Reference Date
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
403aParticulars of Charge Subject to s859A
Legacy
16 April 2003
403aParticulars of Charge Subject to s859A
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
395Particulars of Mortgage or Charge
Legacy
16 October 2002
395Particulars of Mortgage or Charge
Legacy
16 October 2002
395Particulars of Mortgage or Charge
Legacy
5 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2002
AAAnnual Accounts
Legacy
19 April 2001
363sAnnual Return (shuttle)
Legacy
23 March 2001
225Change of Accounting Reference Date
Legacy
6 May 2000
395Particulars of Mortgage or Charge
Legacy
6 May 2000
395Particulars of Mortgage or Charge
Resolution
24 March 2000
RESOLUTIONSResolutions
Resolution
24 March 2000
RESOLUTIONSResolutions
Resolution
24 March 2000
RESOLUTIONSResolutions
Legacy
22 March 2000
288bResignation of Director or Secretary
Incorporation Company
22 March 2000
NEWINCIncorporation