Background WavePink WaveYellow Wave

MLG INVESTMENTS LIMITED (05003745)

MLG INVESTMENTS LIMITED (05003745) is a dissolved UK company. incorporated on 24 December 2003. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MLG INVESTMENTS LIMITED has been registered for 22 years. Current directors include AXELBY, James, WILLCOCK, Paul Stewart.

Company Number
05003745
Status
dissolved
Type
ltd
Incorporated
24 December 2003
Age
22 years
Address
Genting Club Star City, Birmingham, B7 5SA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AXELBY, James, WILLCOCK, Paul Stewart
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MLG INVESTMENTS LIMITED

MLG INVESTMENTS LIMITED is an dissolved company incorporated on 24 December 2003 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MLG INVESTMENTS LIMITED was registered 22 years ago.(SIC: 64209)

Status

dissolved

Active since 22 years ago

Company No

05003745

LTD Company

Age

22 Years

Incorporated 24 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 23 September 2024 (1 year ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 3 October 2024 (1 year ago)
Submitted on 11 October 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

METRO LEISURE GROUP LIMITED
From: 24 December 2003To: 9 June 2004
Contact
Address

Genting Club Star City Watson Road Birmingham, B7 5SA,

Previous Addresses

Genting Club Birmingham Star City Watson Road Birmingham B7 5SA England
From: 29 December 2011To: 17 January 2012
Circus Casino Star City Watson Road Birmingham B7 5SA England
From: 20 October 2010To: 29 December 2011
Stanley House 151 Dale Street Liverpool Merseyside L2 2JW
From: 24 December 2003To: 20 October 2010
Timeline

7 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Jan 16
Director Joined
Mar 16
Director Joined
Jul 16
Director Left
Mar 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

TARN, Elizabeth Jill

Active
Watson Road, BirminghamB7 5SA
Secretary
Appointed 09 May 2008

AXELBY, James

Active
Star City, Watson Road, BirminghamB7 5SA
Born March 1972
Director
Appointed 13 Jul 2016

WILLCOCK, Paul Stewart

Active
Watson Road, BirminghamB7 5SA
Born July 1971
Director
Appointed 23 Mar 2016

GOULBOURNE, Sarah Jane

Resigned
36 Wynnstay Lane, WrexhamLL12 8LG
Secretary
Appointed 25 Jan 2006
Resigned 01 May 2006

MISSO, Andre John Argus

Resigned
25 Gable Thorne, Milton KeynesMK7 7RT
Secretary
Appointed 24 Dec 2003
Resigned 25 Jan 2006

MOORE, Gillian

Resigned
13 Basil Way, Tyne And WaerNE34 8UA
Secretary
Appointed 01 May 2006
Resigned 09 May 2008

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 24 Dec 2003
Resigned 24 Dec 2003

BROOKS, Peter Malcolm

Resigned
Watson Road, BirminghamB7 5SA
Born February 1947
Director
Appointed 31 Jan 2007
Resigned 10 Mar 2020

CHILD, Colin Charles

Resigned
Waterside House, WinchesterSO23 7JR
Born October 1957
Director
Appointed 25 Jan 2006
Resigned 14 Feb 2007

DAVIS, Ian Nigel

Resigned
Oliver House, New BarnetEN4 8RN
Born April 1956
Director
Appointed 24 Dec 2003
Resigned 30 Nov 2006

PERRIN, Nicholas John

Resigned
Henley Road, UllenhallB95 5NN
Born March 1960
Director
Appointed 13 Feb 2008
Resigned 14 Oct 2011

RIDDY, Alan Michael

Resigned
The Willows, ChesterCH1 6LD
Born May 1956
Director
Appointed 14 Feb 2007
Resigned 13 Feb 2008

SALMOND, Richard Robert

Resigned
Star City, BirminghamB7 5SA
Born December 1970
Director
Appointed 17 Oct 2011
Resigned 23 Dec 2015

WIPER, Robert

Resigned
The Hollow, AdlingtonSK10 4NY
Born August 1954
Director
Appointed 25 Jan 2006
Resigned 31 Jan 2007

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 24 Dec 2003
Resigned 24 Dec 2003

Persons with significant control

1

Watson Road, BirminghamB7 5SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2017
Fundings
Financials
Latest Activities

Filing History

86

Gazette Dissolved Voluntary
18 February 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
3 December 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
21 November 2024
DS01DS01
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
7 August 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 August 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Dormant
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Change Person Secretary Company With Change Date
27 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Dormant
15 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 January 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 December 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Full
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
20 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2009
AR01AR01
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
17 October 2007
363sAnnual Return (shuttle)
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
20 October 2006
363sAnnual Return (shuttle)
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
287Change of Registered Office
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 December 2005
AAAnnual Accounts
Legacy
5 October 2005
363aAnnual Return
Legacy
16 September 2005
287Change of Registered Office
Legacy
1 October 2004
363aAnnual Return
Certificate Change Of Name Company
9 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 March 2004
288cChange of Particulars
Legacy
29 January 2004
287Change of Registered Office
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Incorporation Company
24 December 2003
NEWINCIncorporation