Background WavePink WaveYellow Wave

MJL DEVELOPMENTS (CORNWALL) LIMITED (07889995)

MJL DEVELOPMENTS (CORNWALL) LIMITED (07889995) is an active UK company. incorporated on 22 December 2011. with registered office in Redruth. The company operates in the Construction sector, engaged in construction of domestic buildings. MJL DEVELOPMENTS (CORNWALL) LIMITED has been registered for 14 years. Current directors include LUGG, Leslie Llewellyn, LUGG, Matthew James.

Company Number
07889995
Status
active
Type
ltd
Incorporated
22 December 2011
Age
14 years
Address
Mjl House Cornwall Business Park West, Redruth, TR16 5FG
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
LUGG, Leslie Llewellyn, LUGG, Matthew James
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MJL DEVELOPMENTS (CORNWALL) LIMITED

MJL DEVELOPMENTS (CORNWALL) LIMITED is an active company incorporated on 22 December 2011 with the registered office located in Redruth. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. MJL DEVELOPMENTS (CORNWALL) LIMITED was registered 14 years ago.(SIC: 41202)

Status

active

Active since 14 years ago

Company No

07889995

LTD Company

Age

14 Years

Incorporated 22 December 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

L & M CONTRACTING UK LIMITED
From: 22 December 2011To: 23 June 2016
Contact
Address

Mjl House Cornwall Business Park West Scorrier Redruth, TR16 5FG,

Previous Addresses

Unit 6 Hellys Court Water-Ma-Trout Industrial Estate Helston Cornwall TR13 0EW
From: 22 December 2011To: 17 October 2024
Timeline

7 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Dec 11
Director Left
Jan 12
Director Joined
Jan 12
Funding Round
Jan 13
Director Joined
Jan 13
Owner Exit
Aug 19
Owner Exit
Jan 26
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LUGG, Leslie Llewellyn

Active
Cornwall Business Park (West), RedruthTR16 5FG
Born April 1975
Director
Appointed 21 Dec 2012

LUGG, Matthew James

Active
Cornwall Business Park (West), RedruthTR16 5FG
Born August 1978
Director
Appointed 22 Dec 2011

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 22 Dec 2011
Resigned 22 Dec 2011

Persons with significant control

4

2 Active
2 Ceased
Cury Cross Lanes, HelstonTR12 7BB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2025
Hellys Court, HelstonTR13 0EW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Mar 2019

Mr Leslie Llewellyn Lugg

Ceased
Hellys Court, HelstonTR13 0EW
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2025

Mr Matthew James Lugg

Ceased
Hellys Court, HelstonTR13 0EW
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Mar 2019
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
11 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 August 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Certificate Change Of Name Company
23 June 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 June 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Capital Allotment Shares
17 January 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Incorporation Company
22 December 2011
NEWINCIncorporation