Background WavePink WaveYellow Wave

MISSIONSTART LIMITED (07992671)

MISSIONSTART LIMITED (07992671) is an active UK company. incorporated on 15 March 2012. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MISSIONSTART LIMITED has been registered for 14 years.

Company Number
07992671
Status
active
Type
ltd
Incorporated
15 March 2012
Age
14 years
Address
Unit 7 Logic Park Skelton Moor Way, Leeds, LS15 0BF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MISSIONSTART LIMITED

MISSIONSTART LIMITED is an active company incorporated on 15 March 2012 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MISSIONSTART LIMITED was registered 14 years ago.(SIC: 70229)

Status

active

Active since 14 years ago

Company No

07992671

LTD Company

Age

14 Years

Incorporated 15 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 26 March 2025 (1 year ago)
Period: 18 March 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

LIVING CARE PHARMACY DELIVERIES (LEEDS) LIMITED
From: 9 November 2017To: 29 November 2017
MISSIONSTART LIMITED
From: 15 March 2012To: 9 November 2017
Contact
Address

Unit 7 Logic Park Skelton Moor Way Halton Leeds, LS15 0BF,

Previous Addresses

8 Manor Road Leeds West Yorkshire LS11 9AH United Kingdom
From: 24 October 2018To: 21 March 2023
, 96 Marsh Lane, Leeds, West Yorkshire, LS9 8SR
From: 27 March 2012To: 24 October 2018
, White Rose House 28a York Place, Leeds, West Yorkshire, LS1 2EZ, United Kingdom
From: 15 March 2012To: 27 March 2012
Timeline

26 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Funding Round
Jul 12
Loan Secured
Jul 15
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Cleared
Nov 17
Loan Secured
Feb 18
Loan Secured
Mar 18
Director Joined
Aug 18
Director Left
Dec 18
Loan Secured
Aug 19
Loan Secured
Mar 20
Loan Cleared
May 22
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Joined
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Director Left
May 24
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Change Account Reference Date Company Current Shortened
27 March 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
25 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
21 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 March 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 March 2023
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2023
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
14 June 2022
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
14 June 2022
MR05Certification of Charge
Mortgage Satisfy Charge Full
30 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Mortgage Charge Part Release With Charge Number
27 October 2018
MR05Certification of Charge
Change Person Director Company With Change Date
25 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 October 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 October 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 October 2018
AD01Change of Registered Office Address
Mortgage Charge Part Both With Charge Number
17 October 2018
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
17 October 2018
MR05Certification of Charge
Capital Name Of Class Of Shares
27 September 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
27 September 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
31 August 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
14 August 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Resolution
29 November 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 November 2017
MR04Satisfaction of Charge
Resolution
9 November 2017
RESOLUTIONSResolutions
Change Of Name Request Comments
9 November 2017
NM06NM06
Change Of Name Notice
9 November 2017
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Move Registers To Registered Office Company
17 March 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Memorandum Articles
17 July 2013
MEM/ARTSMEM/ARTS
Capital Name Of Class Of Shares
10 July 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
10 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Move Registers To Sail Company
4 December 2012
AD03Change of Location of Company Records
Change Sail Address Company
3 December 2012
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
16 July 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
12 June 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
27 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 March 2012
AD01Change of Registered Office Address
Incorporation Company
15 March 2012
NEWINCIncorporation