Background WavePink WaveYellow Wave

MULBURY LAND LTD (09675262)

MULBURY LAND LTD (09675262) is an active UK company. incorporated on 7 July 2015. with registered office in Manchester. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. MULBURY LAND LTD has been registered for 10 years. Current directors include BURY, Wallace Martin, KERR, Adam, MULLIGAN, Gregory James and 1 others.

Company Number
09675262
Status
active
Type
ltd
Incorporated
7 July 2015
Age
10 years
Address
C/O PRIMAS LAW, Manchester, M3 3BZ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BURY, Wallace Martin, KERR, Adam, MULLIGAN, Gregory James, WALTON, Paul Anthony
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULBURY LAND LTD

MULBURY LAND LTD is an active company incorporated on 7 July 2015 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. MULBURY LAND LTD was registered 10 years ago.(SIC: 43999)

Status

active

Active since 10 years ago

Company No

09675262

LTD Company

Age

10 Years

Incorporated 7 July 2015

Size

N/A

Accounts

ARD: 31/7

Overdue

11 months overdue

Last Filed

Made up to 31 July 2023 (2 years ago)
Submitted on 3 June 2024 (1 year ago)
Period: 1 August 2022 - 31 July 2023(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2025
Period: 1 August 2023 - 31 July 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 7 July 2023 (2 years ago)
Submitted on 14 September 2023 (2 years ago)

Next Due

Due by 21 July 2024
For period ending 7 July 2024
Contact
Address

C/O PRIMAS LAW Level 10, Tower 12, 18-22 Bridge Street Manchester, M3 3BZ,

Previous Addresses

Great Oak Farm Mag Lane Lymm Cheshire WA13 0TF United Kingdom
From: 7 July 2015To: 2 May 2023
Timeline

3 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Feb 16
Director Left
Oct 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BURY, Wallace Martin

Active
Bridge Street, ManchesterM3 3BZ
Born February 1952
Director
Appointed 07 Jul 2015

KERR, Adam

Active
5300 Daresbury Park, DaresburyWA4 4GE
Born October 1979
Director
Appointed 07 Jul 2015

MULLIGAN, Gregory James

Active
Bridge Street, ManchesterM3 3BZ
Born October 1977
Director
Appointed 07 Jul 2015

WALTON, Paul Anthony

Active
Paley Road, PrestonPR1 8LT
Born January 1969
Director
Appointed 07 Jul 2015

DELANEY, Katie Ann

Resigned
Paley Road, PrestonPR1 8LT
Born June 1987
Director
Appointed 07 Jul 2015
Resigned 01 Oct 2025
Fundings
Financials
Latest Activities

Filing History

27

Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
15 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
24 August 2023
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
2 May 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 May 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 May 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 May 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 May 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Administrative Restoration Company
2 May 2023
RT01RT01
Gazette Dissolved Compulsory
12 December 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
26 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
8 March 2017
AAAnnual Accounts
Confirmation Statement
13 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Incorporation Company
7 July 2015
NEWINCIncorporation