Background WavePink WaveYellow Wave

MLD CIVIL ENGINEERING LTD (10141163)

MLD CIVIL ENGINEERING LTD (10141163) is an active UK company. incorporated on 22 April 2016. with registered office in Chipping Campden. The company operates in the Construction sector, engaged in unknown sic code (42990). MLD CIVIL ENGINEERING LTD has been registered for 9 years. Current directors include MILNE, Philip Leslie Seymour.

Company Number
10141163
Status
active
Type
ltd
Incorporated
22 April 2016
Age
9 years
Address
Leasebourne House, Chipping Campden, GL55 6AD
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
MILNE, Philip Leslie Seymour
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MLD CIVIL ENGINEERING LTD

MLD CIVIL ENGINEERING LTD is an active company incorporated on 22 April 2016 with the registered office located in Chipping Campden. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). MLD CIVIL ENGINEERING LTD was registered 9 years ago.(SIC: 42990)

Status

active

Active since 9 years ago

Company No

10141163

LTD Company

Age

9 Years

Incorporated 22 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 24 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

MLD (CIVIL ENGINEERING) LTD
From: 22 April 2016To: 26 April 2016
Contact
Address

Leasebourne House Leysbourne Chipping Campden, GL55 6AD,

Previous Addresses

Cowpers Yard 4a Midland Road Olney Buckinghamshire MK46 4BL United Kingdom
From: 23 January 2023To: 20 May 2025
3 the Rickyard Clifton Reynes Buckinghamshire MK46 5LQ United Kingdom
From: 10 November 2020To: 23 January 2023
Old School Cottage 6-7 Moulton Road Pitsford Northampton NN6 9AU United Kingdom
From: 22 April 2016To: 10 November 2020
Timeline

5 key events • 2016 - 2025

Funding Officers Ownership
Director Joined
Apr 16
Company Founded
Apr 16
Director Left
Nov 18
Director Left
Nov 18
Owner Exit
May 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MILNE, Philip Leslie Seymour

Active
Leysbourne, Chipping CampdenGL55 6AD
Born October 1965
Director
Appointed 22 Apr 2016

LE COUNT, Justin

Resigned
ThrapstonNN14 4UH
Born July 1979
Director
Appointed 22 Apr 2016
Resigned 12 Nov 2018

POWELL, Dafydd Rhys

Resigned
Drayton Parslow, Milton KeynesMK17 0JS
Born September 1961
Director
Appointed 22 Apr 2016
Resigned 12 Nov 2018

Persons with significant control

2

1 Active
1 Ceased
Leysbourne, Chipping CampdenGL55 6AD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 23 Apr 2024

Mr Philip Leslie Seymour Milne

Ceased
Clifton ReynesMK46 5LQ
Born October 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 22 Apr 2016
Ceased 23 Apr 2024
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
24 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 May 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
16 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
5 March 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Resolution
26 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Incorporation Company
22 April 2016
NEWINCIncorporation