Background WavePink WaveYellow Wave

MILIM CIC (10886269)

MILIM CIC (10886269) is an active UK company. incorporated on 27 July 2017. with registered office in Leeds. The company operates in the Education sector, engaged in cultural education and 3 other business activities. MILIM CIC has been registered for 8 years. Current directors include BENSTOCK, Alan Lewis, GOLDSTONE, Philip Martin, LESTER, Philippa Rachel and 1 others.

Company Number
10886269
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 July 2017
Age
8 years
Address
311 Stonegate Road, Leeds, LS17 6AZ
Industry Sector
Education
Business Activity
Cultural education
Directors
BENSTOCK, Alan Lewis, GOLDSTONE, Philip Martin, LESTER, Philippa Rachel, STRAIGHT, Jonathan Michael
SIC Codes
85520, 90010, 90020, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILIM CIC

MILIM CIC is an active company incorporated on 27 July 2017 with the registered office located in Leeds. The company operates in the Education sector, specifically engaged in cultural education and 3 other business activities. MILIM CIC was registered 8 years ago.(SIC: 85520, 90010, 90020, 90030)

Status

active

Active since 8 years ago

Company No

10886269

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 27 July 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

MILIM LIMITED
From: 27 July 2017To: 23 August 2017
Contact
Address

311 Stonegate Road Leeds, LS17 6AZ,

Previous Addresses

Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW England
From: 15 June 2022To: 25 September 2025
C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW United Kingdom
From: 27 August 2019To: 15 June 2022
C/O Wgn 4 Park Place Leeds LS1 2RU England
From: 7 February 2019To: 27 August 2019
21 Wensleydale Court Stainbeck Lane Leeds LS7 3SA United Kingdom
From: 27 July 2017To: 7 February 2019
Timeline

6 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BENSTOCK, Alan Lewis

Active
Stonegate Road, LeedsLS17 6AZ
Born July 1958
Director
Appointed 21 Jan 2019

GOLDSTONE, Philip Martin

Active
Stonegate Road, LeedsLS17 6AZ
Born June 1946
Director
Appointed 06 Jan 2021

LESTER, Philippa Rachel

Active
Glenthorpe Gardens, StanmoreHA7 3GG
Born June 1952
Director
Appointed 27 Jul 2017

STRAIGHT, Jonathan Michael

Active
Stonegate Road, LeedsLS17 6AZ
Born March 1965
Director
Appointed 06 Jan 2021

SAUNDERS, Diane Elaine

Resigned
6 Queen Street, LeedsLS1 2TW
Born September 1947
Director
Appointed 21 Jan 2019
Resigned 23 Nov 2020
Fundings
Financials
Latest Activities

Filing History

34

Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
25 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Change Of Name Community Interest Company
23 August 2017
CICCONCICCON
Resolution
23 August 2017
RESOLUTIONSResolutions
Change Of Name Notice
23 August 2017
CONNOTConfirmation Statement Notification
Incorporation Company
27 July 2017
NEWINCIncorporation