Background WavePink WaveYellow Wave

AR MILL STREET LTD (12040531)

AR MILL STREET LTD (12040531) is an active UK company. incorporated on 10 June 2019. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AR MILL STREET LTD has been registered for 6 years. Current directors include EDWARDS, Leon.

Company Number
12040531
Status
active
Type
ltd
Incorporated
10 June 2019
Age
6 years
Address
Unit 1 Derwent Business Centre, Derby, DE1 2BU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EDWARDS, Leon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AR MILL STREET LTD

AR MILL STREET LTD is an active company incorporated on 10 June 2019 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AR MILL STREET LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12040531

LTD Company

Age

6 Years

Incorporated 10 June 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 12 August 2025 (7 months ago)
Period: 10 December 2023 - 30 November 2024(12 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

Unit 1 Derwent Business Centre Clarke Street Derby, DE1 2BU,

Previous Addresses

4 Princewood Road Corby NN17 4AP England
From: 2 June 2020To: 26 February 2026
20-22 Wenlock Road London N1 7GU England
From: 10 June 2019To: 2 June 2020
Timeline

6 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jun 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Cleared
May 21
Loan Cleared
May 21
Loan Secured
Feb 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

EDWARDS, Leon

Active
Princewood Road, CorbyNN17 4AP
Born January 1974
Director
Appointed 10 Jun 2019

Persons with significant control

1

Mr Leon Edwards

Active
Clarke Street, DerbyDE1 2BU
Born January 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jun 2019
Fundings
Financials
Latest Activities

Filing History

25

Change To A Person With Significant Control
27 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
26 February 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
11 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2019
MR01Registration of a Charge
Incorporation Company
10 June 2019
NEWINCIncorporation