MILLENNIUM 3 DESIGN STUDIO LIMITED
Overview
Company Name | MILLENNIUM 3 DESIGN STUDIO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04049325 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MILLENNIUM 3 DESIGN STUDIO LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MILLENNIUM 3 DESIGN STUDIO LIMITED located?
Registered Office Address | C/O Bright Partnership 26 Edward Court Altrincham Business Park WA14 5GL Altrincham United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MILLENNIUM 3 DESIGN STUDIO LIMITED?
Company Name | From | Until |
---|---|---|
LETSBUILD LIMITED | Aug 08, 2000 | Aug 08, 2000 |
What are the latest accounts for MILLENNIUM 3 DESIGN STUDIO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2025 |
Next Accounts Due On | May 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for MILLENNIUM 3 DESIGN STUDIO LIMITED?
Last Confirmation Statement Made Up To | Mar 03, 2026 |
---|---|
Next Confirmation Statement Due | Mar 17, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 03, 2025 |
Overdue | No |
What are the latest filings for MILLENNIUM 3 DESIGN STUDIO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Aug 31, 2024 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 03, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU to C/O Bright Partnership 26 Edward Court Altrincham Business Park Altrincham WA14 5GL on Mar 09, 2023 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on May 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on May 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on May 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 28, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2017 | 7 pages | AA | ||||||||||
Notification of Lesley Frances Evans Mattin as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Jun 28, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Jun 28, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Aug 08, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Aug 31, 2014
| 4 pages | SH01 | ||||||||||
Who are the officers of MILLENNIUM 3 DESIGN STUDIO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MATTIN, Lesley Frances Evans | Director | 40 Beech Farm Drive SK10 2ER Macclesfield Cheshire | England | British | Company Director | 71452450001 | ||||
MACLEAN, Roderick Victor | Secretary | The Smithy Church Street SK17 6HD Buxton Derbyshire | British | Chartered Architect | 43132800003 | |||||
PITTAWAY, Luke Alan, Dr | Secretary | 6 St Matthews Close S21 3WT Renishaw Derbys | British | Lecturer | 113156730001 | |||||
BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite Lauren Court M33 2AF Wharf Road Sale Greater Manchester | 900018560001 | |||||||
BIRTLES, Charles Richard David | Director | Birchills Macclesfield Main Road SK17 6UH Buxton Derbyshire | England | British | Director | 87900450001 | ||||
MACLEAN, Roderick Victor | Director | The Smithy Church Street SK17 6HD Buxton Derbyshire | England | British | Chartered Architect | 43132800003 | ||||
PITTAWAY, Luke Alan, Dr | Director | 6 St Matthews Close S21 3WT Renishaw Derbys | British | Lecturer | 113156730001 | |||||
DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | The Britannia Suite Lauren Court M33 2AF Wharf Road Sale Greater Manchester | 900018550001 |
Who are the persons with significant control of MILLENNIUM 3 DESIGN STUDIO LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Lesley Frances Evans Mattin | Apr 06, 2016 | Beech Farm Drive SK10 2ER Macclesfield 40 Cheshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0