Company NameM L Corporation Limited
DirectorsMontague Leigh and Richard Barry Rosenberg
Company StatusActive
Company Number06039558
CategoryPrivate Limited Company
Incorporation Date2 January 2007(17 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Montague Leigh
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2007(1 day after company formation)
Appointment Duration17 years, 3 months
RoleEntertainer
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Richard Barry Rosenberg
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(15 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameSRLV Llp (Corporation)
StatusCurrent
Appointed01 January 2021(14 years after company formation)
Appointment Duration3 years, 3 months
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed02 January 2007(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed02 January 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed03 January 2007(1 day after company formation)
Appointment Duration6 years (resigned 01 January 2013)
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA
Secretary NameBond Street Registrars Limited (Corporation)
StatusResigned
Appointed01 January 2013(6 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2016)
Correspondence Address5th Floor
89 New Bond Street
London
W1S 1DA
Secretary NameNew Bond Street Registrars Limited (Corporation)
StatusResigned
Appointed31 March 2016(9 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2020)
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

1000 at £1Mr Montague Leigh
100.00%
Ordinary

Accounts

Latest Accounts31 January 2024 (2 months, 2 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return25 October 2023 (5 months, 3 weeks ago)
Next Return Due8 November 2024 (6 months, 3 weeks from now)

Filing History

26 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
16 February 2023Accounts for a dormant company made up to 31 January 2023 (8 pages)
25 October 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
2 September 2022Appointment of Mr Richard Barry Rosenberg as a director on 1 September 2022 (2 pages)
5 July 2022Accounts for a dormant company made up to 31 January 2022 (8 pages)
8 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
14 July 2021Director's details changed for Mr Montague Leigh on 13 July 2021 (2 pages)
22 April 2021Accounts for a dormant company made up to 31 January 2021 (7 pages)
20 April 2021Appointment of Srlv Llp as a secretary on 1 January 2021 (2 pages)
20 April 2021Termination of appointment of New Bond Street Registrars Limited as a secretary on 31 December 2020 (1 page)
3 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
27 August 2020Accounts for a dormant company made up to 31 January 2020 (7 pages)
9 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
15 July 2019Secretary's details changed for New Bond Street Registrars Limited on 19 June 2019 (1 page)
12 July 2019Accounts for a dormant company made up to 31 January 2019 (6 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
13 March 2019Change of details for Mr Montague Leigh as a person with significant control on 6 April 2016 (2 pages)
11 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
15 June 2018Accounts for a dormant company made up to 31 January 2018 (6 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
25 July 2017Accounts for a dormant company made up to 31 January 2017 (5 pages)
25 July 2017Accounts for a dormant company made up to 31 January 2017 (5 pages)
16 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
7 November 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
7 November 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
28 October 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
28 October 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
28 October 2016Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages)
28 October 2016Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages)
13 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(4 pages)
13 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(4 pages)
13 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(4 pages)
30 October 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
30 October 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
15 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(4 pages)
15 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(4 pages)
15 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(4 pages)
27 October 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
27 October 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
13 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(4 pages)
13 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(4 pages)
13 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(4 pages)
11 September 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
11 September 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
6 August 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
6 August 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
6 August 2013Appointment of Bond Street Registrars Limited as a secretary (2 pages)
6 August 2013Appointment of Bond Street Registrars Limited as a secretary (2 pages)
15 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
4 October 2012Accounts for a dormant company made up to 31 January 2012 (11 pages)
4 October 2012Accounts for a dormant company made up to 31 January 2012 (11 pages)
10 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
25 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 March 2011Director's details changed for Montague Leigh on 12 February 2011 (2 pages)
1 March 2011Director's details changed for Montague Leigh on 12 February 2011 (2 pages)
17 January 2011Secretary's details changed for Portland Registrars Limited on 2 January 2011 (2 pages)
17 January 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 17 January 2011 (1 page)
17 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
17 January 2011Secretary's details changed for Portland Registrars Limited on 2 January 2011 (2 pages)
17 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
17 January 2011Secretary's details changed for Portland Registrars Limited on 2 January 2011 (2 pages)
17 January 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 17 January 2011 (1 page)
18 October 2010Accounts for a dormant company made up to 31 January 2010 (11 pages)
18 October 2010Accounts for a dormant company made up to 31 January 2010 (11 pages)
4 August 2010Secretary's details changed for Portland Registrars Limited on 11 June 2010 (2 pages)
4 August 2010Secretary's details changed for Portland Registrars Limited on 11 June 2010 (2 pages)
4 August 2010Secretary's details changed for Portland Registrars Limited on 11 June 2010 (2 pages)
4 August 2010Secretary's details changed for Portland Registrars Limited on 11 June 2010 (2 pages)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
2 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Montague Leigh on 2 February 2010 (2 pages)
2 February 2010Secretary's details changed for Portland Registrars Limited on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Montague Leigh on 2 February 2010 (2 pages)
2 February 2010Secretary's details changed for Portland Registrars Limited on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
2 February 2010Secretary's details changed for Portland Registrars Limited on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Montague Leigh on 2 February 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
28 January 2009Return made up to 02/01/09; full list of members (3 pages)
28 January 2009Return made up to 02/01/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
4 March 2008Return made up to 02/01/08; full list of members (6 pages)
4 March 2008Return made up to 02/01/08; full list of members (6 pages)
16 June 2007Ad 29/03/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 June 2007Ad 29/03/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 January 2007New director appointed (1 page)
27 January 2007New secretary appointed (1 page)
27 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2007New secretary appointed (1 page)
27 January 2007New director appointed (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Secretary resigned (1 page)
3 January 2007Secretary resigned (1 page)
2 January 2007Incorporation (16 pages)
2 January 2007Incorporation (16 pages)