Mls Law (property) Limited LEEDS


Founded in 2017, Mls Law (property), classified under reg no. 10563347 is an active company. Currently registered at 458 Roundhay Road, Leeds LS8 2HU, Leeds the company has been in the business for seven years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has 4 directors, namely Melissa E., Danielle L. and Katie B. and others. Of them, Abbigail K. has been with the company the longest, being appointed on 13 April 2017 and Melissa E. has been with the company for the least time - from 10 May 2022. As of 26 April 2024, there were 6 ex directors - Emily W., Anthony D. and others listed below. There were no ex secretaries.

Mls Law (property) Limited Address / Contact

Office Address 458 Roundhay Road, Leeds
Office Address2 Roundhay Road
Town Leeds
Post code LS8 2HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10563347
Date of Incorporation Fri, 13th Jan 2017
Industry Solicitors
End of financial Year 30th June
Company age 7 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Melissa E.

Position: Director

Appointed: 10 May 2022

Danielle L.

Position: Director

Appointed: 03 June 2021

Katie B.

Position: Director

Appointed: 19 February 2020

Abbigail K.

Position: Director

Appointed: 13 April 2017

Emily W.

Position: Director

Appointed: 11 February 2019

Resigned: 01 September 2022

Anthony D.

Position: Director

Appointed: 04 December 2018

Resigned: 01 February 2019

Christopher W.

Position: Director

Appointed: 01 November 2018

Resigned: 03 December 2018

Jessica R.

Position: Director

Appointed: 21 May 2018

Resigned: 03 June 2021

Keech Limited

Position: Corporate Director

Appointed: 13 January 2017

Resigned: 13 April 2017

Keira R.

Position: Director

Appointed: 13 January 2017

Resigned: 15 January 2019

Richard C.

Position: Director

Appointed: 13 January 2017

Resigned: 22 February 2019

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we identified, there is Keech Limited from Leeds, England. The abovementioned PSC is classified as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Keech Limited

635 Roundhay Road, Leeds, LS8 4BA, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 09502305
Notified on 13 January 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand  70 99245 29444 524
Current Assets 50 175157 527163 045279 828
Debtors46 94450 17586 535117 751235 304
Net Assets Liabilities-165 525-238 785-154 57013 783201 511
Other Debtors782588454545
Property Plant Equipment6 3814 7863 5892 6922 019
Other
Accrued Liabilities Deferred Income6 5458 72013 6109 1235 905
Accumulated Depreciation Impairment Property Plant Equipment3 7425 3376 5347 4318 104
Amounts Owed By Group Undertakings   50 79091 278
Amounts Owed To Group Undertakings188 46330060094 102 
Amounts Owed To Other Related Parties Other Than Directors  1 1893 529 
Average Number Employees During Period64488
Bank Borrowings Overdrafts3 8351 480   
Corporation Tax Payable   26 50048 000
Creditors218 85036 63339 25657 85280 336
Depreciation Rate Used For Property Plant Equipment 252525 
Increase From Depreciation Charge For Year Property Plant Equipment 1 5951 197897673
Net Current Assets Liabilities-171 90613 542118 271105 193199 492
Other Creditors   3 5291 560
Other Taxation Social Security Payable5 9653 71723 22117 97224 205
Prepayments Accrued Income27 33023 38039 07048 619124 722
Property Plant Equipment Gross Cost 10 12310 12310 123 
Total Assets Less Current Liabilities-165 52518 328121 860107 885201 511
Trade Creditors Trade Payables7 29713 043636728666
Trade Debtors Trade Receivables18 83226 20747 42018 29719 259

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Fri, 22nd Dec 2023
filed on: 22nd, December 2023
Free Download (3 pages)

Company search