Myleasehold Limited LONDON


Myleasehold started in year 2004 as Private Limited Company with registration number 05038582. The Myleasehold company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at 14 David Mews. Postal code: W1U 6EQ. Since 2008/02/07 Myleasehold Limited is no longer carrying the name Myleasehold.

The firm has one director. Mark W., appointed on 19 February 2004. There are currently no secretaries appointed. As of 28 March 2024, there was 1 ex director - Ghulam Y.. There were no ex secretaries.

Myleasehold Limited Address / Contact

Office Address 14 David Mews
Town London
Post code W1U 6EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05038582
Date of Incorporation Mon, 9th Feb 2004
Industry Development of building projects
End of financial Year 27th February
Company age 20 years old
Account next due date Mon, 27th Nov 2023 (122 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Caa Registrars Limited

Position: Corporate Secretary

Appointed: 23 March 2014

Mark W.

Position: Director

Appointed: 19 February 2004

Ghulam Y.

Position: Director

Appointed: 19 October 2017

Resigned: 30 September 2021

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 09 February 2004

Resigned: 09 February 2004

Incorporate Directors Limited

Position: Corporate Nominee Director

Appointed: 09 February 2004

Resigned: 09 February 2004

Manchester Square Registrars Limited

Position: Corporate Secretary

Appointed: 09 February 2004

Resigned: 23 March 2015

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats identified, there is Mark W. This PSC has significiant influence or control over the company,.

Mark W.

Notified on 30 June 2016
Nature of control: significiant influence or control

Company previous names

Myleasehold February 7, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand428 175347 075465 748511 474375 986
Current Assets633 115535 183559 089585 646473 521
Debtors204 940188 10893 34174 17297 535
Net Assets Liabilities 425 883359 534387 089307 969
Other Debtors98 611110 74740 78839 31834 891
Other
Average Number Employees During Period66653
Bank Borrowings Overdrafts  50 000130 00054 674
Corporation Tax Payable50 57221 20893822 94117 330
Creditors221 809109 30050 000130 00054 674
Net Current Assets Liabilities411 306425 883409 534517 089362 643
Other Creditors139 83651 85115 62915 51123 367
Other Taxation Social Security Payable31 40136 24116 73225 06818 734
Trade Creditors Trade Payables  116 1384 7597 855
Trade Debtors Trade Receivables106 32977 36152 55334 85462 644

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 27th, November 2023
Free Download (8 pages)

Company search

Advertisements