Company NameMLI Trading Limited
DirectorMichael Adrian Lait
Company StatusActive
Company Number08849757
CategoryPrivate Limited Company
Incorporation Date17 January 2014(10 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks

Directors

Director NameMr Michael Adrian Lait
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityEnglish
StatusCurrent
Appointed17 January 2014(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressHydes Farm Epping Lane
Abridge
Essex
RM4 1TU
Secretary NameMr Michael Lait
StatusCurrent
Appointed17 January 2014(same day as company formation)
RoleCompany Director
Correspondence AddressHydes Farm Epping Lane
Abridge
Essex
RM4 1TU
Director NameMr Jacob Mendy
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressHydes Farm Epping Lane
Abridge
Essex
RM4 1TU
Director NameMr Louis Frasier Wilson Jade
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 05 September 2017)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address24 Old Bond Street
London
W1S 4AP

Location

Registered AddressHydes Farm
Epping Lane
Abridge
Essex
RM4 1TU
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishTheydon Garnon
WardPassingford

Shareholders

100 at £1Jacob Mendy
50.00%
Ordinary
100 at £1Michael Lait
50.00%
Ordinary

Financials

Year2014
Net Worth-£78,686
Cash£6,772
Current Liabilities£10,426

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 January 2024 (3 months, 3 weeks ago)
Next Return Due31 January 2025 (8 months, 3 weeks from now)

Charges

26 October 2015Delivered on: 3 November 2015
Persons entitled: Partnership Invoice Finance Limited

Classification: A registered charge
Outstanding
19 May 2015Delivered on: 19 May 2015
Persons entitled: Valerie Anne Esther Lait

Classification: A registered charge
Outstanding

Filing History

7 September 2017Termination of appointment of Louis Frasier Wilson Jade as a director on 5 September 2017 (1 page)
3 March 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
1 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
22 July 2016Termination of appointment of Jacob Mendy as a director on 2 May 2016 (1 page)
10 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 200
(5 pages)
10 February 2016Registered office address changed from C/O Price Bailey Llp 24 Old Bond Street Old Bond Street London W1S 4AP England to 24 Old Bond Street London W1S 4AP on 10 February 2016 (1 page)
23 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
3 November 2015Registration of charge 088497570002, created on 26 October 2015 (48 pages)
9 October 2015Previous accounting period extended from 31 January 2015 to 30 April 2015 (1 page)
4 August 2015Registered office address changed from Hydes Farm Epping Lane Abridge Essex RM4 1TU to C/O Price Bailey Llp 24 Old Bond Street Old Bond Street London W1S 4AP on 4 August 2015 (1 page)
4 August 2015Registered office address changed from Hydes Farm Epping Lane Abridge Essex RM4 1TU to C/O Price Bailey Llp 24 Old Bond Street Old Bond Street London W1S 4AP on 4 August 2015 (1 page)
19 May 2015Registration of charge 088497570001, created on 19 May 2015 (31 pages)
5 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 200
(5 pages)
9 February 2015Appointment of Mr Louis Jade as a director on 9 February 2015 (2 pages)
9 February 2015Appointment of Mr Louis Jade as a director on 9 February 2015 (2 pages)
17 January 2014Incorporation
Statement of capital on 2014-01-17
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)