MAPT. ON DEMAND LIQUIDITY LTD

THE OFFICE C/O THE BARN GATEHEAD LANE, GREETLAND, HALIFAX  HX4 8NP
  • Active
  • Private Limited Company
  • Company No. 12824717
  • Last Updated: 01 Mar 2024

Company Profile

MAPT. ON DEMAND LIQUIDITY LTD was incorporated on Wednesday, August 19, 2020 as a Private Limited Company with registered address in HALIFAX. MAPT. ON DEMAND LIQUIDITY LTD has the status: Active and it's listed in the following category: Environmental consulting activities. This Private Limited Company has been operating for 4 years 1 month and 2 days.

Name MAPT. ON DEMAND LIQUIDITY LTD
Company number 12824717
Company type Private Limited Company
Incorporation date 19 Aug 2020
Status Active
Industry (SIC 2007)

Address

Registered Address THE OFFICE C/O THE BARN GATEHEAD LANE
GREETLAND
HALIFAX
HX4 8NP
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mapt. On Demand Liquidity Trust Ein 98-6118316 Route De Saint-Cergue, 24 Bis 1090, VD1260 Dates: Wednesday, June 21, 2023 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent as trust
right to appoint and remove directors as trust
significant influence or control as firm
Phil Ryan Trust 98-6117448 C/O Barnsdale House, Gatehead Lane, Greetland, HX4 8NP Dates: Friday, May 5, 2023 - present
ownership of shares 50 to 75 percent
voting rights 50 to 75 percent as trust
right to appoint and remove directors as trust
significant influence or control as trust
Moorhouse Property Limited Lightridge Road, HD2 2HS Dates: Wednesday, February 23, 2022 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Moorhouse Property Ltd Lightridge Road, Fixby, HD2 2HS Dates: Tuesday, November 30, 2021 - Wednesday, February 23, 2022
ownership of shares 25 to 50 percent
Lvr Capital Ltd City Road, EC1V 2NX Dates: Tuesday, November 16, 2021 - Friday, May 5, 2023
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Mrs Claire Louise Davies Nationality: British Dates: Wednesday, August 19, 2020 - Wednesday, September 1, 2021
ownership of shares 25 to 50 percent
ownership of shares 25 to 50 percent as trust
ownership of shares 25 to 50 percent as firm
voting rights 25 to 50 percent
voting rights 25 to 50 percent as trust
voting rights 25 to 50 percent as firm
right to appoint and remove directors
right to appoint and remove directors as trust
right to appoint and remove directors as firm
Mr Phil Ryan Nationality: British Dates: Wednesday, August 19, 2020 - Wednesday, February 23, 2022
ownership of shares 25 to 50 percent
ownership of shares 25 to 50 percent as trust
ownership of shares 25 to 50 percent as firm
voting rights 25 to 50 percent
voting rights 25 to 50 percent as trust
voting rights 25 to 50 percent as firm
right to appoint and remove directors
right to appoint and remove directors as trust
right to appoint and remove directors as firm

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 31 May
Next annual accounts due 29 February 2024, (-205 days left)
Latest accounts 31 May 2022
Next confirmation statement due 16 September 2021
Last confirmation statement dated Not available

Mortgages

No mortgages have been registered against MAPT. ON DEMAND LIQUIDITY LTD.

Previous Names

Name Change Date
MAPT. ON DEMAND LIQUIDITY LTD 19 Aug 2020
TYC INVESTMENTS LIMITED 17 Nov 2021