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 |