ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

MSL Hampton Lucy Ltd

MSL Hampton Lucy Ltd is an active company incorporated on 14 October 2020 with the registered office located in Kenilworth, Warwickshire. MSL Hampton Lucy Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
12949075
Private limited company
Age
4 years
Incorporated 14 October 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 October 2024 (10 months ago)
Next confirmation dated 13 October 2025
Due by 27 October 2025 (1 month remaining)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (10 months remaining)
Contact
Address
Stoneleigh Abbey Mews
Stoneleigh Abbey
Kenilworth
Warwickshire
CV8 2LF
England
Address changed on 26 Aug 2022 (3 years ago)
Previous address was 1 & 2 Mercia Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Dec 1952
Director • British • Lives in England • Born in Nov 1982
Director • British • Lives in England • Born in May 1983
Mr Peter Stuart Mackenzie
PSC • British • Lives in England • Born in May 1983
Mr Robert David Mackenzie
PSC • British • Lives in England • Born in Dec 1952
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Makestone Strategic Land Ltd
Robert David Mackenzie, Peter Stuart Jacques Mackenzie, and 1 more are mutual people.
Active
MSL Mickleton Ltd
Robert David Mackenzie, Peter Stuart Jacques Mackenzie, and 1 more are mutual people.
Active
Mackenzie Developments (Warwickshire) Ltd
Robert David Mackenzie and Peter Stuart Jacques Mackenzie are mutual people.
Active
The Hoo Management Company Limited
Robert David Mackenzie and Peter Stuart Jacques Mackenzie are mutual people.
Active
Mackenzie Building Services Limited
Peter Stuart Jacques Mackenzie is a mutual person.
Active
Mackenzie Miller Developments Limited
Peter Stuart Jacques Mackenzie is a mutual person.
Active
Rectory Ventures Limited
Robert David Mackenzie is a mutual person.
Active
Wood Street (Leamington) Ltd
Peter Stuart Jacques Mackenzie is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£645
Decreased by £347 (-35%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£974
Decreased by £243 (-20%)
Total Liabilities
-£39.12K
Increased by £864 (+2%)
Net Assets
-£38.15K
Decreased by £1.11K (+3%)
Debt Ratio (%)
4017%
Increased by 873.04% (+28%)
Latest Activity
Full Accounts Submitted
4 Months Ago on 2 May 2025
Confirmation Submitted
10 Months Ago on 14 Oct 2024
Mr Adam Arthur Renn Details Changed
10 Months Ago on 14 Oct 2024
Mr Peter Stuart Jacques Mackenzie Details Changed
1 Year 1 Month Ago on 10 Jul 2024
Mr Peter Stuart Jacques Mackenzie Details Changed
1 Year 4 Months Ago on 17 Apr 2024
Mr Robert David Mackenzie Details Changed
1 Year 4 Months Ago on 17 Apr 2024
Full Accounts Submitted
1 Year 6 Months Ago on 11 Mar 2024
Mr Robert David Mackenzie (PSC) Details Changed
1 Year 10 Months Ago on 16 Oct 2023
Mr Robert David Mackenzie (PSC) Details Changed
1 Year 10 Months Ago on 16 Oct 2023
Mr Peter Stuart Mackenzie (PSC) Details Changed
1 Year 10 Months Ago on 16 Oct 2023
Get Credit Report
Discover MSL Hampton Lucy Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 October 2024
Submitted on 2 May 2025
Director's details changed for Mr Adam Arthur Renn on 14 October 2024
Submitted on 14 Oct 2024
Confirmation statement made on 13 October 2024 with no updates
Submitted on 14 Oct 2024
Director's details changed for Mr Peter Stuart Jacques Mackenzie on 10 July 2024
Submitted on 8 Oct 2024
Director's details changed for Mr Peter Stuart Jacques Mackenzie on 17 April 2024
Submitted on 8 Oct 2024
Director's details changed for Mr Robert David Mackenzie on 17 April 2024
Submitted on 7 Oct 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 11 Mar 2024
Change of details for Mr Robert David Mackenzie as a person with significant control on 16 October 2023
Submitted on 17 Oct 2023
Confirmation statement made on 13 October 2023 with updates
Submitted on 16 Oct 2023
Change of details for Mr Peter Stuart Mackenzie as a person with significant control on 16 October 2023
Submitted on 16 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year