Back to search

Company profile

MHG LTD

liquidation • ltd • Lawrence House, 5, St Andrews Hill, Norwich, Norfolk, NR2 1AD

Company no.10728913Officers5Documents0

Key company facts

Core operating details surfaced from the public profile endpoint.

Company Number
10728913
Company Status
liquidation
Type
ltd
Date Of Creation
2017-04-19
Registered Office
Lawrence House, 5, St Andrews Hill, Norwich, Norfolk, NR2 1AD
Sic Codes
development of building projects

Financials

A cleaner view of the latest filing, balance sheet movement, and multi-year trend.

No financial records are available yet.

Available In The Full Platform

Unlock deeper company intelligence

More company intelligence is available through your account, including premium data, deeper records, and advanced insight.

Locked contact intelligence

Contact Details & Ownership

Reveal verified contact points, shareholder visibility, and group structure signals beyond the public summary.

Locked insight

Sign up or log in to view contact insight

Contact DetailsShareholdersGroup StructureCorporate Network Graph

Locked compliance screening

Risk & Compliance

Access enhanced due diligence signals for KYC, sanctions, adverse media, phoenix risk, and register visibility.

Locked insight

Sign up or log in to access compliance insight

KYC+Adverse Media ScreeningPhoenix Detection SummaryFCA Register

Locked financial insight

Financial Intelligence

Unlock premium financial analysis including credit insight, risk scoring, and AI-assisted valuation signals.

Locked insight

Sign up or log in to unlock financial insight

AI Financial Risk InsightsAI Company ValuationCredit ScoreCharges

Locked filing intelligence

Assets, Filings & Registers

Go beyond the headline profile with deeper asset, filing, register, and notice-level intelligence.

Locked insight

Sign up or log in to explore filing insight

PropertyTrademarkGazette NoticesCharges

Latest activity

Recent company and officer updates, reshaped from the watchlist activity source for public profile use.

UpdateDateRecency
Accounts Submitted23 Apr 202624 Days
Confirmation Statement Submitted23 Apr 202624 Days
Change of Date Of Creation23 Apr 202624 Days
Change of Has Insolvency History23 Apr 202624 Days
Change of Jurisdiction23 Apr 202624 Days
Change of Registered Office Address23 Apr 202624 Days
Change of Type23 Apr 202624 Days
GRIMES, Philip Resigned15 Mar 20215 Years
REVELL, Suzanne Jane Resigned15 Mar 20215 Years
PYRKE, Steven Paul Resigned26 Nov 20205 Years
GRIMES, Philip Appointed21 Sep 20205 Years
PYRKE, Steven Paul Appointed9 Oct 20187 Years

Documents

Public filing documents and direct PDF links where available.

No records available.