L. S. MAYER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Confirmation statement made on 2025-06-23 with no updates

View Document

03/05/253 May 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/06/241 June 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

03/07/233 July 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/07/2125 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

05/07/215 July 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/08/2017 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/08/1912 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

10/04/1810 April 2018 31/12/17 UNAUDITED ABRIDGED

View Document

24/08/1724 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MRJ LIMITED

View Document

23/07/1623 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

06/05/166 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/07/1521 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

14/07/1514 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, SECRETARY IRMA SAROSH

View Document

23/07/1423 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SAROSH / 23/06/2014

View Document

23/07/1423 July 2014 SECRETARY'S CHANGE OF PARTICULARS / IRMA ELISABETH SAROSH / 23/06/2014

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEHANGIR KHAJOTIA SAROSH / 23/06/2014

View Document

11/06/1411 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/09/135 September 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

13/06/1313 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/07/1231 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/07/123 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM 18-20 VALE ROAD BUSHEY HERTFORDSHIRE WD23 2HE

View Document

03/08/113 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/07/111 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

02/07/102 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SAROSH / 23/06/2010

View Document

02/07/102 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

28/07/0928 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/07/089 July 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/10/074 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

07/08/077 August 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/07/065 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

29/06/0229 June 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

08/10/018 October 2001 REGISTERED OFFICE CHANGED ON 08/10/01 FROM: 224 GRASMERE AVENUE WEMBLEY MIDDLESEX HA9 8TW

View Document

28/08/0128 August 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

23/08/9923 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

22/07/9922 July 1999 RETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

23/07/9823 July 1998 RETURN MADE UP TO 23/06/98; NO CHANGE OF MEMBERS

View Document

23/10/9723 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

01/09/971 September 1997 RETURN MADE UP TO 23/06/97; FULL LIST OF MEMBERS

View Document

03/12/963 December 1996 REGISTERED OFFICE CHANGED ON 03/12/96 FROM: 29 KEWFERRY ROAD NORTHWOOD MIDDLESEX HA6 2PE

View Document

31/10/9631 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

24/07/9624 July 1996 RETURN MADE UP TO 23/06/96; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

15/09/9515 September 1995 REGISTERED OFFICE CHANGED ON 15/09/95 FROM: COMMERCIAL SUITE WHITTINGTON HOUSE 764-768 HOLLOWAY ROAD LONDON N19 3JQ

View Document

10/07/9510 July 1995 RETURN MADE UP TO 23/06/95; NO CHANGE OF MEMBERS

View Document

02/11/942 November 1994 EXEMPTION FROM APPOINTING AUDITORS 30/04/94

View Document

02/11/942 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

14/07/9414 July 1994 RETURN MADE UP TO 23/06/94; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

10/11/9310 November 1993 EXEMPTION FROM APPOINTING AUDITORS 20/10/93

View Document

08/10/938 October 1993 RETURN MADE UP TO 23/06/93; FULL LIST OF MEMBERS

View Document

04/11/924 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

19/08/9219 August 1992 RETURN MADE UP TO 23/06/92; NO CHANGE OF MEMBERS

View Document

04/03/924 March 1992 EXEMPTION FROM APPOINTING AUDITORS 02/01/90

View Document

04/03/924 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

12/09/9112 September 1991 RETURN MADE UP TO 23/06/91; NO CHANGE OF MEMBERS

View Document

30/05/9130 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

19/11/9019 November 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

31/07/9031 July 1990 RETURN MADE UP TO 23/06/90; FULL LIST OF MEMBERS

View Document

16/03/9016 March 1990 RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS

View Document

26/07/8826 July 1988 RETURN MADE UP TO 23/06/88; FULL LIST OF MEMBERS

View Document

26/07/8826 July 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

26/07/8826 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/07/8826 July 1988 RETURN MADE UP TO 23/06/87; FULL LIST OF MEMBERS

View Document

01/06/881 June 1988 DISSOLUTION DISCONTINUED

View Document

02/04/882 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/8814 March 1988 REGISTERED OFFICE CHANGED ON 14/03/88 FROM: ARGYLL HOUSE, 246/250 REGENT STREET, LONDON W1R 5DA

View Document

30/07/8630 July 1986 RETURN MADE UP TO 23/06/86; FULL LIST OF MEMBERS

View Document

30/07/8630 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

10/07/8610 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company