MAYFIELDS INCLUSIVE ACTIVITIES LTD

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

18/04/2418 April 2024 Director's details changed for Mr Mark William Beeby on 2024-03-10

View Document

18/04/2418 April 2024 Change of details for Mr Mark William Beeby as a person with significant control on 2024-03-10

View Document

18/04/2418 April 2024 Director's details changed for Mrs Sandra Patricia Pugh on 2024-03-10

View Document

18/04/2418 April 2024 Director's details changed for Mr Michael John Duggan on 2024-03-10

View Document

18/04/2418 April 2024 Registered office address changed from 1 Howell & Co Leicester Ltd 1 Bitteswell Road Lutterworth Leicestershire LE17 4EL England to Unit 29 Loughborough Technology Centre Epinal Way Loughborough Leicestershire LE11 3GE on 2024-04-18

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

22/12/1922 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM BEEBY / 06/12/2019

View Document

17/06/1917 June 2019 COMPANY NAME CHANGED MAYFIELDS LIFESKILLS CENTRE CERTIFICATE ISSUED ON 17/06/19

View Document

15/06/1915 June 2019 PSC'S CHANGE OF PARTICULARS / MR MARK WILLIAM BEEBY / 15/06/2019

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM 1 ATHENS CLOSE OFF OLYMPIC WAY HINCKLEY LEICESTERSHIRE LE10 1FJ

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED MRS SANDRA PUGH

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED MR MICHAEL JOHN DUGGAN

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/08/1616 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 21/03/16 NO MEMBER LIST

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 21/03/15 NO MEMBER LIST

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 21/03/14 NO MEMBER LIST

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM BEEBY / 25/09/2013

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM EDENWOODS 28 GREENHILL DRIVE BARWELL LEICESTERSHIRE LE9 8BW ENGLAND

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 21/03/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/03/1227 March 2012 21/03/12 NO MEMBER LIST

View Document

21/03/1121 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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