MAYTUM & CLARK LIFESTYLE 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 2025-07-10 with no updates

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

09/07/249 July 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/05/2429 May 2024 Notification of Polly Hannah Louisa Clark as a person with significant control on 2019-07-12

View Document

29/05/2429 May 2024 Notification of Georgina Anne Wilson Harbach as a person with significant control on 2019-07-12

View Document

29/05/2429 May 2024 Withdrawal of a person with significant control statement on 2024-05-29

View Document

31/07/2331 July 2023 Micro company accounts made up to 2023-06-30

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/08/214 August 2021 Director's details changed for Mrs Georgina Anne Wilson Harbach on 2021-07-23

View Document

04/08/214 August 2021 Micro company accounts made up to 2021-06-30

View Document

22/07/2122 July 2021 Registered office address changed from 78 Gassiot Road London SW17 8LA England to 68C High Street Bassingbourn Royston SG8 5LF on 2021-07-22

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/06/218 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

22/03/2122 March 2021 PREVSHO FROM 31/07/2020 TO 30/06/2020

View Document

03/03/213 March 2021 REGISTERED OFFICE CHANGED ON 03/03/2021 FROM 9 ECCLESTON SQUARE LONDON SW1V 1NP ENGLAND

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM STEPPLE BUSINESS CENTRE NEEN SAVAGE CLEOBURY MORTIMER WORCESTERSHIRE DY14 0LH UNITED KINGDOM

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MISS POLLY HANNAH LOUISA CLARK

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MRS GEORGINA ANNE WILSON HARBACH

View Document

15/07/1915 July 2019 15/07/19 STATEMENT OF CAPITAL GBP 100

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

11/07/1911 July 2019 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