R & L MAY HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

23/06/2523 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

08/04/258 April 2025 Registered office address changed from Laindon Barn Dunton Road Laindon Barn Basildon Basildon SS15 4DB United Kingdom to 39 High Street Orpington BR6 0JE on 2025-04-08

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/01/2516 January 2025 Director's details changed for Mr Lee May on 2025-01-02

View Document

16/01/2516 January 2025 Change of details for Mr Lee May as a person with significant control on 2025-01-02

View Document

16/01/2516 January 2025 Director's details changed for Mrs Renee May on 2025-01-02

View Document

16/01/2516 January 2025 Change of details for Mrs. Renee May as a person with significant control on 2025-01-02

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/12/2411 December 2024 Registered office address changed from 43 Anne Boleyn's Walk Cheam London SM3 8DE United Kingdom to Laindon Barn Dunton Road Laindon Barn Basildon Basildon SS15 4DB on 2024-12-11

View Document

03/09/243 September 2024 Appointment of Mrs Renee May as a director on 2024-09-01

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-10 with updates

View Document

23/08/2423 August 2024 Registered office address changed from 43 43 Anne Boleyn's Walk Cheam Sutton SM3 8DE United Kingdom to 43 Anne Boleyn's Walk Cheam London SM3 8DE on 2024-08-23

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/01/2423 January 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

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

View Accounts

14/02/2314 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

19/01/2319 January 2023 Registered office address changed from C/O a K S Advisers 14-15 Lower Grosvenor Place London SW1W 0EX England to 43 43 Anne Boleyn's Walk Cheam Sutton SM3 8DE on 2023-01-19

View Document

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

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

01/11/211 November 2021 Confirmation statement made on 2021-08-10 with no updates

View Document

24/09/2124 September 2021 Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to C/O a K S Advisers 14-15 Lower Grosvenor Place London SW1W 0EX on 2021-09-24

View Document

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

View Accounts

28/01/2128 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MR LEE MAY

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR RENEE MAY

View Document

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

View Accounts

30/01/2030 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

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

View Accounts

28/02/1828 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 DISS40 (DISS40(SOAD))

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM 99 GRAY'S INN ROAD LONDON WC1X 8TY ENGLAND

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

07/03/167 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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