MAY LETTINGS & DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

21/02/2521 February 2025 Satisfaction of charge 120210770001 in full

View Document

21/02/2521 February 2025 Registration of charge 120210770011, created on 2025-02-21

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

27/06/2327 June 2023 Change of details for Mr Mark James Cain as a person with significant control on 2023-06-22

View Document

27/06/2327 June 2023 Registered office address changed from Units a & B Ground Floor 40 Westgate Skelmersdale WN8 8AZ England to 6 Newby Drive Dalton Park Skelmersdale Lancashire WN8 6PU on 2023-06-27

View Document

27/06/2327 June 2023 Director's details changed for Mr Laurence Neil Bennett on 2023-06-22

View Document

27/06/2327 June 2023 Director's details changed for Mr Mark James Cain on 2023-06-22

View Document

27/06/2327 June 2023 Change of details for Mr Laurence Neil Bennett as a person with significant control on 2023-06-22

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

05/04/235 April 2023 Satisfaction of charge 120210770007 in full

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

09/08/219 August 2021 Registration of charge 120210770007, created on 2021-08-04

View Document

09/08/219 August 2021 Registration of charge 120210770006, created on 2021-08-02

View Document

09/08/219 August 2021 Registration of charge 120210770005, created on 2021-08-02

View Document

08/07/218 July 2021 Registration of charge 120210770004, created on 2021-07-05

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-13 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/05/2112 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

25/03/2125 March 2021 PSC'S CHANGE OF PARTICULARS / MR MARK JAMES CAIN / 25/03/2021

View Document

08/01/218 January 2021 SECOND FILING OF PSC01 FOR MARK JAMES CAIN

View Document

28/09/2028 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120210770003

View Document

18/08/2018 August 2020 PSC'S CHANGE OF PARTICULARS / MR LAURENCE NEIL BENNETT / 09/04/2020

View Document

18/08/2018 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JAMES CAIN

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/01/2027 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120210770002

View Document

12/09/1912 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120210770001

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

29/05/1929 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information