Advanced company searchLink opens in new window

L. S. MAYER LIMITED

Company number 00919560

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jul 2024 CS01 Confirmation statement made on 23 June 2024 with no updates
01 Jun 2024 AA Unaudited abridged accounts made up to 31 December 2023
24 Jul 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
03 Jul 2023 AA Unaudited abridged accounts made up to 31 December 2022
25 Aug 2022 AA Unaudited abridged accounts made up to 31 December 2021
18 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
25 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
05 Jul 2021 AA Unaudited abridged accounts made up to 31 December 2020
17 Aug 2020 AA Unaudited abridged accounts made up to 31 December 2019
06 Jul 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
12 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
15 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
23 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
10 Apr 2018 AA Unaudited abridged accounts made up to 31 December 2017
24 Aug 2017 AA Unaudited abridged accounts made up to 31 December 2016
04 Aug 2017 CS01 Confirmation statement made on 23 June 2017 with no updates
04 Aug 2017 PSC02 Notification of Mrj Limited as a person with significant control on 6 April 2016
23 Jul 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-23
  • GBP 80,000
06 May 2016 AA Accounts for a dormant company made up to 31 December 2015
21 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
14 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 80,000
02 Mar 2015 TM02 Termination of appointment of Irma Elisabeth Sarosh as a secretary on 15 January 2015
23 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 80,000
23 Jul 2014 CH01 Director's details changed for Jehangir Khajotia Sarosh on 23 June 2014
23 Jul 2014 CH01 Director's details changed for Jonathan Sarosh on 23 June 2014