Background WavePink WaveYellow Wave

COMMERCIAL LAUNDRY SALES & MAINTENANCE LIMITED (04581152)

COMMERCIAL LAUNDRY SALES & MAINTENANCE LIMITED (04581152) is an active UK company. incorporated on 4 November 2002. with registered office in Telford. The company operates in the Other Service Activities sector, engaged in repair of household appliances and home and garden equipment. COMMERCIAL LAUNDRY SALES & MAINTENANCE LIMITED has been registered for 23 years. Current directors include LIENARD, Gregory, NEMJO, Juraj.

Company Number
04581152
Status
active
Type
ltd
Incorporated
4 November 2002
Age
23 years
Address
Deer Park Court Deer Park Court, Telford, TF2 7NB
Industry Sector
Other Service Activities
Business Activity
Repair of household appliances and home and garden equipment
Directors
LIENARD, Gregory, NEMJO, Juraj
SIC Codes
95220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMERCIAL LAUNDRY SALES & MAINTENANCE LIMITED

COMMERCIAL LAUNDRY SALES & MAINTENANCE LIMITED is an active company incorporated on 4 November 2002 with the registered office located in Telford. The company operates in the Other Service Activities sector, specifically engaged in repair of household appliances and home and garden equipment. COMMERCIAL LAUNDRY SALES & MAINTENANCE LIMITED was registered 23 years ago.(SIC: 95220)

Status

active

Active since 23 years ago

Company No

04581152

LTD Company

Age

23 Years

Incorporated 4 November 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 January 2024 - 30 June 2025(19 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

Deer Park Court Deer Park Court Donnington Wood Telford, TF2 7NB,

Previous Addresses

Chanters Industrial Estate Tyldesley Old Road Atherton Manchester M46 9SD England
From: 22 November 2017To: 10 March 2025
Unit 1a Cheadle Court Turves Road Cheadle Hulme Cheshire SK8 6AW
From: 18 December 2013To: 22 November 2017
Unit 7 Canal Wharf Wharf Street Heaton Norris Stockport Cheshire SK4 1UD
From: 4 November 2002To: 18 December 2013
Timeline

22 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Nov 02
Loan Secured
Nov 13
Funding Round
Oct 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Oct 23
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
1
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

LIENARD, Gregory

Active
Donnington Wood, TelfordTF2 7NB
Born October 1972
Director
Appointed 28 Feb 2025

NEMJO, Juraj

Active
Donnington Wood, TelfordTF2 7NB
Born January 1978
Director
Appointed 28 Feb 2025

MCGIVERN, Christine Paula

Resigned
Fairfax Avenue, ManchesterM20 6AJ
Secretary
Appointed 04 Dec 2002
Resigned 02 Nov 2017

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 04 Nov 2002
Resigned 04 Nov 2002

BEAN, Susan Mary

Resigned
Weston Favell, NorthamptonNN3 8PD
Born June 1956
Director
Appointed 21 Jan 2022
Resigned 14 Jul 2023

BRACKETT, Jordan Robert

Resigned
Deer Park Court, TelfordTF2 7NB
Born May 1983
Director
Appointed 14 Jul 2023
Resigned 28 Feb 2025

BURDEN, Daniel John

Resigned
Weston Favell, NorthamptonNN3 8PD
Born March 1981
Director
Appointed 21 Jan 2022
Resigned 13 Oct 2023

FISHWICK, Duncan

Resigned
Tyldesley Old Road, ManchesterM46 9SD
Born April 1966
Director
Appointed 02 Nov 2017
Resigned 21 Jan 2022

MAHONEY, Shane Irwin

Resigned
Weston Favell, NorthamptonNN3 8PD
Born January 1973
Director
Appointed 21 Jan 2022
Resigned 28 Feb 2025

MCGIVERN, Stephen

Resigned
Fairfax Avenue, ManchesterM20 6AJ
Born October 1966
Director
Appointed 04 Nov 2002
Resigned 02 Nov 2017

OLIVER, David Lee

Resigned
Tyldesley Old Road, ManchesterM46 9SD
Born February 1976
Director
Appointed 02 Nov 2017
Resigned 21 Jan 2022

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 04 Nov 2002
Resigned 04 Nov 2002

Persons with significant control

3

1 Active
2 Ceased
Tyldesley Old Road, ManchesterM46 9SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2017

Mrs Christine Paula Mcgivern

Ceased
Fairfax Avenue, ManchesterM20 6AJ
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 May 2016
Ceased 02 Nov 2017

Mr Stephen Mcgivern

Ceased
Fairfax Avenue, ManchesterM20 6AJ
Born October 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Nov 2017
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Dormant
23 March 2026
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 June 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
20 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
5 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 February 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
16 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
13 December 2023
AAAnnual Accounts
Gazette Notice Compulsory
5 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 November 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Capital Allotment Shares
24 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
30 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 January 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Legacy
1 March 2008
363aAnnual Return
Legacy
29 February 2008
287Change of Registered Office
Legacy
7 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 November 2006
AAAnnual Accounts
Legacy
17 November 2006
363aAnnual Return
Legacy
17 November 2006
288cChange of Particulars
Legacy
15 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2005
AAAnnual Accounts
Legacy
4 October 2005
225Change of Accounting Reference Date
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 June 2004
AAAnnual Accounts
Legacy
23 October 2003
363sAnnual Return (shuttle)
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
287Change of Registered Office
Legacy
30 January 2003
288bResignation of Director or Secretary
Legacy
30 January 2003
288bResignation of Director or Secretary
Incorporation Company
4 November 2002
NEWINCIncorporation