Background WavePink WaveYellow Wave

MAYFAIR & NORTHERN LIMITED (05232434)

MAYFAIR & NORTHERN LIMITED (05232434) is an active UK company. incorporated on 15 September 2004. with registered office in Kendal. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MAYFAIR & NORTHERN LIMITED has been registered for 21 years. Current directors include ADAMS, Simon Paul.

Company Number
05232434
Status
active
Type
ltd
Incorporated
15 September 2004
Age
21 years
Address
Tanners House, Kendal, LA9 4DT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ADAMS, Simon Paul
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYFAIR & NORTHERN LIMITED

MAYFAIR & NORTHERN LIMITED is an active company incorporated on 15 September 2004 with the registered office located in Kendal. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MAYFAIR & NORTHERN LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

05232434

LTD Company

Age

21 Years

Incorporated 15 September 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 2 November 2025 (5 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

Tanners House Gulfs Road Kendal, LA9 4DT,

Previous Addresses

2 Kent View Kendal Cumbria LA9 4DZ
From: 15 September 2004To: 11 December 2012
Timeline

2 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Oct 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ADAMS, Simon Paul

Active
Gulfs Road, KendalLA9 4DT
Secretary
Appointed 15 Sept 2004

ADAMS, Simon Paul

Active
Gulfs Road, KendalLA9 4DT
Born March 1968
Director
Appointed 15 Sept 2004

AR CORPORATE SERVICES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee secretary
Appointed 15 Sept 2004
Resigned 15 Sept 2004

MORGAN, Kenneth William

Resigned
Eastlands, FressingfieldIP21 5PP
Born August 1967
Director
Appointed 15 Sept 2004
Resigned 02 Oct 2024

AR NOMINEES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee director
Appointed 15 Sept 2004
Resigned 15 Sept 2004

Persons with significant control

1

Mr Simon Paul Adams

Active
Gulfs Road, KendalLA9 4DT
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Sept 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
2 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
28 December 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
5 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Change Person Director Company With Change Date
26 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Change Person Secretary Company With Change Date
21 September 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 June 2012
CH01Change of Director Details
Gazette Filings Brought Up To Date
4 February 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Gazette Notice Compulsary
17 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2010
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2009
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Legacy
24 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 January 2008
AAAnnual Accounts
Legacy
1 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 July 2007
AAAnnual Accounts
Legacy
29 June 2007
88(2)R88(2)R
Legacy
29 June 2007
88(2)R88(2)R
Legacy
29 June 2007
88(2)R88(2)R
Legacy
29 June 2007
88(2)R88(2)R
Legacy
29 June 2007
88(2)R88(2)R
Legacy
25 September 2006
395Particulars of Mortgage or Charge
Legacy
25 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
13 July 2006
AAAnnual Accounts
Legacy
4 November 2005
288cChange of Particulars
Legacy
28 October 2005
363aAnnual Return
Legacy
6 December 2004
288bResignation of Director or Secretary
Legacy
6 December 2004
288bResignation of Director or Secretary
Legacy
6 December 2004
287Change of Registered Office
Legacy
6 December 2004
288aAppointment of Director or Secretary
Legacy
6 December 2004
288aAppointment of Director or Secretary
Incorporation Company
15 September 2004
NEWINCIncorporation