Background WavePink WaveYellow Wave

LONDON MAYFAIR LIMITED (09410166)

LONDON MAYFAIR LIMITED (09410166) is an active UK company. incorporated on 28 January 2015. with registered office in Bedfordshire. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LONDON MAYFAIR LIMITED has been registered for 11 years.

Company Number
09410166
Status
active
Type
ltd
Incorporated
28 January 2015
Age
11 years
Address
27 St Cuthberts St, Bedfordshire, MK40 3JG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON MAYFAIR LIMITED

LONDON MAYFAIR LIMITED is an active company incorporated on 28 January 2015 with the registered office located in Bedfordshire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LONDON MAYFAIR LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09410166

LTD Company

Age

11 Years

Incorporated 28 January 2015

Size

N/A

Accounts

ARD: 31/1

Overdue

3 years overdue

Last Filed

Made up to 31 January 2021 (5 years ago)
Submitted on 29 October 2021 (4 years ago)
Period: 1 February 2020 - 31 January 2021(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2022
Period: 1 February 2021 - 31 January 2022

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 11 June 2021 (4 years ago)
Submitted on 14 July 2021 (4 years ago)

Next Due

Due by 25 June 2022
For period ending 11 June 2022
Contact
Address

27 St Cuthberts St Bedford Bedfordshire, MK40 3JG,

Previous Addresses

Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 5 September 2016To: 10 June 2020
Dept 1213E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom
From: 1 March 2016To: 5 September 2016
Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA
From: 28 January 2015To: 1 March 2016
Timeline

9 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Jun 20
New Owner
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Owner Exit
Feb 23
Director Left
Feb 23
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

0 Active
3 Resigned

CAMPBELL, Dean Anthony

Resigned
Bedford, BedfordshireMK40 3JG
Born October 1966
Director
Appointed 09 Jun 2020
Resigned 31 Jan 2023

THORNTON, Bryan Anthony

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 28 Jan 2015
Resigned 09 Jun 2020

CFS SECRETARIES LIMITED

Resigned
43 Owston Road, DoncasterDN6 8DA
Corporate director
Appointed 28 Jan 2015
Resigned 09 Jun 2020

Persons with significant control

3

0 Active
3 Ceased

Mr Dean Anthony Campbell

Ceased
Bedford, BedfordshireMK40 3JG
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 09 Jun 2020
Ceased 31 Jan 2023

Mr Bryan Anthony Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Right to appoint and remove directors
Notified 28 Jan 2017
Ceased 09 Jun 2020

Cfs Secretaries Limited

Ceased
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Jan 2017
Ceased 09 Jun 2020
Fundings
Financials
Latest Activities

Filing History

29

Cessation Of A Person With Significant Control
20 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
12 October 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
6 May 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Notification Of A Person With Significant Control
10 June 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
10 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Incorporation Company
28 January 2015
NEWINCIncorporation