Background WavePink WaveYellow Wave

MAJA LEASE COMPANY LIMITED (09564007)

MAJA LEASE COMPANY LIMITED (09564007) is an active UK company. incorporated on 28 April 2015. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MAJA LEASE COMPANY LIMITED has been registered for 10 years. Current directors include GALBRAITH, Mary.

Company Number
09564007
Status
active
Type
ltd
Incorporated
28 April 2015
Age
10 years
Address
Prospect House, Liverpool, L3 4DB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GALBRAITH, Mary
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAJA LEASE COMPANY LIMITED

MAJA LEASE COMPANY LIMITED is an active company incorporated on 28 April 2015 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MAJA LEASE COMPANY LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09564007

LTD Company

Age

10 Years

Incorporated 28 April 2015

Size

N/A

Accounts

ARD: 30/4

Overdue

6 years overdue

Last Filed

Made up to 30 April 2018 (8 years ago)
Submitted on 21 January 2019 (7 years ago)
Period: 1 May 2017 - 30 April 2018(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2020
Period: 1 May 2018 - 30 April 2019

Confirmation Statement

Overdue

5 years overdue

Last Filed

Made up to 28 April 2019 (7 years ago)
Submitted on 30 April 2019 (7 years ago)

Next Due

Due by 12 May 2020
For period ending 28 April 2020
Contact
Address

Prospect House Columbus Quaycolumbus Quay Liverpool, L3 4DB,

Previous Addresses

16 Wood Street Liverpool L1 4AQ England
From: 9 July 2019To: 10 March 2026
15 Rothley Avenue Southbeach Park, Ainsdale, Southport Merseyside PR8 2SS England
From: 28 April 2015To: 9 July 2019
Timeline

8 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Apr 15
Director Left
May 16
New Owner
Jul 17
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Owner Exit
Aug 19
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GALBRAITH, Mary

Active
Columbus Quaycolumbus Quay, LiverpoolL3 4DB
Born March 1988
Director
Appointed 01 Aug 2019

BRAMWELL, Maureen

Resigned
Wood Street, LiverpoolL1 4AQ
Secretary
Appointed 28 Apr 2015
Resigned 01 Aug 2019

BRAMWELL, Maureen

Resigned
Wood Street, LiverpoolL1 4AQ
Born June 1953
Director
Appointed 28 Apr 2015
Resigned 01 Aug 2019

MOTLAGH, Jamie

Resigned
Fleet Street, LiverpoolL1 4AN
Born September 1978
Director
Appointed 01 Aug 2019
Resigned 01 Aug 2019

MOTLAGH, Jamie

Resigned
Colquitt Street, LiverpoolL1 4DE
Born September 1978
Director
Appointed 28 Apr 2015
Resigned 01 Feb 2016

Persons with significant control

1

0 Active
1 Ceased

Mrs Maureen Bramwell

Ceased
Wood Street, LiverpoolL1 4AQ
Born June 1953

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 01 Aug 2019
Fundings
Financials
Latest Activities

Filing History

23

Change Registered Office Address Company With Date Old Address New Address
10 March 2026
AD01Change of Registered Office Address
Gazette Notice Voluntary
25 March 2025
GAZ1(A)GAZ1(A)
Dissolution Voluntary Strike Off Suspended
20 March 2025
SOAS(A)SOAS(A)
Dissolution Application Strike Off Company
13 March 2025
DS01DS01
Dissolved Compulsory Strike Off Suspended
16 May 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 August 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
12 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
9 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Incorporation Company
28 April 2015
NEWINCIncorporation