Background WavePink WaveYellow Wave

CARRINGTON GROUP MAINS LANE LTD (09979055)

CARRINGTON GROUP MAINS LANE LTD (09979055) is an active UK company. incorporated on 1 February 2016. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects. CARRINGTON GROUP MAINS LANE LTD has been registered for 10 years. Current directors include LEONARD, Peter Shane, MOUZOURI, Stephan James.

Company Number
09979055
Status
active
Type
ltd
Incorporated
1 February 2016
Age
10 years
Address
C/O Williamson & Croft York House, Manchester, M2 3BB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LEONARD, Peter Shane, MOUZOURI, Stephan James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARRINGTON GROUP MAINS LANE LTD

CARRINGTON GROUP MAINS LANE LTD is an active company incorporated on 1 February 2016 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects. CARRINGTON GROUP MAINS LANE LTD was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09979055

LTD Company

Age

10 Years

Incorporated 1 February 2016

Size

N/A

Accounts

ARD: 25/2

Up to Date

6 weeks left

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Micro Entity

Next Due

Due by 17 May 2026
Period: 1 March 2024 - 25 February 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 30 January 2025 (1 year ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 13 February 2026
For period ending 30 January 2026

Previous Company Names

YENSE LIMITED
From: 1 February 2016To: 8 March 2018
Contact
Address

C/O Williamson & Croft York House 20 York Street Manchester, M2 3BB,

Previous Addresses

C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB England
From: 17 August 2021To: 2 June 2023
C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH England
From: 11 October 2018To: 17 August 2021
C/O Williamson & Croft Llp Barnett House 53 Fountain Street Manchester M2 2AN United Kingdom
From: 9 March 2018To: 11 October 2018
1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS England
From: 6 September 2017To: 9 March 2018
18-20 Wigmore Street London W1U 2RQ United Kingdom
From: 1 February 2016To: 6 September 2017
Timeline

21 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Funding Round
Mar 17
Capital Reduction
Mar 18
Capital Reduction
Apr 18
Loan Secured
Oct 18
Loan Cleared
Oct 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Left
Nov 24
Director Left
Nov 24
3
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LEONARD, Peter Shane

Active
York House, ManchesterM2 3BB
Born October 1972
Director
Appointed 06 Jun 2016

MOUZOURI, Stephan James

Active
ChislehurstBR7 6QY
Born February 1964
Director
Appointed 01 Feb 2016

BORROWS, Jason Edward

Resigned
York House, ManchesterM2 3BB
Born August 1971
Director
Appointed 06 Jun 2016
Resigned 29 Nov 2024

ROITH, Jerome Samuel Magnus

Resigned
York House, ManchesterM2 3BB
Born June 1973
Director
Appointed 06 Jun 2016
Resigned 29 Nov 2024

Persons with significant control

4

0 Active
4 Ceased

Mr Peter Shane Leonard

Ceased
Wigmore Street, LondonW1U 2RG
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jan 2017
Ceased 31 Jan 2017

Mr Jerome Samuel Magnus Roith

Ceased
Wigmore Street, LondonW1U 2RG
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jan 2017
Ceased 31 Jan 2017

Mr Jason Edward Borrows

Ceased
Wigmore Street, LondonW1U 2RG
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jan 2017
Ceased 31 Jan 2017

Mr Stephan James Mouzouri

Ceased
Wigmore Street, LondonW1U 2RG
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jan 2017
Ceased 31 Jan 2017
Fundings
Financials
Latest Activities

Filing History

52

Change Account Reference Date Company Previous Shortened
17 February 2026
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
20 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Gazette Notice Compulsory
22 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
27 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
31 January 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
29 November 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
30 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 October 2018
AD01Change of Registered Office Address
Capital Cancellation Shares
4 April 2018
SH06Cancellation of Shares
Capital Cancellation Shares
26 March 2018
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
9 March 2018
AD01Change of Registered Office Address
Resolution
8 March 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2017
AD01Change of Registered Office Address
Capital Allotment Shares
8 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Incorporation Company
1 February 2016
NEWINCIncorporation