Background WavePink WaveYellow Wave

MAML EXPORTS LIMITED (11941922)

MAML EXPORTS LIMITED (11941922) is an active UK company. incorporated on 12 April 2019. with registered office in Thornton-Cleveleys. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). MAML EXPORTS LIMITED has been registered for 7 years. Current directors include POSTLETHWAITE, Lynsey.

Company Number
11941922
Status
active
Type
ltd
Incorporated
12 April 2019
Age
7 years
Address
13 Rossall Road, Thornton-Cleveleys, FY5 1AP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
POSTLETHWAITE, Lynsey
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAML EXPORTS LIMITED

MAML EXPORTS LIMITED is an active company incorporated on 12 April 2019 with the registered office located in Thornton-Cleveleys. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). MAML EXPORTS LIMITED was registered 7 years ago.(SIC: 46342)

Status

active

Active since 7 years ago

Company No

11941922

LTD Company

Age

7 Years

Incorporated 12 April 2019

Size

N/A

Accounts

ARD: 30/9

Overdue

1 year overdue

Last Filed

Made up to 30 September 2022 (3 years ago)
Submitted on 29 September 2023 (2 years ago)
Period: 1 October 2021 - 30 September 2022(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2024
Period: 1 October 2022 - 30 September 2023

Confirmation Statement

Overdue

11 months overdue

Last Filed

Made up to 11 April 2024 (2 years ago)
Submitted on 9 July 2024 (1 year ago)

Next Due

Due by 25 April 2025
For period ending 11 April 2025
Contact
Address

13 Rossall Road Thornton-Cleveleys, FY5 1AP,

Previous Addresses

78 Chorley New Road Bolton BL1 4BY England
From: 16 April 2021To: 28 August 2024
1 Hunston Road Sale Cheshire M33 4RP United Kingdom
From: 12 April 2019To: 16 April 2021
Timeline

8 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Apr 19
Funding Round
Apr 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

POSTLETHWAITE, Lynsey

Active
Rossall Road, Thornton-CleveleysFY5 1AP
Born September 1987
Director
Appointed 12 Apr 2019

BRAMHALL, Michael John

Resigned
Rossall Road, Thornton-CleveleysFY5 1AP
Born March 1988
Director
Appointed 04 Jan 2021
Resigned 31 Oct 2024

CROWSHAW, Alan Richard

Resigned
Rossall Road, Thornton-CleveleysFY5 1AP
Born June 1975
Director
Appointed 04 Jan 2021
Resigned 31 Oct 2024

POSTLETHWAITE, Mathew James

Resigned
Rossall Road, Thornton-CleveleysFY5 1AP
Born September 1987
Director
Appointed 04 Jan 2021
Resigned 31 Oct 2024

Persons with significant control

2

Hunston Road, SaleM33 4RP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Apr 2020

Mrs Lynsey Postlethwaite

Active
Rossall Road, Thornton-CleveleysFY5 1AP
Born September 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2019
Fundings
Financials
Latest Activities

Filing History

28

Gazette Notice Voluntary
3 June 2025
GAZ1(A)GAZ1(A)
Dissolution Voluntary Strike Off Suspended
29 May 2025
SOAS(A)SOAS(A)
Dissolution Application Strike Off Company
21 May 2025
DS01DS01
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
16 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
28 August 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
10 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 February 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
25 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 April 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
23 April 2020
SH01Allotment of Shares
Incorporation Company
12 April 2019
NEWINCIncorporation