Background WavePink WaveYellow Wave

MCINTYRE IAN MM LTD (12701626)

MCINTYRE IAN MM LTD (12701626) is an active UK company. incorporated on 29 June 2020. with registered office in Preston. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. MCINTYRE IAN MM LTD has been registered for 5 years. Current directors include LANE, David Ian, MCINTYRE, John Peter, MCINTYRE, Philip Charles.

Company Number
12701626
Status
active
Type
ltd
Incorporated
29 June 2020
Age
5 years
Address
15 Riversway Business Village Navigation Way, Preston, PR2 2YP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
LANE, David Ian, MCINTYRE, John Peter, MCINTYRE, Philip Charles
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCINTYRE IAN MM LTD

MCINTYRE IAN MM LTD is an active company incorporated on 29 June 2020 with the registered office located in Preston. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. MCINTYRE IAN MM LTD was registered 5 years ago.(SIC: 93290)

Status

active

Active since 5 years ago

Company No

12701626

LTD Company

Age

5 Years

Incorporated 29 June 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

15 Riversway Business Village Navigation Way Ashton-On-Ribble Preston, PR2 2YP,

Previous Addresses

Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom
From: 29 June 2020To: 13 December 2023
Timeline

5 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jun 20
Funding Round
Jan 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 26
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

LANE, David Ian

Active
Navigation Way, PrestonPR2 2YP
Born February 1961
Director
Appointed 27 Jan 2022

MCINTYRE, John Peter

Active
Navigation Way, PrestonPR2 2YP
Born April 1956
Director
Appointed 29 Jun 2020

MCINTYRE, Philip Charles

Active
Navigation Way, PrestonPR2 2YP
Born September 1950
Director
Appointed 29 Jun 2020

BOWLING, Andrew Jason

Resigned
Navigation Way, PrestonPR2 2YP
Born July 1966
Director
Appointed 27 Jan 2022
Resigned 12 Feb 2026

Persons with significant control

2

Monmouth Street, LondonWC2H 9DG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Jan 2022
Winckley Square, PrestonPR1 3HP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Jun 2020
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2023
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
11 October 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
11 October 2023
RP04CS01RP04CS01
Confirmation Statement
3 July 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Memorandum Articles
10 February 2022
MAMA
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Resolution
4 February 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 February 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
1 February 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
1 February 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 February 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Incorporation Company
29 June 2020
NEWINCIncorporation