Background WavePink WaveYellow Wave

MAY RENTALS LTD (NI623922)

MAY RENTALS LTD (NI623922) is an active UK company. incorporated on 7 April 2014. with registered office in Newry. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. MAY RENTALS LTD has been registered for 12 years. Current directors include MCGUINNESS, Laurence Oliver.

Company Number
NI623922
Status
active
Type
ltd
Incorporated
7 April 2014
Age
12 years
Address
43 Forkhill Road, Newry, BT35 8QY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MCGUINNESS, Laurence Oliver
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAY RENTALS LTD

MAY RENTALS LTD is an active company incorporated on 7 April 2014 with the registered office located in Newry. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. MAY RENTALS LTD was registered 12 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 12 years ago

Company No

NI623922

LTD Company

Age

12 Years

Incorporated 7 April 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

SMG (NI) LTD
From: 7 April 2014To: 9 January 2015
Contact
Address

43 Forkhill Road Newry, BT35 8QY,

Previous Addresses

Glebe House Unit 7 Carnbane Business Park Newry County Down BT35 6QH Northern Ireland
From: 17 June 2014To: 5 January 2015
33 Tamnaghbane Road Killeavy Newry County Down BT35 8LE Northern Ireland
From: 7 April 2014To: 17 June 2014
Timeline

12 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Dec 14
Director Joined
Dec 14
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Feb 22
Loan Cleared
Aug 25
New Owner
Apr 26
Owner Exit
Apr 26
Director Joined
Apr 26
Director Left
Apr 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MCGUINNESS, Laurence Oliver

Active
Forkhill Road, NewryBT35 8QY
Born September 1962
Director
Appointed 31 Dec 2025

BOYLAN, Cathal Peter

Resigned
Unit 7, NewryBT35 6QH
Born September 1967
Director
Appointed 07 Apr 2014
Resigned 19 Dec 2014

MCGUINNESS, Laurence Oliver

Resigned
Forkhill Road, NewryBT35 8QY
Born September 1962
Director
Appointed 19 Dec 2014
Resigned 31 Dec 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Laurence Oliver Mcguinness

Ceased
Forkhill Road, NewryBT35 8QY
Born September 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Apr 2026

Mr Laurence Oliver Mcguinness

Active
Forkhill Road, NewryBT35 8QY
Born September 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Notification Of A Person With Significant Control
8 April 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
14 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
30 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
25 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 April 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 April 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
29 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Gazette Notice Compulsory
29 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Certificate Change Of Name Company
9 January 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 June 2014
AD01Change of Registered Office Address
Incorporation Company
7 April 2014
NEWINCIncorporation