Company NameMayne Lavelle Limited
DirectorsCatherine Mayne and Peter Laurence Mayne
Company StatusActive
Company Number07404043
CategoryPrivate Limited Company
Incorporation Date12 October 2010(13 years, 6 months ago)
Previous NamesCarrbridge Properties Limited and Mayne Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMrs Catherine Mayne
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(2 weeks, 6 days after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Cambridge Drive
London
SE12 8AJ
Director NameMr Peter Laurence Mayne
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(2 weeks, 6 days after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Cambridge Drive
London
SE12 8AJ
Director NameMr Dudley Robert Alexander Miles
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210d Ballards Lane
London
N3 2NA
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2010(same day as company formation)
Correspondence Address210d Ballards Lane
London
N3 2NA

Location

Registered Address9-11 High Beech Road
Loughton
IG10 4BN
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Mayne Lavelle Settlement 2010
50.00%
Ordinary A
50 at £1Peter Mayne
50.00%
Ordinary

Financials

Year2014
Net Worth-£63,616
Cash£860
Current Liabilities£146,726

Accounts

Latest Accounts29 October 2022 (1 year, 6 months ago)
Next Accounts Due29 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 October

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

18 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
24 July 2017Total exemption small company accounts made up to 29 October 2016 (4 pages)
20 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
7 August 2016Total exemption small company accounts made up to 29 October 2015 (4 pages)
26 July 2016Previous accounting period shortened from 30 October 2015 to 29 October 2015 (1 page)
26 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(5 pages)
16 October 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
11 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(5 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
6 June 2014Company name changed mayne services LIMITED\certificate issued on 06/06/14
  • RES15 ‐ Change company name resolution on 2014-05-19
(2 pages)
6 June 2014Change of name notice (2 pages)
11 December 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(5 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
21 December 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
6 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 December 2011Statement of capital following an allotment of shares on 12 October 2010
  • GBP 100
(4 pages)
4 November 2010Termination of appointment of Dudley Robert Alexander Miles as a director (2 pages)
4 November 2010Termination of appointment of Dmcs Secretaries Limited as a secretary (2 pages)
4 November 2010Appointment of Catherine Mayne as a director (3 pages)
4 November 2010Appointment of Peter Laurence Mayne as a director (3 pages)
28 October 2010Registered office address changed from C/O Dudley Miles Company Services Limited 210D Ballards Lane London N3 2NA United Kingdom on 28 October 2010 (2 pages)
21 October 2010Change of name notice (2 pages)
21 October 2010Company name changed carrbridge properties LIMITED\certificate issued on 21/10/10
  • RES15 ‐ Change company name resolution on 2010-10-19
(2 pages)
12 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)