Mayfair Sheffield Limited

DataGardener
live
Unknown

Mayfair Sheffield Limited

04769877Private Limited With Share Capital

Dalton House, 1 Hawksworth Street, Ilkley, LS299DU
Incorporated

19/05/2003

Company Age

22 years

Directors

2

Employees

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Mayfair Sheffield Limited (04769877) is a private limited with share capital incorporated on 19/05/2003 (22 years old) and registered in ilkley, LS299DU. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Unknown
Incorporated 19/05/2003
LS299DU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

63
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-06-2025
Change Person Director Company With Change Date
Category:Officers
Date:02-06-2025
Change Person Secretary Company With Change Date
Category:Officers
Date:02-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-03-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:16-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-03-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:18-10-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:18-10-2015
Gazette Notice Compulsory
Category:Gazette
Date:21-10-2014
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:04-04-2014
Gazette Notice Compulsory
Category:Gazette
Date:01-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-09-2013
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-01-2013
Termination Director Company With Name Termination Date
Category:Officers
Date:25-01-2013
Appoint Person Secretary Company With Name Date
Category:Officers
Date:25-01-2013
Appoint Person Director Company With Name Date
Category:Officers
Date:25-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-01-2013
Restoration Order Of Court
Category:Restoration
Date:25-01-2013
Gazette Dissolved Voluntary
Category:Gazette
Date:29-06-2010
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:19-03-2010
Gazette Notice Voluntary
Category:Gazette
Date:16-03-2010
Dissolution Application Strike Off Company
Category:Dissolution
Date:05-03-2010
Termination Director Company With Name
Category:Officers
Date:04-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2009
Legacy
Category:Annual Return
Date:11-11-2008
Legacy
Category:Address
Date:18-04-2008
Legacy
Category:Annual Return
Date:02-07-2007
Legacy
Category:Address
Date:02-07-2007
Legacy
Category:Annual Return
Date:23-05-2006
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-02-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-11-2005
Legacy
Category:Annual Return
Date:10-11-2005
Legacy
Category:Officers
Date:10-11-2005
Legacy
Category:Officers
Date:10-11-2005
Gazette Notice Compulsory
Category:Gazette
Date:01-11-2005
Legacy
Category:Annual Return
Date:06-07-2004
Legacy
Category:Mortgage
Date:04-03-2004
Legacy
Category:Mortgage
Date:04-03-2004
Legacy
Category:Capital
Date:02-03-2004
Legacy
Category:Capital
Date:20-02-2004
Legacy
Category:Officers
Date:28-05-2003
Legacy
Category:Officers
Date:28-05-2003
Legacy
Category:Officers
Date:28-05-2003
Legacy
Category:Address
Date:27-05-2003
Legacy
Category:Officers
Date:27-05-2003
Legacy
Category:Officers
Date:27-05-2003
Incorporation Company
Category:Incorporation
Date:19-05-2003

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2006
Filing Date15/11/2005
Latest Accounts31/05/2004

Trading Addresses

Dalton House, 1 Hawksworth Street, Ilkley, LS299DURegistered
Lee Mills, 22 St Georges Road, Scholes, Huddersfield, West Yorkshire, HD91RJ

Contact

07950899839
Dalton House, 1 Hawksworth Street, Ilkley, LS299DU