Advanced company searchLink opens in new window

MACLAV LIMITED

Company number 11061231

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Apr 2025 CS01 Confirmation statement made on 26 April 2025 with updates
28 Apr 2025 CH01 Director's details changed for Mr Sean Lavender on 26 April 2025
28 Apr 2025 CH01 Director's details changed for Mrs Clare Macmillan on 26 April 2025
28 Apr 2025 PSC04 Change of details for Mr Sean Lavender as a person with significant control on 26 April 2025
28 Apr 2025 PSC04 Change of details for Mrs Clare Macmillan as a person with significant control on 26 April 2025
31 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
27 Aug 2024 AD01 Registered office address changed from Room 212 the Hope Xchange Building 1 - 3 Hind Street Sunderland SR1 3QD England to Mackies Corner Chambers 106 High Street West Sunderland SR11TX on 27 August 2024
27 May 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
08 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
26 Apr 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
09 May 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 May 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
04 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
27 Apr 2020 CS01 Confirmation statement made on 27 April 2020 with updates
16 Apr 2020 MR04 Satisfaction of charge 110612310001 in full
12 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
26 Feb 2020 MR01 Registration of charge 110612310001, created on 21 February 2020
31 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
19 Jul 2019 AD01 Registered office address changed from Maclav Easington Business Centre Seaside Lane Easington Colliery Peterlee SR8 3LJ England to Room 212 the Hope Xchange Building 1 - 3 Hind Street Sunderland SR1 3QD on 19 July 2019
15 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with updates
14 Mar 2019 PSC01 Notification of Clare Macmillan as a person with significant control on 14 March 2019
14 Mar 2019 PSC07 Cessation of David Philip Macmillan as a person with significant control on 14 March 2019
14 Mar 2019 TM01 Termination of appointment of David Philip Macmillan as a director on 14 March 2019