MAY-LEAN & CO. LIMITED
MERSEYSIDE

Hellopages » Merseyside » Sefton » L21 8JP

Company number 01146508
Status Active
Incorporation Date 20 November 1973
Company Type Private Limited Company
Address 131-137 LINACRE ROAD, LITHERLAND LIVERPOOL, MERSEYSIDE, L21 8JP
Home Country United Kingdom
Nature of Business 13923 - manufacture of household textiles
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 September 2015 with full list of shareholders Statement of capital on 2015-09-28 GBP 36 . The most likely internet sites of MAY-LEAN & CO. LIMITED are www.mayleanco.co.uk, and www.may-lean-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eleven months. May Lean Co Limited is a Private Limited Company. The company registration number is 01146508. May Lean Co Limited has been working since 20 November 1973. The present status of the company is Active. The registered address of May Lean Co Limited is 131 137 Linacre Road Litherland Liverpool Merseyside L21 8jp. . CAIRNS, Dawn is a Secretary of the company. CARRAGHER, Lindsay Dianna Alexandra is a Director of the company. TULLY, Andrew Nicholas Robert is a Director of the company. TULLY, Harvey Nicholas is a Director of the company. Secretary BROWN, Teresa Anne has been resigned. Secretary GARDNER, Francis Vernon has been resigned. Secretary MILLINGTON, Ronald Gordon has been resigned. Director BROWN, Teresa Anne has been resigned. Director MILLINGTON, Ronald Gordon has been resigned. Director MILLINGTON, Ronald Gordon has been resigned. The company operates in "manufacture of household textiles".


Current Directors

Secretary
CAIRNS, Dawn
Appointed Date: 10 August 2007

Director
CARRAGHER, Lindsay Dianna Alexandra
Appointed Date: 01 July 2005
50 years old

Director
TULLY, Andrew Nicholas Robert
Appointed Date: 15 November 1999
52 years old

Director

Resigned Directors

Secretary
BROWN, Teresa Anne
Resigned: 10 August 2007
Appointed Date: 01 April 2006

Secretary
GARDNER, Francis Vernon
Resigned: 12 November 1999

Secretary
MILLINGTON, Ronald Gordon
Resigned: 01 April 2006
Appointed Date: 15 November 1999

Director
BROWN, Teresa Anne
Resigned: 10 September 2007
Appointed Date: 01 April 2006
58 years old

Director
MILLINGTON, Ronald Gordon
Resigned: 01 April 2006
Appointed Date: 02 April 2001
77 years old

Director
MILLINGTON, Ronald Gordon
Resigned: 03 December 1999
Appointed Date: 15 November 1999
77 years old

Persons With Significant Control

Mr Andrew Nicholas Robert Tully
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Lindsay Dianna Alexandra Carragher
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

William Adderley
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAY-LEAN & CO. LIMITED Events

04 Oct 2016
Confirmation statement made on 25 September 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 31 March 2016
28 Sep 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 36

21 Jul 2015
Total exemption small company accounts made up to 31 March 2015
30 Sep 2014
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 36

...
... and 97 more events
11 Mar 1987
Declaration of satisfaction of mortgage/charge

15 Jan 1987
Particulars of mortgage/charge

31 May 1986
Full accounts made up to 31 December 1985

31 May 1986
Return made up to 02/05/86; full list of members

20 Nov 1973
Certificate of incorporation

MAY-LEAN & CO. LIMITED Charges

15 November 1989
Legal charge
Delivered: 21 November 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot of l/h land together with the buildings erected…
8 January 1987
Debenture
Delivered: 15 January 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: Fixed and floating charges over the undertaking and all…
16 May 1984
Legal charge
Delivered: 22 May 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H 71 linacre road litherland merseyside title no. Ms…
28 June 1982
Debenture
Delivered: 7 July 1982
Status: Satisfied
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge over the undertaking and all…
23 April 1982
Legal charge
Delivered: 4 May 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H 71 linacre rd lutherend merseyside title no ms 153389.