MAINE SERVICES LIMITED

Register to unlock more data on OkredoRegister

MAINE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06360073

Incorporation date

04/09/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

26 West Parade, Lincoln LN1 1JTCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2007)
dot icon19/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon31/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon14/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon15/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon10/10/2023
Voluntary strike-off action has been suspended
dot icon05/09/2023
First Gazette notice for voluntary strike-off
dot icon29/08/2023
Application to strike the company off the register
dot icon24/08/2023
Director's details changed for Mr Richard Kevin Chapman on 2023-08-11
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon19/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon09/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon14/04/2022
Registration of charge 063600730007, created on 2022-04-06
dot icon14/04/2022
Registration of charge 063600730008, created on 2022-04-06
dot icon14/02/2022
Satisfaction of charge 063600730005 in full
dot icon14/02/2022
Satisfaction of charge 063600730006 in full
dot icon23/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon14/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/03/2021
Satisfaction of charge 063600730003 in full
dot icon09/03/2021
Satisfaction of charge 063600730004 in full
dot icon08/03/2021
Registration of charge 063600730005, created on 2021-03-05
dot icon08/03/2021
Registration of charge 063600730006, created on 2021-03-05
dot icon15/06/2020
Registration of charge 063600730004, created on 2020-06-08
dot icon15/06/2020
Registration of charge 063600730003, created on 2020-06-08
dot icon10/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon09/05/2019
Confirmation statement made on 2019-05-09 with updates
dot icon09/05/2019
Change of details for Mr Richard Kevin Chapman as a person with significant control on 2019-04-30
dot icon09/05/2019
Termination of appointment of Alan Chapman as a director on 2019-04-30
dot icon09/05/2019
Termination of appointment of Alan Chapman as a secretary on 2019-04-30
dot icon09/05/2019
Cessation of Alan Chapman as a person with significant control on 2019-04-01
dot icon09/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/03/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon02/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon23/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon23/01/2017
Registered office address changed from 97 Larne Road Lincoln Lincolnshire LN5 9TP to 26 West Parade Lincoln LN1 1JT on 2017-01-23
dot icon19/12/2016
Termination of appointment of William Leonard Taylor as a director on 2016-12-16
dot icon19/12/2016
Termination of appointment of Lucinda Jane Taylor as a director on 2016-12-16
dot icon03/11/2016
Appointment of Mr Alan Chapman as a director on 2016-11-03
dot icon26/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon07/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon02/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/11/2014
Satisfaction of charge 1 in full
dot icon18/11/2014
Satisfaction of charge 2 in full
dot icon08/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon25/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon28/11/2011
Annual return made up to 2009-09-04 with full list of shareholders
dot icon28/11/2011
Annual return made up to 2008-09-04 with full list of shareholders
dot icon25/11/2011
Second filing of AR01 previously delivered to Companies House made up to 2010-09-04
dot icon11/11/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon19/05/2011
Previous accounting period shortened from 2011-08-31 to 2011-03-31
dot icon24/03/2011
Appointment of Mr William Leonard Taylor as a director
dot icon24/03/2011
Appointment of Mrs Lucinda Jane Taylor as a director
dot icon01/03/2011
Total exemption full accounts made up to 2010-08-31
dot icon19/10/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon12/11/2009
Total exemption full accounts made up to 2009-08-31
dot icon09/09/2009
Return made up to 04/09/09; full list of members
dot icon25/09/2008
Accounts for a dormant company made up to 2008-08-31
dot icon25/09/2008
Accounting reference date shortened from 30/09/2008 to 31/08/2008
dot icon18/09/2008
Return made up to 04/09/08; full list of members
dot icon15/11/2007
Particulars of mortgage/charge
dot icon15/11/2007
Particulars of mortgage/charge
dot icon19/10/2007
Ad 04/09/07-04/09/07 £ si 99@1=99 £ ic 1/100
dot icon19/09/2007
Registered office changed on 19/09/07 from: marquess court 69 southampton row london WC1B 4ET
dot icon19/09/2007
New director appointed
dot icon19/09/2007
New secretary appointed
dot icon19/09/2007
Secretary resigned
dot icon19/09/2007
Director resigned
dot icon10/09/2007
Certificate of change of name
dot icon04/09/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
63.75K
-
0.00
33.05K
-
2022
1
36.44K
-
0.00
74.65K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alan Chapman
Director
03/11/2016 - 30/04/2019
-
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
04/09/2007 - 04/09/2007
10049
LONDON LAW SERVICES LIMITED
Nominee Director
04/09/2007 - 04/09/2007
9963
Taylor, William Leonard
Director
24/03/2011 - 16/12/2016
6
Mr Richard Kevin Chapman
Director
04/09/2007 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAINE SERVICES LIMITED

MAINE SERVICES LIMITED is an(a) Active company incorporated on 04/09/2007 with the registered office located at 26 West Parade, Lincoln LN1 1JT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAINE SERVICES LIMITED?

toggle

MAINE SERVICES LIMITED is currently Active. It was registered on 04/09/2007 .

Where is MAINE SERVICES LIMITED located?

toggle

MAINE SERVICES LIMITED is registered at 26 West Parade, Lincoln LN1 1JT.

What does MAINE SERVICES LIMITED do?

toggle

MAINE SERVICES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for MAINE SERVICES LIMITED?

toggle

The latest filing was on 19/05/2025: Confirmation statement made on 2025-05-09 with no updates.