Company NameMayfly Search Limited
DirectorsJuliet Ledbetter and Tania Stewart
Company StatusActive
Company Number06609904
CategoryPrivate Limited Company
Incorporation Date3 June 2008(15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameJuliet Ledbetter
Date of BirthMarch 1977 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed04 June 2008(1 day after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Fma Accountants Ltd Building 3, Chiswick Busin
566 Chiswick High Road
Chiswick
W4 5YA
Director NameTania Stewart
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2008(1 day after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Fma Accountants Ltd Building 3, Chiswick Busin
566 Chiswick High Road
Chiswick
W4 5YA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 June 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitemayflysearch.com

Location

Registered AddressC/O Fma Accountants Ltd Building 3, Chiswick Business Park
566 Chiswick High Road
Chiswick
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

49 at £1Juliet Ledbetter
49.49%
Ordinary
49 at £1Tania Stewart
49.49%
Ordinary
1 at £1Tania Stewart & Juliet Ledbetter
1.01%
Ordinary

Financials

Year2014
Net Worth£146,076
Cash£143,504
Current Liabilities£176,953

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return3 June 2023 (10 months, 4 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Filing History

23 November 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
25 July 2017Registered office address changed from 22 Chancery Lane London WC2A 1LS to C/O Fma Accountants Ltd Building 3, Chiswick Business Park 566 Chiswick High Road Chiswick W4 5YA on 25 July 2017 (1 page)
6 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
12 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
30 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 99
(6 pages)
29 June 2016Director's details changed for Juliet Ledbetter on 1 July 2015 (2 pages)
29 June 2016Director's details changed for Juliet Ledbetter on 1 July 2015 (2 pages)
29 June 2016Director's details changed for Tania Stewart on 23 May 2016 (2 pages)
28 June 2016Director's details changed for Tania Stewart on 23 May 2016 (2 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
29 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 99
(4 pages)
29 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 99
(4 pages)
26 February 2015Registered office address changed from 34 Arlington Rd London NW1 7HU to 22 Chancery Lane London WC2A 1LS on 26 February 2015 (2 pages)
28 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
4 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 16/07/2014
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
4 August 2014Particulars of variation of rights attached to shares (2 pages)
4 August 2014Statement of company's objects (2 pages)
4 August 2014Change of share class name or designation (2 pages)
23 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 99
(4 pages)
23 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 99
(4 pages)
1 June 2014Director's details changed for Tania Stewart on 1 June 2014 (2 pages)
1 June 2014Director's details changed for Tania Stewart on 1 June 2014 (2 pages)
16 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
26 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
26 July 2013Director's details changed for Juliet Ledbetter on 26 July 2013 (2 pages)
26 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
7 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
20 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
15 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
10 November 2010Total exemption small company accounts made up to 31 August 2010 (3 pages)
15 July 2010Director's details changed for Juliet Ledbetter on 2 June 2010 (2 pages)
15 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Tania Stewart on 2 June 2010 (2 pages)
15 July 2010Director's details changed for Tania Stewart on 2 June 2010 (2 pages)
15 July 2010Director's details changed for Juliet Ledbetter on 2 June 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
12 June 2009Return made up to 03/06/09; full list of members (4 pages)
19 September 2008Ad 05/09/08\gbp si 97@1=97\gbp ic 2/99\ (2 pages)
25 July 2008Director appointed tania stewart (2 pages)
25 July 2008Director appointed juliet ledbetter (2 pages)
25 July 2008Ad 22/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
25 July 2008Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page)
4 June 2008Appointment terminated director form 10 directors fd LTD (1 page)
3 June 2008Incorporation (9 pages)