Company NameMary D Solutions Limited
DirectorMary Lynn Dunford
Company StatusActive
Company Number08000518
CategoryPrivate Limited Company
Incorporation Date21 March 2012(12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Mary Lynn Dunford
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2012(1 day after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceWales
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameMs Anna Magdalena Grupa
Date of BirthMay 1979 (Born 44 years ago)
NationalityPolish
StatusResigned
Appointed21 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171-173 Gray's Inn Road
London
WC1X 8UE
Secretary NameMr David John Vallance
NationalityBritish
StatusResigned
Appointed21 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Mutton Lane
Potters Bar
Herts
EN6 2NX

Location

Registered Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Mrs Mary Lynn Dunford
100.00%
Ordinary

Financials

Year2014
Net Worth£3,790
Cash£21,013
Current Liabilities£26,028

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 March 2024 (1 week, 1 day ago)
Next Return Due4 April 2025 (1 year from now)

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
22 March 2023Confirmation statement made on 21 March 2023 with updates (4 pages)
5 January 2023Change of details for Mrs Mary Lynn Dunford as a person with significant control on 3 January 2023 (2 pages)
5 January 2023Director's details changed for Mrs Mary Lynn Dunford on 3 January 2023 (2 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
21 March 2022Confirmation statement made on 21 March 2022 with updates (4 pages)
16 March 2022Director's details changed for Mrs Mary Lynn Dunford on 16 March 2022 (2 pages)
10 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
22 March 2021Confirmation statement made on 21 March 2021 with updates (4 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
23 March 2020Confirmation statement made on 21 March 2020 with updates (4 pages)
16 March 2020Change of details for Mrs Mary Lynn Dunford as a person with significant control on 3 October 2019 (2 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
3 October 2019Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 3 October 2019 (1 page)
21 March 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
12 June 2018Change of details for Mrs Mary Lynn Dunford as a person with significant control on 12 June 2018 (2 pages)
12 June 2018Director's details changed for Mrs Mary Lynn Dunford on 12 June 2018 (2 pages)
21 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
23 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 100
(3 pages)
25 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 100
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 100
(3 pages)
21 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 100
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
23 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
22 May 2012Statement of capital following an allotment of shares on 22 March 2012
  • GBP 100
(3 pages)
22 May 2012Statement of capital following an allotment of shares on 22 March 2012
  • GBP 100
(3 pages)
30 March 2012Termination of appointment of David Vallance as a secretary (1 page)
30 March 2012Appointment of Ms Mary Lynn Dunford as a director (2 pages)
30 March 2012Appointment of Ms Mary Lynn Dunford as a director (2 pages)
30 March 2012Termination of appointment of Anna Grupa as a director (1 page)
30 March 2012Termination of appointment of David Vallance as a secretary (1 page)
30 March 2012Termination of appointment of Anna Grupa as a director (1 page)
21 March 2012Incorporation (44 pages)
21 March 2012Incorporation (44 pages)