Gerard Maye Legal Limited

General information

Name:

Gerard Maye Legal Ltd

Office Address:

5th Floor Holborn Gate 330 High Holborn WC1V 7QH London

Number: 05761732

Incorporation date: 2006-03-29

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is based in London registered with number: 05761732. It was set up in 2006. The main office of this company is situated at 5th Floor Holborn Gate 330 High Holborn. The post code for this location is WC1V 7QH. This business's classified under the NACE and SIC code 69102 which stands for Solicitors. The business latest annual accounts cover the period up to Monday 31st October 2022 and the most current confirmation statement was released on Wednesday 29th March 2023.

There is a single managing director this particular moment supervising the following company, specifically Gerard M. who's been utilizing the director's assignments for eighteen years. To help the directors in their tasks, the abovementioned company has been utilizing the skills of Deborah M. as a secretary since 2006.

Gerard M. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Deborah M.

Role: Secretary

Appointed: 29 March 2006

Latest update: 22 February 2024

Gerard M.

Role: Director

Appointed: 29 March 2006

Latest update: 22 February 2024

People with significant control

Gerard M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 12 April 2024
Confirmation statement last made up date 29 March 2023
Annual Accounts 30th April 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 30th April 2015
Annual Accounts 20th July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 20th July 2016
Annual Accounts 24th July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 24th July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 28th January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 28th January 2013
Annual Accounts 30th January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 30th January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Free Download
Accounts for a micro company for the period ending on 2022/10/31 (AA)
filed on: 31st, July 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

4 Dorset Street

Post code:

BN2 1WA

City / Town:

Brighton

HQ address,
2013

Address:

176 Edward Street

Post code:

BN2 0JB

City / Town:

Brighton

HQ address,
2014

Address:

176 Edward Street

Post code:

BN2 0JB

City / Town:

Brighton

HQ address,
2015

Address:

176 Edward Street

Post code:

BN2 0JB

City / Town:

Brighton

HQ address,
2016

Address:

176 Edward Street

Post code:

BN2 0JB

City / Town:

Brighton

Accountant/Auditor,
2012 - 2014

Name:

Dalewood Limited

Address:

1st Floor 42-44 Brunswick Road

Post code:

BN43 5WB

City / Town:

Shoreham-by-sea

Accountant/Auditor,
2016

Name:

Dalewood Limited

Address:

103 Newland Road

Post code:

BN11 1LB

City / Town:

Worthing

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
18
Company Age

Closest Companies - by postcode