About

Registered Number: 07321390
Date of Incorporation: 21/07/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: Trent House Boundary Lane, South Hykeham, Lincoln, LN6 9NQ,

 

Based in Lincoln, Maher Millard Construction Ltd was setup in 2010, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The current directors of the company are Cawdron, Ashley Mark, Lawless, Seamus William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAWDRON, Ashley Mark 27 July 2018 - 1
LAWLESS, Seamus William 27 July 2018 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 September 2020
CS01 - N/A 20 August 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 19 August 2019
PSC02 - N/A 19 August 2019
PSC07 - N/A 19 August 2019
PSC07 - N/A 19 August 2019
PSC01 - N/A 19 August 2019
PSC01 - N/A 19 August 2019
RP04PSC07 - N/A 06 September 2018
CS01 - N/A 31 July 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 July 2018
PSC07 - N/A 27 July 2018
AP01 - Appointment of director 27 July 2018
AP01 - Appointment of director 27 July 2018
TM01 - Termination of appointment of director 27 July 2018
TM01 - Termination of appointment of director 27 July 2018
PSC02 - N/A 27 July 2018
RESOLUTIONS - N/A 26 July 2018
SH01 - Return of Allotment of shares 26 July 2018
MR04 - N/A 26 July 2018
AP01 - Appointment of director 09 May 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 30 July 2017
AA - Annual Accounts 04 July 2017
CS01 - N/A 28 July 2016
AA - Annual Accounts 25 July 2016
AD01 - Change of registered office address 02 February 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 09 August 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 23 July 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 04 August 2011
AP01 - Appointment of director 17 May 2011
AP01 - Appointment of director 17 May 2011
MG01 - Particulars of a mortgage or charge 12 May 2011
AD01 - Change of registered office address 06 December 2010
CERTNM - Change of name certificate 10 November 2010
AA01 - Change of accounting reference date 01 September 2010
NEWINC - New incorporation documents 21 July 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 09 May 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.