Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Les May Signalling Limited
Les May Signalling Limited is a dissolved company incorporated on 15 April 2010 with the registered office located in Droitwich, Worcestershire. Les May Signalling Limited was registered 15 years ago.
Watch Company
Status
Dissolved
Dissolved on
30 March 2014
(11 years ago)
Was
3 years old
at the time of dissolution
Company No
07224992
Private limited company
Age
15 years
Incorporated
15 April 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Les May Signalling Limited
Contact
Address
Hillcairnie House
St Andrews Road
Droitwich
Worcestershire
WR9 8DJ
Same address for the past
12 years
Companies in WR9 8DJ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
-
Leslie Ian May
Director • British • Lives in England • Born in Feb 1971
Mr Steven Peter Brookes
Director • British • Lives in UK • Born in Mar 1966
Mr Stephen Arthur Armitage
Director • British • Lives in UK • Born in Aug 1962
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
L May Investments Limited
Leslie Ian May is a mutual person.
Active
Manor House Investments And Developments Limited
Leslie Ian May is a mutual person.
Active
L May Family Limited
Leslie Ian May is a mutual person.
Active
Waterloo Crescent Ltd
Leslie Ian May is a mutual person.
Active
L May Developments Limited
Leslie Ian May is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2012)
Period Ended
31 Mar 2012
For period
31 Mar
⟶
31 Mar 2012
Traded for
12 months
Cash in Bank
£503.55K
Decreased by £251.9K (-33%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£503.58K
Decreased by £526.35K (-51%)
Total Liabilities
-£67.63K
Decreased by £745.6K (-92%)
Net Assets
£435.95K
Increased by £219.25K (+101%)
Debt Ratio (%)
13%
Decreased by 65.53% (-83%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
12 Years Ago on 3 Jun 2013
Registered Address Changed
12 Years Ago on 10 Dec 2012
Declaration of Solvency
12 Years Ago on 6 Dec 2012
Voluntary Liquidator Appointed
12 Years Ago on 6 Dec 2012
Small Accounts Submitted
13 Years Ago on 10 Aug 2012
Confirmation Submitted
13 Years Ago on 25 Apr 2012
John David Walker Resigned
13 Years Ago on 1 Apr 2012
Small Accounts Submitted
14 Years Ago on 20 Jul 2011
Accounting Period Shortened
14 Years Ago on 7 Jul 2011
Registered Address Changed
14 Years Ago on 19 May 2011
Get Alerts
Get Credit Report
Discover Les May Signalling Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 30 Mar 2014
Return of final meeting in a members' voluntary winding up
Submitted on 30 Dec 2013
Registered office address changed from Mb Insolvency Aston House 5 Aston Road North Birmingham West Midlands B6 4DS on 3 June 2013
Submitted on 3 Jun 2013
Registered office address changed from Oxford House Sixth Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GG England on 10 December 2012
Submitted on 10 Dec 2012
Appointment of a voluntary liquidator
Submitted on 6 Dec 2012
Resolutions
Submitted on 6 Dec 2012
Declaration of solvency
Submitted on 6 Dec 2012
Total exemption small company accounts made up to 31 March 2012
Submitted on 10 Aug 2012
Statement of capital following an allotment of shares on 3 July 2012
Submitted on 27 Jul 2012
Annual return made up to 15 April 2012 with full list of shareholders
Submitted on 25 Apr 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs