Back to search

Company profile

MAISON PARFAITE LTD

liquidation • ltd • 2nd Floor 10 Wellington Place, Leeds, LS1 4AP

Company no.11319084Officers9Documents20

Key company facts

Core operating details surfaced from the public profile endpoint.

Company Number
11319084
Company Status
liquidation
Type
ltd
Date Of Creation
2018-04-19
Registered Office
2nd Floor 10 Wellington Place, Leeds, LS1 4AP
Sic Codes
real estate agencies

Financials

A cleaner view of the latest filing, balance sheet movement, and multi-year trend.

Total assets

£451,466

Equity

£1,757

Total liabilities

£449,709

Cash in bank

£373

Year-on-year movement

Quick comparison from the latest filed period.

2022-03-31

Equity

+£143.00

+8.86%

Cash in bank

+£355.00

+1972.22%

Total assets

+£207.83k

+85.31%

Total liabilities

-£207.69k

-85.82%

Financial trend

Multi-year view of the main balance sheet lines.

Net Assets
Total Assets
Total Liabilities
20212022

Latest snapshot

Financial year2022
Statement date2022-03-31
Trade debtors£272,713
Trade creditors£24,945
Fixed assets£1,616
Current assets£449,850
YearNet AssetsTotal AssetsTotal Liabilities
2021£1,614£243,632-£242,018
2022£1,757£451,466-£449,709

Available In The Full Platform

Unlock deeper company intelligence

More company intelligence is available through your account, including premium data, deeper records, and advanced insight.

Locked contact intelligence

Contact Details & Ownership

Reveal verified contact points, shareholder visibility, and group structure signals beyond the public summary.

Locked insight

Sign up or log in to view contact insight

Contact DetailsShareholdersGroup StructureCorporate Network Graph

Locked compliance screening

Risk & Compliance

Access enhanced due diligence signals for KYC, sanctions, adverse media, phoenix risk, and register visibility.

Locked insight

Sign up or log in to access compliance insight

KYC+Adverse Media ScreeningPhoenix Detection SummaryFCA Register

Locked financial insight

Financial Intelligence

Unlock premium financial analysis including credit insight, risk scoring, and AI-assisted valuation signals.

Locked insight

Sign up or log in to unlock financial insight

AI Financial Risk InsightsAI Company ValuationCredit ScoreCharges

Locked filing intelligence

Assets, Filings & Registers

Go beyond the headline profile with deeper asset, filing, register, and notice-level intelligence.

Locked insight

Sign up or log in to explore filing insight

PropertyTrademarkGazette NoticesCharges

Latest activity

Recent company and officer updates, reshaped from the watchlist activity source for public profile use.

UpdateDateRecency
MORTIMER, Karen Lilwyn Resigned10 Oct 20257 Months
Change of Registered Office Address7 Jan 20251 Year
Change of Has Insolvency History1 Nov 20241 Year
Change of Company Status1 Nov 20241 Year
Confirmation Statement Submitted15 Jul 20241 Year
Change of Registered Office Address15 Jul 20241 Year
MORTIMER, Karen Lilwyn Appointed11 Jul 20241 Year
MCDERMOTT, Sarah Louise Resigned11 Jul 20241 Year
Change of Company Status Detail10 Jul 20241 Year
MCDERMOTT, Sarah Louise Resigned3 Jul 20241 Year
MCDERMOTT, Sean Patrick Resigned3 Jul 20241 Year
MORTIMER, Karen Lilwyn Appointed3 Jul 20241 Year

Documents

Public filing documents and direct PDF links where available.

DescriptionDateDocument
liquidation-compulsory-winding-up-progress-report2026-02-18Open PDF
termination-director-company-with-name-termination-date2025-10-30Open PDF
liquidation-compulsory-appointment-liquidator2025-01-30Open PDF
change-registered-office-address-company-with-date-old-address-new-address2025-01-07Open PDF
liquidation-compulsory-winding-up-order2024-11-01Open PDF
appoint-person-director-company-with-name-date2024-07-30Open PDF
notification-of-a-person-with-significant-control2024-07-30Open PDF
termination-director-company-with-name-termination-date2024-07-30Open PDF
cessation-of-a-person-with-significant-control2024-07-30Open PDF
appoint-person-director-company-with-name-date2024-07-30Open PDF
notification-of-a-person-with-significant-control2024-07-30Open PDF
termination-director-company-with-name-termination-date2024-07-30Open PDF