148 MERE ROAD LIMITED

Register to unlock more data on OkredoRegister

148 MERE ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04002985

Incorporation date

26/05/2000

Size

Dormant

Contacts

Registered address

Registered address

148 Mere Road, Leicester LE5 5GNCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2000)
dot icon17/02/2026
Accounts for a dormant company made up to 2025-03-24
dot icon06/01/2026
Confirmation statement made on 2025-12-22 with no updates
dot icon14/01/2025
Confirmation statement made on 2024-12-22 with no updates
dot icon14/01/2025
Accounts for a dormant company made up to 2024-03-31
dot icon25/03/2024
Micro company accounts made up to 2023-03-31
dot icon05/03/2024
Confirmation statement made on 2023-12-22 with updates
dot icon15/03/2023
Compulsory strike-off action has been discontinued
dot icon14/03/2023
First Gazette notice for compulsory strike-off
dot icon08/03/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon22/07/2022
Confirmation statement made on 2021-12-22 with updates
dot icon01/02/2022
Micro company accounts made up to 2021-03-31
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon02/02/2021
Confirmation statement made on 2020-12-22 with no updates
dot icon23/01/2021
Registered office address changed from C/O Mayfield & Co 2 Merus Court Meridian Business Park Leicester LE19 1RJ to 148 Mere Road Leicester LE5 5GN on 2021-01-23
dot icon27/01/2020
Micro company accounts made up to 2019-03-31
dot icon22/12/2019
Confirmation statement made on 2019-12-22 with updates
dot icon11/06/2019
Confirmation statement made on 2019-05-26 with updates
dot icon05/01/2019
Micro company accounts made up to 2018-03-31
dot icon30/05/2018
Confirmation statement made on 2018-05-26 with updates
dot icon05/01/2018
Micro company accounts made up to 2017-03-31
dot icon07/07/2017
Confirmation statement made on 2017-05-26 with updates
dot icon07/07/2017
Notification of Ben Allen as a person with significant control on 2016-04-06
dot icon23/12/2016
Micro company accounts made up to 2016-03-31
dot icon22/06/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/06/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon30/07/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon30/07/2014
Registered office address changed from C/O Mayfield & Co Merus Court 2 Merus Court Meridian Business Park Leicester LE19 1RJ England to 2 Merus Court Meridian Business Park Leicester LE19 1RJ on 2014-07-30
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/06/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon01/05/2013
Registered office address changed from 2Nd Floor 27 the Crescent King Street Leicester Leicestershire LE1 6RX on 2013-05-01
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/06/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/06/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/08/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon24/08/2010
Director's details changed for Ben Allen on 2010-05-26
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/09/2009
Return made up to 26/05/09; full list of members
dot icon05/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon26/06/2008
Appointment terminate, director and secretary hussain khan logged form
dot icon25/06/2008
Return made up to 26/05/08; full list of members
dot icon17/04/2008
Appointment terminated director munawar osman
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/06/2007
Return made up to 26/05/07; full list of members
dot icon06/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon31/05/2006
Return made up to 26/05/06; full list of members
dot icon31/05/2006
Location of register of members
dot icon31/05/2006
Registered office changed on 31/05/06 from: 1ST floor 27 the crescent king street leicester leicestershire LE1 6RX
dot icon12/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon10/06/2005
Return made up to 26/05/05; full list of members
dot icon18/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon16/06/2004
Return made up to 26/05/04; full list of members
dot icon16/06/2004
Director resigned
dot icon17/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon20/10/2003
New director appointed
dot icon20/10/2003
New director appointed
dot icon27/08/2003
Director resigned
dot icon27/08/2003
New secretary appointed
dot icon27/08/2003
Secretary resigned
dot icon08/07/2003
New secretary appointed
dot icon08/07/2003
Director resigned
dot icon08/07/2003
Secretary resigned
dot icon10/06/2003
Return made up to 26/05/03; full list of members
dot icon19/03/2003
New director appointed
dot icon10/03/2003
Director resigned
dot icon17/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon16/07/2002
Return made up to 26/05/02; full list of members
dot icon17/05/2002
Registered office changed on 17/05/02 from: 148 mere road leicester leicestershire LE5 5GN
dot icon18/03/2002
Director's particulars changed
dot icon19/10/2001
Full accounts made up to 2001-03-31
dot icon03/10/2001
Accounting reference date shortened from 31/05/01 to 31/03/01
dot icon27/09/2001
Director's particulars changed
dot icon21/06/2001
Return made up to 26/05/01; full list of members
dot icon01/06/2000
Secretary resigned
dot icon26/05/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/05/2000 - 26/05/2000
99600
Mr Ben Allen
Director
01/10/2003 - Present
-
Ofield, Andrew Frank
Secretary
26/05/2000 - 30/11/2002
-
Khan, Hussain
Secretary
09/07/2003 - 08/04/2008
-
Arthurs, Donna Marie
Secretary
30/11/2002 - 09/07/2003
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 148 MERE ROAD LIMITED

148 MERE ROAD LIMITED is an(a) Active company incorporated on 26/05/2000 with the registered office located at 148 Mere Road, Leicester LE5 5GN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 148 MERE ROAD LIMITED?

toggle

148 MERE ROAD LIMITED is currently Active. It was registered on 26/05/2000 .

Where is 148 MERE ROAD LIMITED located?

toggle

148 MERE ROAD LIMITED is registered at 148 Mere Road, Leicester LE5 5GN.

What does 148 MERE ROAD LIMITED do?

toggle

148 MERE ROAD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 148 MERE ROAD LIMITED?

toggle

The latest filing was on 17/02/2026: Accounts for a dormant company made up to 2025-03-24.