BUCKLEBURY MERIT LTD

Register to unlock more data on OkredoRegister

BUCKLEBURY MERIT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09595125

Incorporation date

18/05/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2015)
dot icon12/11/2025
Micro company accounts made up to 2025-05-31
dot icon07/10/2025
Compulsory strike-off action has been discontinued
dot icon06/10/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon05/08/2025
First Gazette notice for compulsory strike-off
dot icon21/02/2025
Micro company accounts made up to 2024-05-31
dot icon07/06/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon18/01/2024
Micro company accounts made up to 2023-05-31
dot icon06/06/2023
Confirmation statement made on 2023-05-18 with updates
dot icon04/01/2023
Micro company accounts made up to 2022-05-31
dot icon02/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon01/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-01
dot icon01/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-01
dot icon01/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-01
dot icon01/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon31/08/2022
Registered office address changed from 40a Bell Road Hounslow TW3 3PB United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-08-31
dot icon31/08/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-26
dot icon31/08/2022
Cessation of Elton Fernandes as a person with significant control on 2022-08-26
dot icon31/08/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-26
dot icon31/08/2022
Termination of appointment of Elton Fernandes as a director on 2022-08-26
dot icon30/05/2022
Confirmation statement made on 2022-05-18 with updates
dot icon27/01/2022
Micro company accounts made up to 2021-05-31
dot icon19/05/2021
Confirmation statement made on 2021-05-18 with updates
dot icon20/04/2021
Micro company accounts made up to 2020-05-31
dot icon17/08/2020
Registered office address changed from 4 Boreham Avenue London E16 3AG United Kingdom to 40a Bell Road Hounslow TW3 3PB on 2020-08-17
dot icon17/08/2020
Notification of Elton Fernandes as a person with significant control on 2020-07-30
dot icon17/08/2020
Cessation of Milan Madanchev as a person with significant control on 2020-07-30
dot icon17/08/2020
Appointment of Mr Elton Fernandes as a director on 2020-07-30
dot icon17/08/2020
Termination of appointment of Milan Madanchev as a director on 2020-07-30
dot icon28/05/2020
Confirmation statement made on 2020-05-18 with updates
dot icon02/04/2020
Registered office address changed from 4 Johnson Road Hounslow TW5 9LQ United Kingdom to 4 Boreham Avenue London E16 3AG on 2020-04-02
dot icon02/04/2020
Notification of Milan Madanchev as a person with significant control on 2020-03-18
dot icon02/04/2020
Cessation of Dawid Rydelek as a person with significant control on 2020-03-18
dot icon02/04/2020
Appointment of Mr Milan Madanchev as a director on 2020-03-18
dot icon02/04/2020
Termination of appointment of Dawid Rydelek as a director on 2020-03-18
dot icon21/01/2020
Micro company accounts made up to 2019-05-31
dot icon03/12/2019
Registered office address changed from 43 Beechwood Avenue Hayes UB3 1JW United Kingdom to 4 Johnson Road Hounslow TW5 9LQ on 2019-12-03
dot icon03/12/2019
Cessation of Hamoud Al-Hassona as a person with significant control on 2019-11-15
dot icon03/12/2019
Notification of Dawid Rydelek as a person with significant control on 2019-11-15
dot icon03/12/2019
Appointment of Mr Dawid Rydelek as a director on 2019-11-15
dot icon03/12/2019
Termination of appointment of Hamoud Al-Hassona as a director on 2019-11-15
dot icon09/09/2019
Registered office address changed from 22 Long Court Purfleet RM19 1GA United Kingdom to 43 Beechwood Avenue Hayes UB3 1JW on 2019-09-09
dot icon09/09/2019
Notification of Hamoud Al-Hassona as a person with significant control on 2019-08-15
dot icon09/09/2019
Cessation of Connor Sheridan as a person with significant control on 2019-08-15
dot icon09/09/2019
Appointment of Mr Hamoud Al-Hassona as a director on 2019-08-15
dot icon09/09/2019
Termination of appointment of Connor Sheridan as a director on 2019-08-15
dot icon20/06/2019
Confirmation statement made on 2019-05-18 with updates
dot icon27/03/2019
Appointment of Mr Connor Sheridan as a director on 2019-03-19
dot icon27/03/2019
Registered office address changed from Ground Floor Flat Rear 96 Goldhurst Terrace London NW6 3HS England to 22 Long Court Purfleet RM19 1GA on 2019-03-27
dot icon27/03/2019
Notification of Connor Sheridan as a person with significant control on 2019-03-19
dot icon27/03/2019
Cessation of Claudio Moreira as a person with significant control on 2019-03-19
dot icon27/03/2019
Termination of appointment of Claudio Moreira as a director on 2019-03-19
dot icon05/02/2019
Micro company accounts made up to 2018-05-31
dot icon29/05/2018
Confirmation statement made on 2018-05-18 with updates
dot icon23/02/2018
Micro company accounts made up to 2017-05-31
dot icon16/02/2018
Registered office address changed from 198 Upper Clapton Road London E5 9DH England to Ground Floor Flat Rear 96 Goldhurst Terrace London NW6 3HS on 2018-02-16
dot icon01/02/2018
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 198 Upper Clapton Road London E5 9DH on 2018-02-01
dot icon01/02/2018
Notification of Claudio Moreira as a person with significant control on 2017-10-12
dot icon01/02/2018
Termination of appointment of Thomas Sproul as a director on 2017-10-12
dot icon01/02/2018
Appointment of Mr Claudio Moreira as a director on 2017-10-12
dot icon01/02/2018
Cessation of Terence Dunne as a person with significant control on 2017-06-05
dot icon12/06/2017
Appointment of Thomas Sproul as a director on 2017-06-05
dot icon12/06/2017
Termination of appointment of Terence Dunne as a director on 2017-06-05
dot icon12/06/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2017-06-12
dot icon24/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon16/05/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon16/05/2017
Registered office address changed from 22 Glovers Close Atherstone CV9 1QF United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-05-16
dot icon16/05/2017
Termination of appointment of Daniel Owen as a director on 2017-04-05
dot icon02/03/2017
Appointment of Daniel Owen as a director on 2017-02-22
dot icon01/03/2017
Termination of appointment of Alexander Ross as a director on 2017-02-22
dot icon01/03/2017
Registered office address changed from 2 Aston Close Aylesbury HP19 9UU United Kingdom to 22 Glovers Close Atherstone CV9 1QF on 2017-03-01
dot icon31/01/2017
Micro company accounts made up to 2016-05-31
dot icon14/09/2016
Appointment of Alexander Ross as a director on 2016-09-05
dot icon14/09/2016
Registered office address changed from 31 Courtlands Teston Maidstone ME18 5AS United Kingdom to 2 Aston Close Aylesbury HP19 9UU on 2016-09-14
dot icon14/09/2016
Termination of appointment of Vladimir Sotirov as a director on 2016-09-05
dot icon27/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon14/08/2015
Registered office address changed from 66 Vespasian Road Roman Way Andover SP10 5JP United Kingdom to 31 Courtlands Teston Maidstone ME18 5AS on 2015-08-14
dot icon14/08/2015
Termination of appointment of Thomas Timmins as a director on 2015-08-06
dot icon14/08/2015
Appointment of Mr Vladimir Sotirov as a director on 2015-08-06
dot icon02/07/2015
Termination of appointment of Terence Dunne as a director on 2015-06-25
dot icon02/07/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 66 Vespasian Road Roman Way Andover SP10 5JP on 2015-07-02
dot icon02/07/2015
Appointment of Thomas Timmins as a director on 2015-06-25
dot icon18/05/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terence
Director
05/04/2017 - 05/06/2017
9214
Dunne, Terence
Director
18/05/2015 - 25/06/2015
9214
Ayyaz, Mohammed
Director
26/08/2022 - Present
5440
Mr Connor Sheridan
Director
19/03/2019 - 15/08/2019
-
Mr Milan Madanchev
Director
18/03/2020 - 30/07/2020
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BUCKLEBURY MERIT LTD

BUCKLEBURY MERIT LTD is an(a) Active company incorporated on 18/05/2015 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. 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 BUCKLEBURY MERIT LTD?

toggle

BUCKLEBURY MERIT LTD is currently Active. It was registered on 18/05/2015 .

Where is BUCKLEBURY MERIT LTD located?

toggle

BUCKLEBURY MERIT LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BUCKLEBURY MERIT LTD do?

toggle

BUCKLEBURY MERIT LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for BUCKLEBURY MERIT LTD?

toggle

The latest filing was on 12/11/2025: Micro company accounts made up to 2025-05-31.