L.& S.MERILION LIMITED

Register to unlock more data on OkredoRegister

L.& S.MERILION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00624735

Incorporation date

01/04/1959

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Pje Chartered Accountants, 2 Oakfield Road, Clifton, Bristol BS8 2ALCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon21/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon06/12/2022
First Gazette notice for voluntary strike-off
dot icon25/11/2022
Application to strike the company off the register
dot icon27/09/2022
Total exemption full accounts made up to 2022-07-31
dot icon11/08/2022
Confirmation statement made on 2022-07-25 with updates
dot icon11/08/2022
Notification of Victor Borg as a person with significant control on 2022-03-31
dot icon06/06/2022
Total exemption full accounts made up to 2021-07-31
dot icon10/09/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon26/08/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon12/02/2020
Director's details changed for Ms Lynn Merilion on 2020-01-01
dot icon15/01/2020
Registered office address changed from 4 Clifton Road Bristol BS8 1AG England to C/O Pje Chartered Accountants, 2 Oakfield Road Clifton Bristol BS8 2AL on 2020-01-15
dot icon02/09/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon25/07/2018
Confirmation statement made on 2018-07-25 with updates
dot icon05/07/2018
Registered office address changed from 4 C/O Pje Chartered Accountants Clifton Road Bristol BS8 1AG England to 4 Clifton Road Bristol BS8 1AG on 2018-07-05
dot icon05/07/2018
Notification of Lynn Merilion as a person with significant control on 2018-02-01
dot icon05/07/2018
Cessation of Leonard Menno Merilion as a person with significant control on 2018-01-23
dot icon07/06/2018
Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to 4 C/O Pje Chartered Accountants Clifton Road Bristol BS8 1AG on 2018-06-07
dot icon06/06/2018
Termination of appointment of Leonard Menno Merilion as a director on 2018-01-23
dot icon06/06/2018
Appointment of Mrs Lynn Merilion as a director on 2018-02-01
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon31/08/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon18/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon05/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon15/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon07/09/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon07/09/2015
Director's details changed for Mr Leonard Menno Merilion on 2015-07-25
dot icon27/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon05/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon11/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon31/07/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon09/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon22/03/2013
Termination of appointment of Jane Ferra as a secretary
dot icon03/08/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon24/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon03/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon03/08/2011
Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 2011-08-03
dot icon15/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon08/09/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon08/09/2010
Director's details changed for Mr Leonard Menno Merilion on 2009-10-01
dot icon08/09/2010
Secretary's details changed for Jane Ann Ferra on 2009-10-01
dot icon22/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon11/08/2009
Return made up to 25/07/09; full list of members
dot icon04/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon21/08/2008
Return made up to 25/07/08; no change of members
dot icon24/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon21/08/2007
Return made up to 25/07/07; no change of members
dot icon26/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon15/08/2006
Return made up to 25/07/06; full list of members
dot icon26/04/2006
Total exemption small company accounts made up to 2005-07-31
dot icon02/08/2005
Return made up to 25/07/05; full list of members
dot icon13/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon02/08/2004
Return made up to 25/07/04; full list of members
dot icon21/04/2004
Total exemption small company accounts made up to 2003-07-31
dot icon01/08/2003
Return made up to 25/07/03; full list of members
dot icon06/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon01/08/2002
Return made up to 25/07/02; full list of members
dot icon03/05/2002
Total exemption small company accounts made up to 2001-07-31
dot icon25/07/2001
Return made up to 25/07/01; full list of members
dot icon10/05/2001
Accounts for a small company made up to 2000-07-31
dot icon03/08/2000
Return made up to 25/07/00; full list of members
dot icon15/04/2000
Accounts for a small company made up to 1999-07-31
dot icon29/07/1999
Return made up to 25/07/99; full list of members
dot icon20/05/1999
Accounts for a small company made up to 1998-07-31
dot icon22/09/1998
Secretary resigned;director resigned
dot icon22/09/1998
New secretary appointed
dot icon26/07/1998
Return made up to 25/07/98; no change of members
dot icon28/05/1998
Accounts for a small company made up to 1997-07-31
dot icon29/07/1997
Return made up to 25/07/97; no change of members
dot icon23/04/1997
Accounts for a small company made up to 1996-07-31
dot icon12/08/1996
Return made up to 25/07/96; full list of members
dot icon05/06/1996
Accounts for a small company made up to 1995-07-31
dot icon25/07/1995
Return made up to 25/07/95; no change of members
dot icon07/06/1995
Accounts for a small company made up to 1994-07-31
dot icon26/08/1994
Declaration of satisfaction of mortgage/charge
dot icon26/08/1994
Declaration of satisfaction of mortgage/charge
dot icon26/08/1994
Declaration of satisfaction of mortgage/charge
dot icon26/08/1994
Declaration of satisfaction of mortgage/charge
dot icon26/08/1994
Declaration of satisfaction of mortgage/charge
dot icon26/08/1994
Declaration of satisfaction of mortgage/charge
dot icon07/08/1994
Return made up to 25/07/94; no change of members
dot icon03/06/1994
Accounts for a small company made up to 1993-07-31
dot icon27/07/1993
Return made up to 25/07/93; full list of members
dot icon26/04/1993
Accounts for a small company made up to 1992-07-31
dot icon02/09/1992
Secretary's particulars changed;director's particulars changed
dot icon10/08/1992
Return made up to 25/07/92; no change of members
dot icon21/05/1992
Accounts for a small company made up to 1991-07-31
dot icon16/04/1992
Resolutions
dot icon16/04/1992
Resolutions
dot icon16/04/1992
Resolutions
dot icon04/12/1991
Return made up to 25/07/91; no change of members
dot icon08/03/1991
Full accounts made up to 1990-07-31
dot icon15/01/1991
Particulars of mortgage/charge
dot icon06/08/1990
Return made up to 25/07/90; full list of members
dot icon15/01/1990
Full accounts made up to 1989-07-31
dot icon27/01/1989
Return made up to 19/01/89; full list of members
dot icon14/12/1988
Full accounts made up to 1988-07-31
dot icon29/01/1988
Return made up to 18/01/88; full list of members
dot icon11/01/1988
Full accounts made up to 1987-07-31
dot icon25/08/1987
Return made up to 30/06/87; full list of members
dot icon16/07/1987
Full accounts made up to 1986-07-31
dot icon01/04/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-18.93 % *

* during past year

Cash in Bank

£71,298.00

Confirmation

dot iconLast made up date
30/07/2022
dot iconLast change occurred
30/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/07/2022
dot iconNext account date
30/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
50.36K
-
0.00
87.95K
-
2022
0
21.79K
-
0.00
71.30K
-
2022
0
21.79K
-
0.00
71.30K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

21.79K £Descended-56.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

71.30K £Descended-18.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Merilion, Lynn
Director
01/02/2018 - Present
12
Ferra, Jane Ann
Secretary
08/09/1998 - 16/03/2013
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About L.& S.MERILION LIMITED

L.& S.MERILION LIMITED is an(a) Dissolved company incorporated on 01/04/1959 with the registered office located at C/O Pje Chartered Accountants, 2 Oakfield Road, Clifton, Bristol BS8 2AL. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of L.& S.MERILION LIMITED?

toggle

L.& S.MERILION LIMITED is currently Dissolved. It was registered on 01/04/1959 and dissolved on 20/02/2023.

Where is L.& S.MERILION LIMITED located?

toggle

L.& S.MERILION LIMITED is registered at C/O Pje Chartered Accountants, 2 Oakfield Road, Clifton, Bristol BS8 2AL.

What does L.& S.MERILION LIMITED do?

toggle

L.& S.MERILION LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for L.& S.MERILION LIMITED?

toggle

The latest filing was on 21/02/2023: Final Gazette dissolved via voluntary strike-off.