LA MERGEIER LIMITED

Register to unlock more data on OkredoRegister

LA MERGEIER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09442502

Incorporation date

17/02/2015

Size

Micro Entity

Contacts

Registered address

Registered address

023 Kingspark Business Centre, 152-178 Kingston Road, New Malden KT3 3STCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2015)
dot icon28/04/2026
Final Gazette dissolved via compulsory strike-off
dot icon09/12/2025
First Gazette notice for compulsory strike-off
dot icon04/12/2025
Appointment of Marco Antonio Roman Olivares as a director on 2025-11-28
dot icon02/12/2025
Termination of appointment of Gemma Louise Barton as a director on 2025-12-01
dot icon23/04/2025
Confirmation statement made on 2024-09-22 with no updates
dot icon21/01/2025
Compulsory strike-off action has been discontinued
dot icon19/01/2025
Micro company accounts made up to 2024-02-28
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon22/09/2023
Confirmation statement made on 2023-09-22 with updates
dot icon11/09/2023
Notification of Gemma Louise Barton as a person with significant control on 2023-09-01
dot icon11/09/2023
Cessation of Lee Thompson as a person with significant control on 2023-09-01
dot icon02/09/2023
Termination of appointment of Lee Thompson as a director on 2023-09-01
dot icon02/09/2023
Appointment of Miss Gemma Louise Barton as a director on 2023-09-01
dot icon02/09/2023
Termination of appointment of County West Secretarial Services Limited as a secretary on 2023-09-01
dot icon05/08/2023
Micro company accounts made up to 2023-02-28
dot icon06/01/2023
Confirmation statement made on 2022-12-21 with updates
dot icon03/01/2023
Micro company accounts made up to 2022-02-28
dot icon01/11/2022
Notification of Lee Thompson as a person with significant control on 2022-10-31
dot icon01/11/2022
Registered office address changed from , Unit 023 Kingston Road, New Malden, KT3 3st, England to 023 Kingspark Business Centre 152-178 Kingston Road New Malden KT3 3st on 2022-11-01
dot icon01/11/2022
Cessation of Keith Michael Stiles as a person with significant control on 2022-10-31
dot icon10/10/2022
Registered office address changed from , Unit 118 Kingspark Business Centre, 152- 178 Kingston Road, New Malden, KT3 3st, England to 023 Kingspark Business Centre 152-178 Kingston Road New Malden KT3 3st on 2022-10-10
dot icon12/07/2022
Termination of appointment of Keith Michael Stiles as a director on 2022-07-01
dot icon19/04/2022
Appointment of Mr Lee Thompson as a director on 2022-04-14
dot icon21/01/2022
Accounts for a dormant company made up to 2021-02-28
dot icon21/01/2022
Confirmation statement made on 2021-12-21 with no updates
dot icon08/02/2021
Accounts for a dormant company made up to 2020-02-28
dot icon08/02/2021
Confirmation statement made on 2020-12-21 with no updates
dot icon05/11/2020
Registered office address changed from , 8 Axis Court, Mallard Way, Swansea, SA7 0AJ to 023 Kingspark Business Centre 152-178 Kingston Road New Malden KT3 3st on 2020-11-05
dot icon19/03/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon10/03/2020
Compulsory strike-off action has been discontinued
dot icon09/03/2020
Accounts for a dormant company made up to 2019-02-28
dot icon11/02/2020
First Gazette notice for compulsory strike-off
dot icon01/04/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon28/03/2019
Registered office address changed from , 6 Cambridge Court, 210 Shepherds Bush Road, London, W6 7NJ, United Kingdom to 023 Kingspark Business Centre 152-178 Kingston Road New Malden KT3 3st on 2019-03-28
dot icon27/03/2019
Compulsory strike-off action has been discontinued
dot icon26/03/2019
Accounts for a dormant company made up to 2018-02-28
dot icon29/01/2019
First Gazette notice for compulsory strike-off
dot icon08/01/2018
Confirmation statement made on 2017-12-07 with no updates
dot icon08/01/2018
Accounts for a dormant company made up to 2017-02-28
dot icon12/01/2017
Termination of appointment of Paul James Manley as a director on 2017-01-11
dot icon12/01/2017
Appointment of Mr Keith Michael Stiles as a director on 2017-01-11
dot icon08/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon26/10/2016
Accounts for a dormant company made up to 2016-02-28
dot icon18/03/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon17/02/2015
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2024
dot iconNext confirmation date
22/09/2025
dot iconLast change occurred
28/02/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
2.21K
-
0.00
-
-
2023
2
15.80K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Lee
Director
14/04/2022 - 01/09/2023
15
COUNTY WEST SECRETARIAL SERVICES LIMITED
Corporate Secretary
17/02/2015 - 01/09/2023
11
Manley, Paul James
Director
17/02/2015 - 11/01/2017
136
Stiles, Keith Michael
Director
11/01/2017 - 01/07/2022
23
Roman Olivares, Marco Antonio
Director
28/11/2025 - Present
8

Persons with Significant Control

4
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 LA MERGEIER LIMITED

LA MERGEIER LIMITED is an(a) Dissolved company incorporated on 17/02/2015 with the registered office located at 023 Kingspark Business Centre, 152-178 Kingston Road, New Malden KT3 3ST. 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 LA MERGEIER LIMITED?

toggle

LA MERGEIER LIMITED is currently Dissolved. It was registered on 17/02/2015 and dissolved on 28/04/2026.

Where is LA MERGEIER LIMITED located?

toggle

LA MERGEIER LIMITED is registered at 023 Kingspark Business Centre, 152-178 Kingston Road, New Malden KT3 3ST.

What does LA MERGEIER LIMITED do?

toggle

LA MERGEIER LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for LA MERGEIER LIMITED?

toggle

The latest filing was on 28/04/2026: Final Gazette dissolved via compulsory strike-off.