Advanced company searchLink opens in new window

L.& S.MERILION LIMITED

Company number 00624735

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2022 DS01 Application to strike the company off the register
27 Sep 2022 AA Total exemption full accounts made up to 31 July 2022
11 Aug 2022 CS01 Confirmation statement made on 25 July 2022 with updates
11 Aug 2022 PSC01 Notification of Victor Borg as a person with significant control on 31 March 2022
06 Jun 2022 AA Total exemption full accounts made up to 31 July 2021
10 Sep 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
26 Aug 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
12 Feb 2020 CH01 Director's details changed for Ms Lynn Merilion on 1 January 2020
15 Jan 2020 AD01 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 15 January 2020
02 Sep 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
25 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with updates
05 Jul 2018 AD01 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 5 July 2018
05 Jul 2018 PSC01 Notification of Lynn Merilion as a person with significant control on 1 February 2018
05 Jul 2018 PSC07 Cessation of Leonard Menno Merilion as a person with significant control on 23 January 2018
07 Jun 2018 AD01 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 7 June 2018
06 Jun 2018 TM01 Termination of appointment of Leonard Menno Merilion as a director on 23 January 2018
06 Jun 2018 AP01 Appointment of Mrs Lynn Merilion as a director on 1 February 2018
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
31 Aug 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
18 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016