MERIDIAN MORTGAGES LIMITED

68 Pullman Road Wigston, Leicester, LE18 2DB, Leicestershire, United Kingdom
StatusACTIVE
Company No.05955825
CategoryPrivate Limited Company
Incorporated04 Oct 2006
Age17 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

MERIDIAN MORTGAGES LIMITED is an active private limited company with number 05955825. It was incorporated 17 years, 8 months, 11 days ago, on 04 October 2006. The company address is 68 Pullman Road Wigston, Leicester, LE18 2DB, Leicestershire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 10 Oct 2023

Action Date: 04 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-04

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 04 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-04

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jun 2022

Action Date: 07 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-04-07

Officer name: Mrs Rosemary Bell

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jun 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-04-06

Officer name: George Ernest Bell

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2022

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-14

Officer name: Mr Allan William Warren

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-04

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2021

Action Date: 22 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-22

Charge number: 059558250001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2020

Action Date: 08 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-08

Psc name: Derry Glyn Walton

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2020

Action Date: 08 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: George Ernest Bell

Cessation date: 2019-10-08

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2020

Action Date: 08 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Meridian Holdings Group Ltd

Notification date: 2019-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-03

Officer name: Mr Zachary Edward Evatt

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Capital name of class of shares

Date: 08 Jul 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 08 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Address

Type: AD01

Old address: Granville Hall Granville Road Leicester Leicestershire LE1 7RU United Kingdom

New address: 68 Pullman Road Wigston Leicester Leicestershire LE18 2DB

Change date: 2018-06-05

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-07

New address: Granville Hall Granville Road Leicester Leicestershire LE1 7RU

Old address: 1 - 3 London Road Oadby Leicester LE2 5DL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 04 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 04 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 04 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 04 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2012

Action Date: 04 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2011

Action Date: 04 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2010

Action Date: 04 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-04

Documents

View document PDF

Resolution

Date: 06 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2010

Action Date: 07 Sep 2010

Category: Capital

Type: SH01

Date: 2010-09-07

Capital : 131,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2010

Action Date: 30 Sep 2009

Category: Capital

Type: SH01

Capital : 71,000 GBP

Date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2009

Action Date: 04 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/03/07--------- £ si 900@1

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 04/10/06--------- £ si 50@1=50 £ ic 50/100

Documents

View document PDF

Legacy

Date: 11 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/07 to 31/03/08

Documents

View document PDF

Incorporation company

Date: 04 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEYONDER LTD

104/5 GLASGOW ROAD,PAISLEY,PA1 3NU

Number:SC457088
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BLACKS BEAUTY (UK) LIMITED

46 HOUGHTON PLACE,BRADFORD,BD1 3RG

Number:10452213
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DAVID NEILL FOODS LIMITED

1 MORTIMER STREET,BIRKENHEAD,CH41 5EU

Number:03575927
Status:ACTIVE
Category:Private Limited Company

FLUIDITY SUPPLY LIMITED

2A HERNE BUSINESS PARK,HERNE BAY,CT6 7FE

Number:11258995
Status:ACTIVE
Category:Private Limited Company

GRACE TRUCK AND BUS LIMITED

9 CANNON LANE,LUTON,LU2 8BJ

Number:06616428
Status:ACTIVE
Category:Private Limited Company

T. J. CRANK LIMITED

23 KIRKSTONE AVENUE,MANCHESTER,M28 7JL

Number:06046618
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source