MERCHISTON INVESTMENTS LIMITED

Lynton House Lynton House, London, WC1H 9BQ
StatusACTIVE
Company No.07741156
CategoryPrivate Limited Company
Incorporated15 Aug 2011
Age12 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

MERCHISTON INVESTMENTS LIMITED is an active private limited company with number 07741156. It was incorporated 12 years, 10 months, 3 days ago, on 15 August 2011. The company address is Lynton House Lynton House, London, WC1H 9BQ.



Company Fillings

Confirmation statement with no updates

Date: 05 May 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077411560002

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2023

Action Date: 09 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-09

Officer name: Ms Jane Adele Stone

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2023

Action Date: 09 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-09

Psc name: Ms Jane Adele Stone

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jane Adele Lawson

Change date: 2018-03-15

Documents

View document PDF

Change person secretary company with change date

Date: 19 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jane Adele Lawson

Change date: 2018-03-15

Documents

View document PDF

Change to a person with significant control

Date: 19 Mar 2018

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-15

Psc name: Ms Jane Adele Lawson

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Nov 2017

Action Date: 03 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-03

Charge number: 077411560002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2017

Action Date: 07 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-07

Psc name: Ms Jane Adele Lawson

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jane Adele Lawson

Change date: 2017-06-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Antony Stone

Termination date: 2017-03-27

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2016

Action Date: 19 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-19

Officer name: Ms Jane Adele Warner

Documents

View document PDF

Change person secretary company with change date

Date: 06 Apr 2016

Action Date: 19 Mar 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-03-19

Officer name: Jane Adele Warner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Sep 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-08-14

Officer name: Lucien Alexander Warner

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Sep 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-08-14

Officer name: Jane Adele Warner

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2015

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-29

Officer name: Mr Paul Antony Stone

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2014

Action Date: 15 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 15 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Apr 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2012-04-30

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2013

Action Date: 16 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-16

Officer name: Jane Warner

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2013

Action Date: 18 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-18

Old address: 10 Elm View Huddersfield Road Halifax Yorkshire HX3 0AE

Documents

View document PDF

Change person secretary company with change date

Date: 16 Feb 2013

Action Date: 16 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-02-16

Officer name: Lucien Warner

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2012

Action Date: 22 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-22

Old address: 19 Lime Grove London London W12 8EE United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2012

Action Date: 15 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-15

Documents

View document PDF

Legacy

Date: 17 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 15 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADC INTERIORS LTD

3 CITY WEST BUSINESS PARK,LEEDS,LS12 6LX

Number:10888430
Status:ACTIVE
Category:Private Limited Company

CREATION SYSTEMS (NO 4) LIMITED

LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD,GREATER MANCHESTER,M45 7TA

Number:04298645
Status:LIQUIDATION
Category:Private Limited Company

EDINBURGH BARS LTD

182 MORRISON STREET,EDINBURGH,EH3 8EB

Number:SC415950
Status:ACTIVE
Category:Private Limited Company

FIR TREE FARM (YORKSHIRE) LIMITED

FIR TREE FARM TOLLERTON ROAD,YORK,YO61 1JA

Number:09547816
Status:ACTIVE
Category:Private Limited Company

M & C PAVING LIMITED

12 OAKSVIEW PARK,KIDLINGTON,OX5 2RH

Number:05911936
Status:ACTIVE
Category:Private Limited Company

M & R ADMINISTRATION SERVICES LIMITED

15 MANOR ROAD,FARNHAM,GU10 1BL

Number:08484954
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