Background WavePink WaveYellow Wave

MERLINWARD LIMITED (03247516)

MERLINWARD LIMITED (03247516) is an active UK company. incorporated on 9 September 1996. with registered office in Downham Market. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MERLINWARD LIMITED has been registered for 29 years. Current directors include LAKE, Neil Alfred.

Company Number
03247516
Status
active
Type
ltd
Incorporated
9 September 1996
Age
29 years
Address
First Floor 12 St Johns Way, Downham Market, PE38 0QQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LAKE, Neil Alfred
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERLINWARD LIMITED

MERLINWARD LIMITED is an active company incorporated on 9 September 1996 with the registered office located in Downham Market. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MERLINWARD LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03247516

LTD Company

Age

29 Years

Incorporated 9 September 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

First Floor 12 St Johns Way St Johns Business Estate Downham Market, PE38 0QQ,

Previous Addresses

42-44 Bridge Street Downham Market Norfolk PE38 9DJ
From: 9 September 1996To: 16 February 2016
Timeline

9 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Sept 96
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LAKES, Neil Alfred

Active
12 St Johns Way, Downham MarketPE38 0QQ
Secretary
Appointed 10 Sept 2023

LAKE, Neil Alfred

Active
Gravel Hill Lane, Kings LynnPE33 0QG
Born July 1960
Director
Appointed 23 Sept 1996

OAKES, Carole Ann

Resigned
Gravel Hill Lane, King's LynnPE33 0QG
Secretary
Appointed 12 Sept 2008
Resigned 10 Aug 2023

SAMUEL, Christopher Alan

Resigned
The Russetts Water Lane, Kings LynnPE32 1SD
Secretary
Appointed 23 Sept 1996
Resigned 12 Sept 2008

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 09 Sept 1996
Resigned 23 Sept 1996

SAMUEL, Christopher Alan

Resigned
The Russetts Water Lane, Kings LynnPE32 1SD
Born February 1960
Director
Appointed 23 Sept 1996
Resigned 12 Sept 2008

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 09 Sept 1996
Resigned 23 Sept 1996

Persons with significant control

1

Mr Neil Alfred Lake

Active
Gravel Hill Lane, King's LynnPE33 0QG
Born July 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Legacy
22 September 2009
288cChange of Particulars
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 February 2009
AAAnnual Accounts
Legacy
8 October 2008
395Particulars of Mortgage or Charge
Legacy
8 October 2008
395Particulars of Mortgage or Charge
Legacy
8 October 2008
395Particulars of Mortgage or Charge
Legacy
24 September 2008
363aAnnual Return
Legacy
17 September 2008
287Change of Registered Office
Legacy
17 September 2008
287Change of Registered Office
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
16 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
4 October 2007
363aAnnual Return
Legacy
19 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2006
AAAnnual Accounts
Legacy
14 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 July 2005
AAAnnual Accounts
Legacy
26 November 2004
395Particulars of Mortgage or Charge
Legacy
15 October 2004
363sAnnual Return (shuttle)
Legacy
7 September 2004
403aParticulars of Charge Subject to s859A
Legacy
7 September 2004
403aParticulars of Charge Subject to s859A
Legacy
7 September 2004
403aParticulars of Charge Subject to s859A
Legacy
7 September 2004
403aParticulars of Charge Subject to s859A
Legacy
7 September 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
6 July 2004
AAAnnual Accounts
Legacy
18 June 2004
395Particulars of Mortgage or Charge
Legacy
18 June 2004
395Particulars of Mortgage or Charge
Legacy
18 June 2004
395Particulars of Mortgage or Charge
Legacy
5 November 2003
395Particulars of Mortgage or Charge
Legacy
30 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 June 2003
AAAnnual Accounts
Legacy
14 March 2003
287Change of Registered Office
Legacy
19 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2002
AAAnnual Accounts
Legacy
23 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 July 2001
AAAnnual Accounts
Legacy
6 March 2001
395Particulars of Mortgage or Charge
Legacy
17 February 2001
395Particulars of Mortgage or Charge
Legacy
8 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 2000
AAAnnual Accounts
Legacy
2 September 1999
363sAnnual Return (shuttle)
Legacy
6 August 1999
287Change of Registered Office
Accounts With Accounts Type Small
22 February 1999
AAAnnual Accounts
Legacy
21 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1998
AAAnnual Accounts
Legacy
5 June 1998
395Particulars of Mortgage or Charge
Legacy
22 September 1997
363sAnnual Return (shuttle)
Legacy
16 September 1997
395Particulars of Mortgage or Charge
Legacy
22 April 1997
395Particulars of Mortgage or Charge
Legacy
2 April 1997
88(2)R88(2)R
Resolution
2 October 1996
RESOLUTIONSResolutions
Legacy
2 October 1996
288288
Legacy
2 October 1996
288288
Legacy
2 October 1996
288288
Legacy
2 October 1996
288288
Legacy
2 October 1996
287Change of Registered Office
Incorporation Company
9 September 1996
NEWINCIncorporation