Background WavePink WaveYellow Wave

MERONLAKE LIMITED (03990748)

MERONLAKE LIMITED (03990748) is an active UK company. incorporated on 11 May 2000. with registered office in Barnet. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. MERONLAKE LIMITED has been registered for 25 years. Current directors include ABRAMS, Ian Barry, GOTTLIEB, Craig Howard.

Company Number
03990748
Status
active
Type
ltd
Incorporated
11 May 2000
Age
25 years
Address
Regency House, Barnet, EN5 4BE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ABRAMS, Ian Barry, GOTTLIEB, Craig Howard
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERONLAKE LIMITED

MERONLAKE LIMITED is an active company incorporated on 11 May 2000 with the registered office located in Barnet. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. MERONLAKE LIMITED was registered 25 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 25 years ago

Company No

03990748

LTD Company

Age

25 Years

Incorporated 11 May 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Regency House 33 Wood Street Barnet, EN5 4BE,

Previous Addresses

3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB
From: 29 April 2014To: 28 June 2019
Russell Bedford House City Forum 250 City Road London EC1V 2QQ
From: 11 May 2000To: 29 April 2014
Timeline

17 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
May 00
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Secured
May 22
Director Joined
Aug 23
Director Left
Oct 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ABRAMS, Ian Barry

Active
33 Wood Street, BarnetEN5 4BE
Born August 1950
Director
Appointed 06 Jul 2023

GOTTLIEB, Craig Howard

Active
33 Wood Street, BarnetEN5 4BE
Born April 1955
Director
Appointed 22 May 2000

GOTTLIEB, Sonia Shifra

Resigned
22 Portland Court, LondonN3 3SH
Secretary
Appointed 30 May 2000
Resigned 15 Aug 2023

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 11 May 2000
Resigned 22 May 2000

GOTTLIEB, Sonia Shifra

Resigned
22 Portland Court, LondonN3 3SH
Born September 1927
Director
Appointed 22 May 2000
Resigned 15 Aug 2023

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 11 May 2000
Resigned 22 May 2000

Persons with significant control

1

65 St. Paul's Churchyard, LondonEC4M 8AB

Nature of Control

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

Filing History

93

Accounts With Accounts Type Small
4 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 October 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2022
MR01Registration of a Charge
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Dormant
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Dormant
7 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Dormant
17 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
31 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 October 2013
MR01Registration of a Charge
Memorandum Articles
15 July 2013
MEM/ARTSMEM/ARTS
Resolution
15 July 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
13 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Dormant
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Dormant
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Accounts With Accounts Type Dormant
12 December 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 July 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 October 2007
AAAnnual Accounts
Legacy
11 June 2007
363sAnnual Return (shuttle)
Legacy
30 May 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
31 October 2006
AAAnnual Accounts
Legacy
13 June 2006
363sAnnual Return (shuttle)
Legacy
29 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
14 November 2005
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Legacy
18 March 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
16 September 2004
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Legacy
1 April 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
19 November 2003
AAAnnual Accounts
Legacy
9 October 2003
287Change of Registered Office
Legacy
18 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 October 2002
AAAnnual Accounts
Legacy
8 August 2002
363sAnnual Return (shuttle)
Legacy
24 July 2002
395Particulars of Mortgage or Charge
Legacy
5 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2001
AAAnnual Accounts
Legacy
24 April 2001
395Particulars of Mortgage or Charge
Legacy
21 September 2000
395Particulars of Mortgage or Charge
Legacy
21 September 2000
395Particulars of Mortgage or Charge
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
225Change of Accounting Reference Date
Memorandum Articles
13 June 2000
MEM/ARTSMEM/ARTS
Resolution
13 June 2000
RESOLUTIONSResolutions
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
287Change of Registered Office
Incorporation Company
11 May 2000
NEWINCIncorporation