Background WavePink WaveYellow Wave

MERON INVESTMENTS LIMITED (04132108)

MERON INVESTMENTS LIMITED (04132108) is an active UK company. incorporated on 28 December 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MERON INVESTMENTS LIMITED has been registered for 25 years. Current directors include LIFAR, Aharon Arie.

Company Number
04132108
Status
active
Type
ltd
Incorporated
28 December 2000
Age
25 years
Address
115 Craven Park Road, London, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LIFAR, Aharon Arie
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERON INVESTMENTS LIMITED

MERON INVESTMENTS LIMITED is an active company incorporated on 28 December 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MERON INVESTMENTS LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04132108

LTD Company

Age

25 Years

Incorporated 28 December 2000

Size

N/A

Accounts

ARD: 5/6

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 20 November 2025 (5 months ago)
Period: 6 June 2024 - 31 May 2025(12 months)
Type: Total Exemption (Full)

Next Due

Due by 5 March 2027
Period: 1 June 2025 - 5 June 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 17 February 2025 (1 year ago)
Submitted on 17 February 2025 (1 year ago)

Next Due

Due by 3 March 2026
For period ending 17 February 2026
Contact
Address

115 Craven Park Road London, N15 6BL,

Previous Addresses

6 Moresby Road London E5 9LF
From: 28 December 2000To: 25 January 2011
Timeline

22 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Dec 00
Loan Secured
Jun 14
Loan Secured
Dec 15
Loan Secured
Dec 15
Director Joined
Sept 22
New Owner
Sept 22
Director Left
Sept 22
Owner Exit
Sept 22
New Owner
Nov 22
Owner Exit
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
New Owner
Nov 22
Owner Exit
Nov 22
Director Joined
Jun 23
Director Left
Jun 23
New Owner
Sept 23
Owner Exit
Sept 23
New Owner
Feb 25
Owner Exit
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
8
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

LIFAR, Aharon Arie

Active
Craven Park Road, LondonN15 6BL
Born January 1972
Director
Appointed 16 Sept 2024

LEW, Shlomo

Resigned
6 Moresby Road, LondonE5 9LF
Secretary
Appointed 11 Jul 2001
Resigned 18 Feb 2015

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 28 Dec 2000
Resigned 02 Jan 2001

LEIFER, Meshelem

Resigned
Craven Park Road, LondonN15 6BL
Born September 2000
Director
Appointed 10 Apr 2023
Resigned 16 Sept 2024

LIFAR, Aharon Arie

Resigned
Craven Park Road, LondonN15 6BL
Born January 1972
Director
Appointed 24 Nov 2022
Resigned 10 Apr 2023

LIFAR, Aharon

Resigned
6 Seymour Court, LondonN16 6AU
Born January 1972
Director
Appointed 08 Jul 2001
Resigned 06 Jan 2022

LIFAR, Meshelem

Resigned
Craven Park Road, LondonN15 6BL
Born September 2000
Director
Appointed 06 Jan 2022
Resigned 24 Nov 2022

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 28 Dec 2000
Resigned 02 Jan 2001

Persons with significant control

6

1 Active
5 Ceased

Mr Aharon Arie Lifar

Active
Craven Park Road, LondonN15 6BL
Born January 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2024

Mr Meshelem Leifer

Ceased
Craven Park Road, LondonN15 6BL
Born September 2000

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2023
Ceased 16 Sept 2024

Mr Aharon Arie Lifar

Ceased
Craven Park Road, LondonN15 6BL
Born January 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2022
Ceased 11 Sept 2023

Mr Meshelem Lifar

Ceased
Craven Park Road, LondonN15 6BL
Born September 2000

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2022
Ceased 24 Nov 2022

Mr Haim Lifar

Ceased
Craven Park Road, LondonN15 6BL
Born July 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2022
Ceased 03 Nov 2022

Mr Aharon Lifar

Ceased
South TottenhamN15 6BL
Born January 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2016
Ceased 06 Jan 2022
Fundings
Financials
Latest Activities

Filing History

122

Gazette Filings Brought Up To Date
22 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
5 June 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
7 March 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
17 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
4 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 September 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Gazette Notice Compulsory
9 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Notification Of A Person With Significant Control
29 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
13 September 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
13 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
25 May 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Administrative Restoration Company
12 July 2021
RT01RT01
Gazette Dissolved Compulsory
8 January 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
11 August 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
3 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 September 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
10 January 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Filings Brought Up To Date
10 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Gazette Notice Compulsory
20 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
5 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Gazette Notice Compulsory
24 November 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
22 May 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
19 March 2015
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
27 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
1 July 2014
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
28 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 May 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Gazette Notice Compulsary
23 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
28 February 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 May 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 May 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Gazette Notice Compulsary
24 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
28 February 2012
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
28 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Dissolved Compulsory Strike Off Suspended
20 May 2011
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
26 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
25 January 2011
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
15 December 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Gazette Notice Compulsary
14 September 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
30 March 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Gazette Notice Compulsary
2 March 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
22 August 2009
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
4 August 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
17 February 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
16 February 2009
363aAnnual Return
Legacy
16 February 2009
363aAnnual Return
Gazette Notice Compulsary
3 February 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
2 April 2008
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Accounts Amended With Made Up Date
30 April 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
5 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 July 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 June 2005
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Resolution
18 May 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 March 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Legacy
7 July 2003
395Particulars of Mortgage or Charge
Legacy
12 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
14 January 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Legacy
26 November 2002
395Particulars of Mortgage or Charge
Legacy
10 May 2002
288cChange of Particulars
Legacy
27 January 2002
363sAnnual Return (shuttle)
Legacy
22 January 2002
395Particulars of Mortgage or Charge
Legacy
17 August 2001
225Change of Accounting Reference Date
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
20 July 2001
287Change of Registered Office
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
288bResignation of Director or Secretary
Legacy
2 January 2001
288bResignation of Director or Secretary
Incorporation Company
28 December 2000
NEWINCIncorporation