Background WavePink WaveYellow Wave

MERRION STREET LEEDS LIMITED (12105479)

MERRION STREET LEEDS LIMITED (12105479) is an active UK company. incorporated on 16 July 2019. with registered office in Solihull. The company operates in the Construction sector, engaged in construction of domestic buildings. MERRION STREET LEEDS LIMITED has been registered for 6 years. Current directors include BOOTH, Mark Alan, FITZPATRICK, Tony Michael, O'SHEA, James Andrew and 1 others.

Company Number
12105479
Status
active
Type
ltd
Incorporated
16 July 2019
Age
6 years
Address
Hayfield House Arleston Way, Solihull, B90 4LH
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BOOTH, Mark Alan, FITZPATRICK, Tony Michael, O'SHEA, James Andrew, SHOVLIN, Patrick
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERRION STREET LEEDS LIMITED

MERRION STREET LEEDS LIMITED is an active company incorporated on 16 July 2019 with the registered office located in Solihull. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. MERRION STREET LEEDS LIMITED was registered 6 years ago.(SIC: 41202)

Status

active

Active since 6 years ago

Company No

12105479

LTD Company

Age

6 Years

Incorporated 16 July 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

Hayfield House Arleston Way Shirley Solihull, B90 4LH,

Previous Addresses

Dominion Court 39 Station Road Solihull B91 3RT England
From: 16 July 2019To: 7 June 2022
Timeline

18 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Nov 20
Loan Secured
Nov 20
Director Joined
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Left
Nov 21
Director Left
Nov 21
Owner Exit
Oct 22
Share Issue
Nov 22
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

THOMPSON, James

Active
Arleston Way, SolihullB90 4LH
Secretary
Appointed 26 Nov 2019

BOOTH, Mark Alan

Active
Arleston Way, SolihullB90 4LH
Born February 1966
Director
Appointed 09 Sept 2019

FITZPATRICK, Tony Michael

Active
Arleston Way, SolihullB90 4LH
Born June 1965
Director
Appointed 01 Mar 2021

O'SHEA, James Andrew

Active
Arleston Way, SolihullB90 4LH
Born May 1981
Director
Appointed 16 Jul 2019

SHOVLIN, Patrick

Active
Arleston Way, SolihullB90 4LH
Born December 1963
Director
Appointed 17 Jul 2019

CUTLER, Richard Anthony

Resigned
39 Station Road, SolihullB91 3RT
Born July 1968
Director
Appointed 17 Jul 2019
Resigned 20 Jul 2021

USHER, Bruce Jeremy

Resigned
39 Station Road, SolihullB91 3RT
Born November 1968
Director
Appointed 17 Jul 2019
Resigned 20 Jul 2021

Persons with significant control

2

1 Active
1 Ceased
Arleston Way, ShirleyB90 4LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2022
39 Station Road, SolihullB91 3RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2019
Ceased 25 Oct 2022
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Memorandum Articles
2 November 2022
MAMA
Resolution
2 November 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
2 November 2022
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
1 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
1 November 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 November 2022
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 January 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
16 April 2021
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
28 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2020
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
18 November 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 November 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 November 2020
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
2 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
2 November 2020
AA01Change of Accounting Reference Date
Resolution
21 August 2020
RESOLUTIONSResolutions
Memorandum Articles
21 August 2020
MAMA
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2019
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
3 December 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Incorporation Company
16 July 2019
NEWINCIncorporation