Background WavePink WaveYellow Wave

MERRINGTON LANE LTD (13746873)

MERRINGTON LANE LTD (13746873) is an active UK company. incorporated on 16 November 2021. with registered office in Durham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MERRINGTON LANE LTD has been registered for 4 years. Current directors include WARD, Andrew John.

Company Number
13746873
Status
active
Type
ltd
Incorporated
16 November 2021
Age
4 years
Address
Durham Workspace, Abbey Road, Pity Me, Durham Abbey Road Business Park, Durham, DH1 5JZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WARD, Andrew John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERRINGTON LANE LTD

MERRINGTON LANE LTD is an active company incorporated on 16 November 2021 with the registered office located in Durham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MERRINGTON LANE LTD was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13746873

LTD Company

Age

4 Years

Incorporated 16 November 2021

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 29 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

Durham Workspace, Abbey Road, Pity Me, Durham Abbey Road Business Park Pity Me Durham, DH1 5JZ,

Previous Addresses

Observatory House Potters Bank Durham DH1 3RR England
From: 16 November 2021To: 12 September 2022
Timeline

7 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Nov 21
New Owner
Dec 21
Owner Exit
Dec 21
Director Joined
Dec 21
Director Left
Mar 22
Loan Secured
Oct 23
Loan Secured
Oct 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WARD, Andrew John

Active
Abbey Road Business Park, DurhamDH1 5JZ
Born November 1972
Director
Appointed 16 Nov 2021

ILDERTON, Lesley Ann

Resigned
Potters Bank, DurhamDH1 3RR
Born January 1976
Director
Appointed 07 Dec 2021
Resigned 03 Mar 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew John Ward

Active
Abbey Road Business Park, DurhamDH1 5JZ
Born November 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Dec 2021
Potters Bank, DurhamDH1 3RR

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 16 Nov 2021
Ceased 07 Dec 2021
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Notification Of A Person With Significant Control
7 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Incorporation Company
16 November 2021
NEWINCIncorporation