Advanced company searchLink opens in new window

RODGERS LEASK GROUP LIMITED

Company number 05513004

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Aug 2017 CS01 Confirmation statement made on 19 July 2017 with updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
21 Dec 2016 TM01 Termination of appointment of Geoff Richard Stokes as a director on 8 December 2016
07 Dec 2016 MR01 Registration of charge 055130040001, created on 6 December 2016
02 Aug 2016 TM01 Termination of appointment of Andrew Peter Catmur as a director on 15 July 2016
27 Jul 2016 CS01 Confirmation statement made on 19 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 11/10/2018
15 Jun 2016 TM01 Termination of appointment of Susan Hewish as a director on 15 June 2016
08 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
04 Aug 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 50
  • ANNOTATION Clarification a second filed AR01 was registered on 11/10/2018
18 Feb 2015 AP01 Appointment of Mr Geoff Stokes as a director on 15 September 2014
18 Feb 2015 AP01 Appointment of Mr Kriston Harvey as a director on 13 October 2014
18 Feb 2015 AP01 Appointment of Ms Susan Hewish as a director on 5 January 2015
17 Feb 2015 AA Total exemption small company accounts made up to 31 July 2014
27 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares sub-divided 01/10/2014
27 Oct 2014 SH02 Sub-division of shares on 1 October 2014
10 Sep 2014 AD01 Registered office address changed from , Role Mill, 49 Canal Street, Derby, Derbyshire, DE1 2RJ to St James House St Mary's Wharf Mansfield Road Derby DE1 3TQ on 10 September 2014
24 Jul 2014 TM01 Termination of appointment of Giles James Learman as a director on 17 February 2012
22 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 50
24 Mar 2014 SH06 Cancellation of shares. Statement of capital on 24 March 2014
  • GBP 50
24 Mar 2014 SH03 Purchase of own shares.
28 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
22 Jul 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
25 Feb 2013 AA Total exemption small company accounts made up to 31 July 2012
08 Aug 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
27 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011