Advanced company searchLink opens in new window

ROXY LANES LTD

Company number 08763977

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)
22 Dec 2020 CS01 Confirmation statement made on 6 November 2020 with updates
18 Dec 2020 PSC02 Notification of Roxy Leisure Ltd as a person with significant control on 31 December 2019
18 Dec 2020 PSC07 Cessation of Jones Bar Group Limited as a person with significant control on 31 December 2019
04 Nov 2020 AA01 Previous accounting period extended from 30 November 2019 to 31 December 2019
18 Jun 2020 MR01 Registration of charge 087639770001, created on 29 May 2020
12 Jun 2020 TM01 Termination of appointment of Robert Michael Jones as a director on 29 May 2020
09 Jan 2020 AP01 Appointment of Robert Jones as a director on 31 December 2019
20 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
18 Nov 2019 PSC02 Notification of Jones Bar Group Limited as a person with significant control on 6 April 2019
18 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 18 November 2019
15 Nov 2019 CH01 Director's details changed for Mr Matthew William Jones on 22 October 2014
15 Nov 2019 CH01 Director's details changed for Mr. Ben Marcus Jones on 10 December 2017
15 Nov 2019 TM01 Termination of appointment of Trevor Jones as a director on 1 April 2019
29 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
19 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
10 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
04 Sep 2017 AA Total exemption full accounts made up to 30 November 2016
25 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
15 Jul 2016 AD01 Registered office address changed from 50 Call Lane Leeds LS1 6DT to 5 Clayton Wood Court West Park Leeds LS16 6QW on 15 July 2016
11 Dec 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
26 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
05 Dec 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
06 Nov 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)