RODGERS LEASK GROUP LIMITED

St James House St Mary's Wharf St James House St Mary's Wharf, Derby, DE1 3TQ
StatusDISSOLVED
Company No.05513004
CategoryPrivate Limited Company
Incorporated19 Jul 2005
Age18 years, 10 months, 3 days
JurisdictionEngland Wales
Dissolution16 Aug 2022
Years1 year, 9 months, 6 days

SUMMARY

RODGERS LEASK GROUP LIMITED is an dissolved private limited company with number 05513004. It was incorporated 18 years, 10 months, 3 days ago, on 19 July 2005 and it was dissolved 1 year, 9 months, 6 days ago, on 16 August 2022. The company address is St James House St Mary's Wharf St James House St Mary's Wharf, Derby, DE1 3TQ.



Company Fillings

Gazette dissolved voluntary

Date: 16 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Legacy

Date: 11 Oct 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 19/07/2016

Documents

View document PDF

Second filing of annual return with made up date

Date: 11 Oct 2018

Action Date: 19 Jul 2015

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2015-07-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055130040001

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2018

Action Date: 31 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-07-31

Psc name: Lskpk Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew William Leask

Termination date: 2018-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2018

Action Date: 31 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew William Leask

Cessation date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kulwinder Toor

Appointment date: 2018-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul John Spencer

Change date: 2017-08-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew William Leask

Change date: 2017-08-29

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-29

Officer name: Mr Lawrence John Charles Pacey

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew William Leask

Change date: 2017-08-29

Documents

View document PDF

Change person secretary company with change date

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Andrew William Leask

Change date: 2017-08-29

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-29

Officer name: Mr Stewart John Friel

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-29

Officer name: Mr Kriston Harvey

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoff Richard Stokes

Termination date: 2016-12-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Dec 2016

Action Date: 06 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055130040001

Charge creation date: 2016-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-15

Officer name: Andrew Peter Catmur

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Hewish

Termination date: 2016-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2015

Action Date: 19 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2015

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoff Stokes

Appointment date: 2014-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2015

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-13

Officer name: Mr Kriston Harvey

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-05

Officer name: Ms Susan Hewish

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Resolution

Date: 27 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital alter shares subdivision

Date: 27 Oct 2014

Action Date: 01 Oct 2014

Category: Capital

Type: SH02

Date: 2014-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2014

Action Date: 10 Sep 2014

Category: Address

Type: AD01

New address: St James House St Mary's Wharf Mansfield Road Derby DE1 3TQ

Old address: , Role Mill, 49 Canal Street, Derby, Derbyshire, DE1 2RJ

Change date: 2014-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2014

Action Date: 17 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-02-17

Officer name: Giles James Learman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 19 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-19

Documents

View document PDF

Capital cancellation shares

Date: 24 Mar 2014

Action Date: 24 Mar 2014

Category: Capital

Type: SH06

Capital : 50 GBP

Date: 2014-03-24

Documents

View document PDF

Capital return purchase own shares

Date: 24 Mar 2014

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2013

Action Date: 19 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2012

Action Date: 19 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Peter Catmur

Documents

View document PDF

Termination director company with name

Date: 27 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Rodgers

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2011

Action Date: 19 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-19

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jul 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-07-01

Officer name: Mr Andrew William Leask

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Rodgers

Change date: 2011-07-01

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lawrence Pacey

Change date: 2011-07-01

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew William Leask

Change date: 2011-07-01

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2011

Action Date: 02 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-02

Officer name: Mr Paul John Spencer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul John Spencer

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giles James Learman

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stewart John Friel

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2010

Action Date: 19 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/09; full list of members

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director richard lawrance

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288a

Description: Director appointed lawerence pacey

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / andrew leask / 07/07/2008

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david cheetham

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 19 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEBIRD GATE MANAGEMENT CO LTD

5 CHURCH ROAD,BURGESS HILL,RH15 9BB

Number:09366442
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HARCOURT HEALTH HUB LTD

STERLING OFFICES,WELLINGBOROUGH,NN8 1LU

Number:08246020
Status:ACTIVE
Category:Private Limited Company

LINFORD GREEN HOMES LIMITED

15 SANDY CLOSE SANDY CLOSE,MILTON KEYNES,MK14 5EE

Number:10956467
Status:ACTIVE
Category:Private Limited Company

MARQUEE LEISURE SERVICES LIMITED

54 SLADE ROAD,SUTTON COLDFIELD,B75 5PG

Number:02053762
Status:ACTIVE
Category:Private Limited Company

SALMAN PRESTIGE MOTORS LTD

SKN BUSINESS CENTRE,BIRMINGHAM,B19 2HN

Number:10136433
Status:ACTIVE
Category:Private Limited Company

SUNRISE UK BUSINESS SOLUTIONS LIMITED

67 BISHOPS ROAD,HAYES,UB3 2TF

Number:10641687
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source