THE LEADERS ROMANS MIDCO 2 LIMITED

Crowthorne House Crowthorne House, Wokingham, RG40 3GZ, Berks
StatusACTIVE
Company No.09939213
CategoryPrivate Limited Company
Incorporated06 Jan 2016
Age8 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

THE LEADERS ROMANS MIDCO 2 LIMITED is an active private limited company with number 09939213. It was incorporated 8 years, 4 months, 12 days ago, on 06 January 2016. The company address is Crowthorne House Crowthorne House, Wokingham, RG40 3GZ, Berks.



Company Fillings

Capital allotment shares

Date: 20 Mar 2024

Action Date: 18 Jan 2024

Category: Capital

Type: SH01

Capital : 20,648,626.4 GBP

Date: 2024-01-18

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 05 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-05

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 10 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 10 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2023

Action Date: 05 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-05

Documents

View document PDF

Accounts with accounts type group

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Stanley Weller

Termination date: 2022-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tom Shelford

Termination date: 2022-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Mark Peter Adcock

Termination date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2022

Action Date: 05 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099392130001

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital name of class of shares

Date: 02 May 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2021

Action Date: 22 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-22

Capital : 20,648,626.2 GBP

Documents

View document PDF

Memorandum articles

Date: 11 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2021

Action Date: 05 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-05

Documents

View document PDF

Accounts with accounts type group

Date: 15 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-13

Officer name: Mr Paul Leonard Aitchison

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-01-13

Officer name: Mr Paul Leonard Aitchison

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-13

Officer name: Michael Edward John Palmer

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Edward John Palmer

Termination date: 2020-01-13

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 05 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-05

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2020

Action Date: 15 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-15

Psc name: Titus Midco Limited

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-03

Officer name: Antonia Dale Cheong

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jul 2019

Action Date: 05 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099392130002

Charge creation date: 2019-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-30

Officer name: Mr Simon Mark Peter Adcock

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2019

Action Date: 23 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-23

Officer name: Peter Anthony Coles

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Kavanagh

Appointment date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Stuart Gill

Termination date: 2018-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 10 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-01-15

Psc name: The Leaders Romans Midco Limited

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Accounts with accounts type group

Date: 09 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Aug 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 30 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Stuart Gill

Appointment date: 2017-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Antonia Dale Cheong

Appointment date: 2017-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Salter

Termination date: 2017-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Apr 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Edward John Palmer

Appointment date: 2016-03-15

Documents

View document PDF

Resolution

Date: 30 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2016

Action Date: 15 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-15

Capital : 1,000.00 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2016

Action Date: 30 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-30

New address: Crowthorne House Nine Mile Ride Wokingham Berks RG40 3GZ

Old address: One Eagle Place London SW1Y 6AF United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-15

Officer name: Paul Weller

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-15

Officer name: Peter Coles

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Palmer

Appointment date: 2016-03-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Mar 2016

Action Date: 15 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099392130001

Charge creation date: 2016-03-15

Documents

View document PDF

Change account reference date company current extended

Date: 07 Jan 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2017-03-31

Documents

View document PDF

Incorporation company

Date: 06 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST AID DOOR REPAIR COMPANY LIMITED

37 WATERLOO ROAD,LONDON,NW2 7TS

Number:03690809
Status:ACTIVE
Category:Private Limited Company

BIOPHILIA LLP

LITTLE COMFORT FARM,BRAUNTON,EX33 2NJ

Number:OC411486
Status:ACTIVE
Category:Limited Liability Partnership

EYE OF LIBYA LIMITED

29 SELWORTHY HOUSE,LONDON,SW11 3NG

Number:06581710
Status:ACTIVE
Category:Private Limited Company

MORGAN PRECAST LIMITED

3 MURRAY STREET,LLANELLI,SA15 1AQ

Number:10713933
Status:ACTIVE
Category:Private Limited Company

ROCKADALE ENTERPRISE LIMITED

9 DUNSTER AVENUE,ROCHDALE,OL11 3RD

Number:08711754
Status:ACTIVE
Category:Private Limited Company

THE CARPET & BED CO (MERTHYR) LIMITED

UNIT 18 PANTGLAS INDUSTRIAL ESTATE,CAERPHILLY,CF83 8DR

Number:07656264
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