Rodgers Leask Group Limited

General information

Name:

Rodgers Leask Group Ltd

Office Address:

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

Number: 05513004

Incorporation date: 2005-07-19

Dissolution date: 2022-08-16

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2005 marks the start of Rodgers Leask Group Limited, the firm which was situated at St James House St Mary's Wharf, Mansfield Road in Derby. It was registered on 2005-07-19. The firm registration number was 05513004 and the area code was DE1 3TQ. It had been present on the British market for approximately seventeen years up until 2022-08-16.

Within the following business, most of director's duties had been executed by Kulwinder T., Kriston H., Stewart F. and 3 other. Out of these six executives, Andrew L. had administered the business for the longest time, having become a member of directors' team on 2005-07-19.

The companies with significant control over this firm were as follows: Lskpk Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Derby at St. Michaels Lane, DE1 3HQ and was registered as a PSC under the reg no 11417682.

Company staff

Kulwinder T.

Role: Director

Appointed: 31 July 2018

Latest update: 23 February 2024

Kriston H.

Role: Director

Appointed: 13 October 2014

Latest update: 23 February 2024

Stewart F.

Role: Director

Appointed: 20 December 2010

Latest update: 23 February 2024

Paul S.

Role: Director

Appointed: 21 October 2010

Latest update: 23 February 2024

Lawrence P.

Role: Director

Appointed: 02 March 2009

Latest update: 23 February 2024

Andrew L.

Role: Director

Appointed: 19 July 2005

Latest update: 23 February 2024

People with significant control

Lskpk Limited
Address: St Michael's Court St. Michaels Lane, Derby, DE1 3HQ, United Kingdom
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11417682
Notified on 31 July 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Andrew L.
Notified on 6 April 2016
Ceased on 31 July 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2022
Account last made up date 31 July 2020
Confirmation statement next due date 02 August 2022
Confirmation statement last made up date 19 July 2021
Annual Accounts 10 February 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 10 February 2015
Accounting Period Subsidiary 2014
Number Shares Allotted 50
Share Capital Allotted Called Up Paid 50
Shareholder Funds 100
Called Up Share Capital 100
Investments Fixed Assets 100
Annual Accounts 5 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 5 April 2016
Called Up Share Capital 50
Capital Redemption Reserve 50
Investments Fixed Assets 100
Total Assets Less Current Liabilities 100
Number Shares Allotted 50
Share Capital Allotted Called Up Paid 50
Shareholder Funds 100
Annual Accounts 13 February 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 13 February 2017
Accounting Period Subsidiary 2016
Called Up Share Capital 50
Capital Redemption Reserve 50
Investments Fixed Assets 100
Number Shares Allotted 50
Share Capital Allotted Called Up Paid 50
Shareholder Funds 100
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
Investments In Group Undertakings 100
Total Assets Less Current Liabilities 100
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Investments Fixed Assets 100
Total Assets Less Current Liabilities 100
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Investments In Group Undertakings 100
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Investments Fixed Assets 100
Investments In Group Undertakings 100
Total Assets Less Current Liabilities 100
Annual Accounts 22 February 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 22 February 2013
Called Up Share Capital 100
Investments Fixed Assets 100
Number Shares Allotted 100
Share Capital Allotted Called Up Paid 100
Annual Accounts 20 January 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 20 January 2014
Accounting Period Subsidiary 2013
Shareholder Funds 100
Total Assets Less Current Liabilities 100
Number Shares Allotted 100
Share Capital Allotted Called Up Paid 100
Annual Accounts
End Date For Period Covered By Report 31 July 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2020/07/31 (AA)
filed on: 11th, February 2021
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

Role Mill 49 Canal Street

Post code:

DE1 2RJ

City / Town:

Derby

HQ address,
2013

Address:

Role Mill 49 Canal Street

Post code:

DE1 2RJ

City / Town:

Derby

Accountant/Auditor,
2012 - 2013

Name:

Bates Weston Llp

Address:

Chartered Accountants The Mills Canal Street

Post code:

DE1 2RJ

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
17
Company Age

Similar companies nearby

Closest companies