Advanced company searchLink opens in new window

ROYSTON LEAD LIMITED

Company number 00411322

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 Apr 2017 MR04 Satisfaction of charge 5 in full
22 Apr 2017 MR04 Satisfaction of charge 6 in full
22 Apr 2017 MR04 Satisfaction of charge 4 in full
03 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
02 Oct 2016 AA Full accounts made up to 31 December 2015
11 May 2016 TM01 Termination of appointment of Michael Saul Sherling as a director on 1 March 2016
05 May 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 59,170
04 May 2016 AP01 Appointment of Mr Maurice Elliot Sherling as a director on 1 March 2016
16 Feb 2016 MR01 Registration of charge 004113220012, created on 12 February 2016
29 Sep 2015 AA Full accounts made up to 31 December 2014
15 May 2015 AP01 Appointment of Mr Ian Crabbe as a director on 5 May 2015
24 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 59,170
18 Nov 2014 MR01 Registration of charge 004113220011, created on 14 November 2014
18 Nov 2014 MR01 Registration of charge 004113220010, created on 14 November 2014
10 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Performance, provisions and limitations of company approved 19/09/2014
07 Oct 2014 AA Full accounts made up to 31 December 2013
03 Oct 2014 MR01 Registration of charge 004113220007, created on 22 September 2014
03 Oct 2014 MR01 Registration of charge 004113220008, created on 22 September 2014
03 Oct 2014 MR01 Registration of charge 004113220009, created on 22 September 2014
17 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 59,170
02 Apr 2014 TM01 Termination of appointment of Gary Farnell as a director
30 Sep 2013 AA Full accounts made up to 31 December 2012
14 Aug 2013 TM02 Termination of appointment of Frank Moore as a secretary
14 Aug 2013 TM01 Termination of appointment of Frank Moore as a director
18 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders